Search icon

C.J. LANGENFELDER & SON, INC.

Company Details

Entity Name: C.J. LANGENFELDER & SON, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 11 Sep 1961 (63 years ago)
Date of dissolution: 28 Dec 2005 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Dec 2005 (19 years ago)
Document Number: 815594
FEI/EIN Number 52-0552293
Address: JAMES E. BAKER, JR., 120 E. BALTIMORE ST., STE. 2100, BALTIMORE, MD 21202
Mail Address: JAMES E. BAKER, JR., 120 E. BALTIMORE ST., STE. 2100, BALTIMORE, MD 21202
Place of Formation: MARYLAND

Director

Name Role Address
SCHEFLER, CHARLES Director 714 E. SEMINARY AVE, TOWSON, MD
LUNDEN, KENNETH C Director 11317 BUCKLEBERRY PATH, COLUMBIA, MD 21044
BAKER, JAMES E Director 120 E. BALTIMORE ST. STE. 2100, BALTIMORE, MD 21202
ELLIOTT, HARRY M. Director 7 TURNBERRY COURT, LUTHERVILLE, MD

Vice President

Name Role Address
SCHEELER, CHARLES Vice President 714 SEMINARY AVE., TOWSON, MD 21286
STRAUCH, CHRISTOPHER Vice President 1848 CHURCH RD, BALTIMORE, MD 21222

President

Name Role Address
LUNDEN, KENNETH C President 11317 BUCKLEBERRY PATH, COLUMBIA, MD 21044

Treasurer

Name Role Address
STRAUCH, CHRISTOPHER Treasurer 1848 CHURCH RD, BALTIMORE, MD 21222

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-12-28 No data No data

Documents

Name Date
Withdrawal 2005-12-28
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-03-20
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-06-18
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109710970 0420600 1994-08-31 12100 YOUNG PINE RD., ORLANDO, FL, 32829
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-08-31
Case Closed 1994-11-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1994-10-05
Abatement Due Date 1994-10-13
Current Penalty 575.0
Initial Penalty 975.0
Nr Instances 2
Nr Exposed 5
Gravity 01
110051901 0418800 1990-12-07 2600 NW 48TH ST., POMPANO BEACH, FL, 33073
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-02-06
Case Closed 1991-04-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 VI
Issuance Date 1991-03-25
Abatement Due Date 1991-03-29
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Gravity 02
1193705 0419700 1984-08-09 3900 HWY 92, DAYTONA BEACH, FL, 32020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-09
Case Closed 1984-08-09

Date of last update: 06 Feb 2025

Sources: Florida Department of State