Name: | LIBERTY CONTRACTORS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1996 (29 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2042250 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | Pennsylvania |
Principal Address: | RD 1 BOX 134X41, DINGMANS FERRY, PA, United States, 18328 |
Address: | 78 EAST 4TH ST, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
FRANK PERRETTI | Chief Executive Officer | RD 1 BOX 134X41, DINGMANS FERRY, PA, United States, 18328 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 78 EAST 4TH ST, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-02 | 2000-07-31 | Address | 406 PENNSY AVE, MATAMORAS, PA, 18328, USA (Type of address: Service of Process) |
1996-06-25 | 1998-07-02 | Address | RDI BOX 134X41, DINGMANS FERRY, PA, 18328, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1774304 | 2009-07-29 | ANNULMENT OF AUTHORITY | 2009-07-29 |
040916002188 | 2004-09-16 | BIENNIAL STATEMENT | 2004-06-01 |
020607002337 | 2002-06-07 | BIENNIAL STATEMENT | 2002-06-01 |
000731002431 | 2000-07-31 | BIENNIAL STATEMENT | 2000-06-01 |
980702002493 | 1998-07-02 | BIENNIAL STATEMENT | 1998-06-01 |
960625000281 | 1996-06-25 | APPLICATION OF AUTHORITY | 1996-06-25 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State