LANGE SEWER SERVICE, LTD.

Name: | LANGE SEWER SERVICE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1982 (43 years ago) |
Entity Number: | 785539 |
ZIP code: | 11717 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1062 SUFFOLK AVE, BRENTWOOD, NY, United States, 11717 |
Principal Address: | PO BOX 29, 8 WEATHERSTONE WAY, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD F LANGE | Chief Executive Officer | 1062 SUFFOLK AVE, BRENTWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1062 SUFFOLK AVE, BRENTWOOD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-23 | 2002-08-01 | Address | PO BOX 29, 8 WEATHERSTONE WAY, SMITHTOWN, NY, 11717, USA (Type of address: Principal Executive Office) |
1995-05-23 | 2000-08-23 | Address | PO BOX 29, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1995-05-23 | 2000-08-23 | Address | 8 WEATHERSTONE WAY, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
1995-05-23 | 2002-08-01 | Address | 8 WEATHERSTONE WAY, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1982-08-03 | 1995-05-23 | Address | 24 ENGELKE AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080812002853 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
060816002270 | 2006-08-16 | BIENNIAL STATEMENT | 2006-08-01 |
040929002192 | 2004-09-29 | BIENNIAL STATEMENT | 2004-08-01 |
020801002067 | 2002-08-01 | BIENNIAL STATEMENT | 2002-08-01 |
000823002384 | 2000-08-23 | BIENNIAL STATEMENT | 2000-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State