Search icon

LIBERTY LEATHER CORP.

Company Details

Name: LIBERTY LEATHER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 1966 (59 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 200538
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 17 BURR ST., GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 100000

Share Par Value 2.5

Type PAR VALUE

DOS Process Agent

Name Role Address
LIBERTY DRESSING CORP. DOS Process Agent 17 BURR ST., GLOVERSVILLE, NY, United States, 12078

History

Start date End date Type Value
1966-07-18 1971-06-15 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
20120921047 2012-09-21 ASSUMED NAME CORP INITIAL FILING 2012-09-21
DP-1493790 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
B118287-6 1984-06-29 CERTIFICATE OF MERGER 1984-07-15
A537763-3 1978-12-15 CERTIFICATE OF MERGER 1978-12-31
A492149-3 1978-06-07 CERTIFICATE OF MERGER 1978-06-30
A293031-4 1976-02-13 CERTIFICATE OF AMENDMENT 1976-02-13
914485-3 1971-06-15 CERTIFICATE OF AMENDMENT 1971-06-15
569406-5 1966-07-18 CERTIFICATE OF INCORPORATION 1966-07-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1025279 0213100 1985-02-15 HARRISON ST, GLOVERVILLE, NY, 12078
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-02-15
Case Closed 1985-02-15
10744175 0213100 1982-11-08 68 HARRISON ST, Gloversville, NY, 12078
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1982-11-08
Case Closed 1982-11-29
10745693 0213100 1982-10-06 68 HARRISON ST, Gloversville, NY, 12078
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1982-12-27
Case Closed 1983-01-25

Related Activity

Type Referral
Activity Nr 909015901

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1982-12-28
Abatement Due Date 1982-12-31
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1982-12-28
Abatement Due Date 1982-11-02
Nr Instances 13
Citation ID 01003A
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1982-12-28
Abatement Due Date 1982-12-31
Nr Instances 13
Citation ID 01003B
Citaton Type Other
Standard Cited 19101025 L02 I
Issuance Date 1982-12-28
Abatement Due Date 1982-12-31
Nr Instances 13
10744084 0213100 1982-09-28 68 HARRISON ST, Gloversville, NY, 12078
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-30
Case Closed 1982-11-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1982-10-29
Abatement Due Date 1982-11-06
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 8
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1982-10-05
Abatement Due Date 1982-10-22
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 C02
Issuance Date 1982-10-05
Abatement Due Date 1982-10-22
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1982-10-05
Abatement Due Date 1982-10-22
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1982-10-05
Abatement Due Date 1982-11-06
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1982-10-05
Abatement Due Date 1982-10-22
Nr Instances 12
Citation ID 02006
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1982-10-05
Abatement Due Date 1982-10-22
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1982-10-05
Abatement Due Date 1982-10-22
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1982-10-05
Abatement Due Date 1982-10-22
Nr Instances 1
10730778 0213100 1980-09-29 17-29 BURR ST, Gloversville, NY, 12078
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-09-29
Case Closed 1980-09-30
10730646 0213100 1980-08-18 17-29 BURR ST, Gloversville, NY, 12078
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-08-18
Case Closed 1980-09-30

Related Activity

Type Referral
Activity Nr 909015000

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1980-08-27
Abatement Due Date 1980-09-27
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1980-08-27
Abatement Due Date 1980-09-27
Nr Instances 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1980-08-27
Abatement Due Date 1980-09-27
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100212 A04
Issuance Date 1980-08-27
Abatement Due Date 1980-09-27
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 9
Citation ID 03001
Citaton Type Other
Standard Cited 19100023 B01 I
Issuance Date 1980-08-27
Abatement Due Date 1980-08-30
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1980-08-27
Abatement Due Date 1980-09-12
Nr Instances 1
Citation ID 03003
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1980-08-27
Abatement Due Date 1980-09-27
Nr Instances 3
Citation ID 03004
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1980-08-27
Abatement Due Date 1980-09-27
Nr Instances 3
Citation ID 03005
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1980-08-27
Abatement Due Date 1980-09-27
Nr Instances 3
Citation ID 03006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1980-08-27
Abatement Due Date 1980-09-27
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 03007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1980-08-27
Abatement Due Date 1980-08-30
Nr Instances 1
Citation ID 03008
Citaton Type Other
Standard Cited 19100309 A 011021
Issuance Date 1980-08-27
Abatement Due Date 1980-09-27
Nr Instances 20
Citation ID 03009
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1980-08-27
Abatement Due Date 1980-09-27
Nr Instances 20
10710531 0213100 1980-08-05 1729 BURR STREET, Gloversville, NY, 12078
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-08-22
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320180391
10703460 0213100 1975-12-10 17-29 BURR STREET, Gloversville, NY, 12078
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-12-10
Case Closed 1984-03-10
10774958 0213100 1975-07-29 17-29 BURR STREET, Gloversville, NY, 12078
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-07-29
Case Closed 1984-03-10
10698090 0213100 1975-04-17 17 - 29 BURR STREET, Gloversville, NY, 12078
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-17
Case Closed 1975-07-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-04-23
Abatement Due Date 1975-05-10
Nr Instances 12
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-04-23
Abatement Due Date 1975-05-25
Nr Instances 16
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1975-04-23
Abatement Due Date 1975-07-25
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 30
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-04-23
Abatement Due Date 1975-05-10
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 C03
Issuance Date 1975-04-23
Abatement Due Date 1975-05-25
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-04-23
Abatement Due Date 1975-05-10
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State