Search icon

LANG INDUSTRIES, INC.

Company Details

Name: LANG INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1984 (41 years ago)
Entity Number: 888165
ZIP code: 12764
County: Sullivan
Place of Formation: New York
Address: 67 ARENA CT, NARROWSBURG, NY, United States, 12764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67 ARENA CT, NARROWSBURG, NY, United States, 12764

Chief Executive Officer

Name Role Address
EDWARD J LANG Chief Executive Officer PO BOX 485, NARROWSBURG, NY, United States, 12764

History

Start date End date Type Value
2002-03-20 2006-03-28 Address ARENA CT., NARROWSBURG, NY, 12764, USA (Type of address: Service of Process)
2002-03-20 2006-03-28 Address 60 LAKE ST, NARROWSBURG, NY, 12764, USA (Type of address: Chief Executive Officer)
2002-03-20 2006-03-28 Address 60 LAKE ST., NARROWSBURG, NY, 12764, USA (Type of address: Principal Executive Office)
1993-02-22 2002-03-20 Address 60 LAKE ST, NARROWSBURG, NY, 12764, USA (Type of address: Principal Executive Office)
1993-02-22 2002-03-20 Address 60 LAKE ST, NARROWSBURG, NY, 12764, USA (Type of address: Chief Executive Officer)
1993-02-22 2002-03-20 Address ARENA CT, NARROWSBURG, NY, 12764, USA (Type of address: Service of Process)
1984-01-16 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-01-16 1993-02-22 Address RD 2, NARROWSBURG, NY, 12764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140226002257 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120126002024 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100114002642 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080123002234 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060328002832 2006-03-28 BIENNIAL STATEMENT 2006-01-01
050412000265 2005-04-12 ANNULMENT OF DISSOLUTION 2005-04-12
DP-1657346 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
020320002270 2002-03-20 BIENNIAL STATEMENT 2002-01-01
000207002783 2000-02-07 BIENNIAL STATEMENT 2000-01-01
980127002771 1998-01-27 BIENNIAL STATEMENT 1998-01-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
387797 Interstate 2023-07-18 10000 2022 5 4 Private(Property)
Legal Name LANG INDUSTRIES INC
DBA Name -
Physical Address 67 ARENA CT, NARROWSBURG, NY, 12764-5908, US
Mailing Address P O BOX 485, NARROWSBURG, NY, 12764-0075, US
Phone (845) 252-6672
Fax (845) 252-7166
E-mail KATHLEENROTOROOTER@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPWK051748
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-02-10
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 21750NC
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDUF5HT8MDA11849
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-02-10
Code of the violation 39145B
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Expired medical examiner's certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 28 Feb 2025

Sources: New York Secretary of State