Search icon

THE LIVERZANI GROUP, INC.

Company Details

Name: THE LIVERZANI GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1989 (36 years ago)
Date of dissolution: 29 Dec 1993
Entity Number: 1375445
ZIP code: 10504
County: Westchester
Place of Formation: New York
Principal Address: 84 BUSINESS PARK DRIVE, SUITE 107, ARMONK, NY, United States, 10504
Address: ALFRED J LIVERZANI, 84 BUSINESS PARK DRIVE, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFRED J LIVERZANI Chief Executive Officer 84 BUSINESS PARK DRIVE, SUITE 107, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ALFRED J LIVERZANI, 84 BUSINESS PARK DRIVE, ARMONK, NY, United States, 10504

History

Start date End date Type Value
1989-08-09 1993-08-03 Address %THE CORPORATION, 84 BUSINESS PARK DR., ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1003521 1993-12-29 DISSOLUTION BY PROCLAMATION 1993-12-29
930803002823 1993-08-03 BIENNIAL STATEMENT 1992-08-01
C042779-3 1989-08-09 CERTIFICATE OF INCORPORATION 1989-08-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113940431 0216000 1994-01-27 WYNDHAM CLOSE, NORTH ST. & BRYANT AVE., WHITE PLAINS, NY, 10605
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-02-08
Case Closed 1994-03-02

Related Activity

Type Referral
Activity Nr 902671676
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1994-02-25
Abatement Due Date 1994-03-02
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State