Search icon

LIBERTY INDUSTRIAL FINISHING CORP.

Company Details

Name: LIBERTY INDUSTRIAL FINISHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1962 (63 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 149556
ZIP code: 10017
County: Suffolk
Place of Formation: New York
Address: 400 MADISON AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOLOMON KAUFMAN DOS Process Agent 400 MADISON AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1962-07-30 1977-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1962-07-30 1977-03-10 Address 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160718073 2016-07-18 ASSUMED NAME CORP INITIAL FILING 2016-07-18
DP-1549577 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
A383886-5 1977-03-10 CERTIFICATE OF MERGER 1977-03-10
336870 1962-07-30 CERTIFICATE OF INCORPORATION 1962-07-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112875356 0214700 1995-01-18 550 SUFFOLK AVENUE, BRENTWOOD, NY, 11717
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1995-02-10
Case Closed 1995-02-10

Related Activity

Type Complaint
Activity Nr 74089251
Health Yes
114123631 0214700 1992-03-12 550 SUFFOLK AVENUE, BRENTWOOD, NY, 11717
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1992-04-22
Case Closed 1992-07-20

Related Activity

Type Referral
Activity Nr 901923250
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100120 Q06
Issuance Date 1992-05-20
Abatement Due Date 1992-06-22
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 50
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 B10
Issuance Date 1992-05-20
Abatement Due Date 1992-06-22
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 50
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100134 E05 I
Issuance Date 1992-05-20
Abatement Due Date 1992-06-22
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1992-05-20
Abatement Due Date 1992-06-22
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 50
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1992-05-20
Abatement Due Date 1992-06-22
Nr Instances 1
Nr Exposed 50
Gravity 02
102673464 0214700 1992-02-24 550 SUFFOLK AVENUE, BRENTWOOD, NY, 11717
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-02-24
Case Closed 1992-05-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1992-03-12
Abatement Due Date 1992-03-15
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1992-03-12
Abatement Due Date 1992-03-17
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 Q05
Issuance Date 1992-03-12
Abatement Due Date 1992-03-17
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 01
17542242 0214700 1987-02-05 550 SUFFOLK AVENUE, BRENTWOOD, NY, 11717
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1987-02-05
Case Closed 1987-05-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-02-09
Abatement Due Date 1987-03-13
Nr Instances 4
Nr Exposed 10
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1987-02-09
Abatement Due Date 1987-03-13
Nr Instances 4
Nr Exposed 10
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-02-09
Abatement Due Date 1987-03-13
Nr Instances 4
Nr Exposed 10
1740034 0214700 1984-10-25 550 SUFFOLK AVE, BRENTWOOD, NY, 11717
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-10-25
Case Closed 1984-12-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1984-10-29
Abatement Due Date 1984-12-03
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100094 D09 VIII
Issuance Date 1984-10-29
Abatement Due Date 1984-12-03
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1984-10-29
Abatement Due Date 1984-12-03
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 D07 IA
Issuance Date 1984-10-29
Abatement Due Date 1984-11-06
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1984-10-29
Abatement Due Date 1984-11-02
Nr Instances 2
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1984-10-29
Abatement Due Date 1984-11-06
Nr Instances 1
Nr Exposed 4
103770 0214700 1984-02-06 550 SUFFORK AVE, Brentwood, NY, 11717
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1984-02-08
Case Closed 1984-03-06

Related Activity

Type Complaint
Activity Nr 70096102

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1984-02-23
Abatement Due Date 1984-03-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1984-02-09
Abatement Due Date 1984-02-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1984-02-09
Abatement Due Date 1984-02-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1984-02-23
Abatement Due Date 1984-03-02
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State