Search icon

LIBBY, MCNEILL & LIBBY, INC.

Headquarter

Company Details

Name: LIBBY, MCNEILL & LIBBY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1985 (40 years ago)
Date of dissolution: 01 Dec 1988
Entity Number: 1007469
ZIP code: 10019
County: Westchester
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LIBBY, MCNEILL & LIBBY, INC., ILLINOIS CORP_99003774 ILLINOIS

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
B712937-4 1988-12-01 CERTIFICATE OF DISSOLUTION 1988-12-01
B337678-3 1986-03-25 CERTIFICATE OF AMENDMENT 1986-03-25
B241169-4 1985-06-25 CERTIFICATE OF INCORPORATION 1985-06-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11966876 0235400 1981-10-06 GAMBEE RD, Geneva, NY, 14456
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-10-06
Case Closed 1981-10-06
11945680 0235400 1976-11-18 N/S GAMBEE RD 1/4 MI W/O ROUTE, Geneva, NY, 14456
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-19
Case Closed 1976-12-23

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-12-02
Abatement Due Date 1976-12-27
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-12-02
Abatement Due Date 1976-12-05
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-12-02
Abatement Due Date 1976-12-22
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1976-12-02
Abatement Due Date 1976-12-15
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-12-02
Abatement Due Date 1976-12-15
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-12-02
Abatement Due Date 1976-12-15
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1976-12-17
Abatement Due Date 1976-12-20
Nr Instances 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State