Name: | FRANK P. LANGLEY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1983 (42 years ago) |
Entity Number: | 832717 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | 219 CREEKSIDE DRIVE, AMHERST, NY, United States, 14228 |
Principal Address: | 219 CREEKSIDE DR, AMHERST, NY, United States, 14428 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT A CREGO | Chief Executive Officer | 219 CREEKSIDE DR, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 219 CREEKSIDE DRIVE, AMHERST, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-05 | 2005-06-06 | Address | 219 CREEKSIDE DRIVE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
1995-07-05 | 2005-06-06 | Address | 219 CREEKSIDE DRIVE, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office) |
1983-04-04 | 1989-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1983-04-04 | 1997-04-22 | Address | 219 CREEKSIDE DRIVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150420006076 | 2015-04-20 | BIENNIAL STATEMENT | 2015-04-01 |
130415006605 | 2013-04-15 | BIENNIAL STATEMENT | 2013-04-01 |
110502002705 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
090330002217 | 2009-03-30 | BIENNIAL STATEMENT | 2009-04-01 |
070413002974 | 2007-04-13 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State