LANGAN ENGINEERING, ENVIRONMENTAL, SURVEYING AND LANDSCAPE ARCHITECTURE, DESIGN PROFESSIONAL CORPORATION has been set up 3/4/2015 in state NY.
The current status of the business is Active. The LANGAN ENGINEERING, ENVIRONMENTAL, SURVEYING AND LANDSCAPE ARCHITECTURE, DESIGN PROFESSIONAL CORPORATION principal address is 360 West 31st Street, 8th Floor, ATTN: MR. DAVID FENG, NEW YORK, NY, 10001.
Meanwhile you can send your letters to 300 KIMBALL DRIVE, 4TH FLOOR, ATTN: MR. DAVID FENG, PARSIPPANY, NJ, 07054.
The company`s registered agent is LANGAN ENGINEERING AND ENVIRONMENTAL SERVI CES,INC., MIAMI LAKES, FL, 33016.
The company`s management are President - Gockel David T, Treasurer, R, E, A - Kraekel William P, Chairman, H, A, I - Andrew Ciancia J. The last significant event in the company history is REINSTATEMENT which is dated by 10/26/2016. This decision is take in action on unknown. The company annual reports filed on Annual reports – 1/27/2020.
Company number F15000000924
Status Active
FEI number 461134493
Company Type Foreign for Profit
Home State NY
Last activity date 10/26/2016
Date Of Incorporation 3/4/2015
Principal Address
360 West 31st Street, 8th Floor, ATTN: MR. DAVID FENG, NEW YORK, NY, 10001
Mailing Address 300 KIMBALL DRIVE, 4TH FLOOR, ATTN: MR. DAVID FENG, PARSIPPANY, NJ, 07054
LANGAN ENGINEERING, ENVIRONMENTAL, SURVEYING AND LANDSCAPE ARCHITECTURE, DESIGN PROFESSIONAL CORPORATION Principals
David T Gockel
President
Gockel David T
Address
300 Kimball Drive, 4th Floor, Parsippany, NJ, 07054
William P Kraekel
Treasurer, R, E, A
Kraekel William P
Address
300 Kimball Drive, 4th Floor, Parsippany, NJ, 07054
Ciancia J Andrew
Chairman, H, A, I
Andrew Ciancia J
Address
360 West 31st Street, 8th Floor, New York, NY, 10001
Last Annual Reports
2020 1/27/2020
2020 1/27/2020
2019 1/4/2019
Registered Agent
Agent Name LANGAN ENGINEERING AND ENVIRONMENTAL SERVI (c)
Agent Address
CES,INC., MIAMI LAKES, FL, 33016
LANGAN ENGINEERING, ENVIRONMENTAL, SURVEYING AND LANDSCAPE ARCHITECTURE, DESIGN PROFESSIONAL CORPORATION Events
4/8/2015 AMENDMENT
Notes AFFIDAVIT TO CHG OFFICER/DIRECTORS
9/23/2016 REVOKED FOR ANNUAL REPORT
10/26/2016 REINSTATEMENT