Search icon

LIBERTY AERO, INC.

Company Details

Name: LIBERTY AERO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1958 (67 years ago)
Date of dissolution: 21 Jun 2007
Entity Number: 112235
ZIP code: 10019
County: Nassau
Place of Formation: New York
Address: 119 WEST 57TH ST., NEW YORK, NY, United States, 10019
Principal Address: 58 VANDERBILT MOTOR PARKWAY, COMMACK, NY, United States, 11725

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT R SIMON Chief Executive Officer 58 VANDERBILT MOTOR PARKWAY, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
C/O RICHARD NUSSBAUM DOS Process Agent 119 WEST 57TH ST., NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1964-10-02 1965-09-30 Name LIBERTY EASTERN, INC.
1958-07-15 1964-10-02 Name LIBERTY INDUSTRIAL FINISHING CORP.
1958-07-15 1959-01-29 Shares Share type: NO PAR VALUE, Number of shares: 2100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
070621001017 2007-06-21 CERTIFICATE OF DISSOLUTION 2007-06-21
930929003075 1993-09-29 BIENNIAL STATEMENT 1993-07-01
B381344-2 1986-07-17 ASSUMED NAME CORP INITIAL FILING 1986-07-17
519684-3 1965-09-30 CERTIFICATE OF AMENDMENT 1965-09-30
519683-3 1965-09-30 CERTIFICATE OF MERGER 1965-09-30
457540 1964-10-02 CERTIFICATE OF AMENDMENT 1964-10-02
144303 1959-01-29 CERTIFICATE OF AMENDMENT 1959-01-29
115734 1958-07-15 CERTIFICATE OF INCORPORATION 1958-07-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112874847 0214700 1995-03-21 58 VANDERBUILT PARKWAY, COMMACK, NY, 11725
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1995-03-21
Case Closed 1995-03-22

Related Activity

Type Inspection
Activity Nr 112878236
112878236 0214700 1994-12-09 58 VANDERBUILT PARKWAY, COMMACK, NY, 11725
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-12-09
Case Closed 1995-06-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1995-01-04
Abatement Due Date 1995-01-17
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 8
Nr Exposed 8
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-01-04
Abatement Due Date 1995-02-22
Nr Instances 1
Nr Exposed 8
Gravity 01
17515784 0214700 1988-01-13 58 VANDERBUILT PARKWAY, COMMACK, NY, 11725
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1988-01-13
Case Closed 1988-01-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-01-21
Abatement Due Date 1988-01-24
Nr Instances 1
Nr Exposed 1
993717 0214700 1984-05-30 58 VANDERBILT MOTOR PARKWAY, COMMACK, NY, 11725
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-05-30
Case Closed 1996-12-31

Related Activity

Type Complaint
Activity Nr 70580881
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100094 D09 I
Issuance Date 1984-06-21
Abatement Due Date 1984-06-26
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100094 D09 III
Issuance Date 1984-06-21
Abatement Due Date 1984-06-26
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100094 D09 VII
Issuance Date 1984-06-21
Abatement Due Date 1984-07-16
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100094 D12 IV
Issuance Date 1984-06-21
Abatement Due Date 1984-07-02
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02001A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1984-07-11
Abatement Due Date 1984-09-14
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02001B
Citaton Type Serious
Standard Cited 19100134 B01
Issuance Date 1984-07-11
Abatement Due Date 1984-07-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02001C
Citaton Type Serious
Standard Cited 19101000 B02
Issuance Date 1984-07-11
Abatement Due Date 1985-04-15
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02001D
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1984-07-11
Abatement Due Date 1984-07-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
11545407 0214700 1983-02-01 58 VANDERBUILT MOTOR PKWY, Melville, NY, 11725
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-02-01
Case Closed 1983-02-02
11557410 0214700 1978-06-09 58 VANDERBUILD MOTOR PARKWAY, Commack, NY, 11725
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-09
Case Closed 1978-09-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100024 C
Issuance Date 1978-06-14
Abatement Due Date 1978-07-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1978-06-14
Abatement Due Date 1978-06-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1978-06-14
Abatement Due Date 1978-06-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1978-06-14
Abatement Due Date 1978-06-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1978-06-14
Abatement Due Date 1978-07-12
Nr Instances 1
11473121 0214700 1975-06-13 58 VANDERBILT MOTOR PKWAY, Commack, NY, 11725
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-06-13
Case Closed 1984-03-10
11529229 0214700 1975-04-23 58 VANDERBILT MOTOR PKWY, Commack, NY, 11725
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-23
Case Closed 1975-06-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1975-04-25
Abatement Due Date 1975-06-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1975-04-25
Abatement Due Date 1975-06-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 E02 I
Issuance Date 1975-04-25
Abatement Due Date 1975-06-10
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-04-25
Abatement Due Date 1975-05-20
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 E01
Issuance Date 1975-04-25
Abatement Due Date 1975-06-10
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-04-25
Abatement Due Date 1975-05-20
Nr Instances 5
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-04-25
Abatement Due Date 1975-05-20
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-04-25
Abatement Due Date 1975-05-20
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-04-25
Abatement Due Date 1975-06-10
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 5
Citation ID 01010
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1975-04-25
Abatement Due Date 1975-05-20
Nr Instances 1
11525334 0214700 1973-03-16 58 VANDERBILT MOTOR PKWY, Commack, NY, 11725
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-16
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-03-20
Abatement Due Date 1973-05-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1973-03-20
Abatement Due Date 1973-03-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1973-03-20
Abatement Due Date 1973-05-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-03-20
Abatement Due Date 1973-05-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-03-20
Abatement Due Date 1973-05-03
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State