Search icon

LIBERTY MANAGEMENT & CONSTRUCTION LTD.

Company Details

Name: LIBERTY MANAGEMENT & CONSTRUCTION LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1987 (38 years ago)
Entity Number: 1171883
ZIP code: 11570
County: New York
Place of Formation: New York
Address: 100 MERRICK RD, STE 204E, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 502 PARK AVE, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-759-6181

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLYN EHRLICH Chief Executive Officer 502 PARK AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
KOENIG & SAMBERG DOS Process Agent 100 MERRICK RD, STE 204E, ROCKVILLE CENTRE, NY, United States, 11570

Licenses

Number Status Type Date End date
0921938-DCA Active Business 2002-11-20 2025-02-28

History

Start date End date Type Value
2022-08-03 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-07-09 1999-06-02 Address 502 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1992-12-17 1999-06-02 Address 502 PARK AVENUE, SUITE 400, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1992-12-17 1993-07-09 Address 502 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1987-05-18 2022-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110513002371 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090417002414 2009-04-17 BIENNIAL STATEMENT 2009-05-01
070514002829 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050715002478 2005-07-15 BIENNIAL STATEMENT 2005-05-01
030512002320 2003-05-12 BIENNIAL STATEMENT 2003-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3535613 TRUSTFUNDHIC INVOICED 2022-10-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3535614 RENEWAL INVOICED 2022-10-10 100 Home Improvement Contractor License Renewal Fee
3348234 RENEWAL INVOICED 2021-07-12 100 Home Improvement Contractor License Renewal Fee
3348233 TRUSTFUNDHIC INVOICED 2021-07-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2924845 TRUSTFUNDHIC INVOICED 2018-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2925126 RENEWAL INVOICED 2018-11-02 100 Home Improvement Contractor License Renewal Fee
2486811 RENEWAL INVOICED 2016-11-09 100 Home Improvement Contractor License Renewal Fee
2486810 TRUSTFUNDHIC INVOICED 2016-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1853150 RENEWAL INVOICED 2014-10-14 100 Home Improvement Contractor License Renewal Fee
1853149 TRUSTFUNDHIC INVOICED 2014-10-14 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7315.94
Total Face Value Of Loan:
7315.94
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8090.00
Total Face Value Of Loan:
8090.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-03-31
Type:
Complaint
Address:
112 SCUDDERS LANE, GLENWOOD LANDING, NY, 11547
Safety Health:
Safety
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State