Search icon

LIBERTY MAINTENANCE, INC.

Company Details

Name: LIBERTY MAINTENANCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1996 (29 years ago)
Entity Number: 2070225
ZIP code: 44509
County: Kings
Place of Formation: Ohio
Address: 777, N. MERIDIAN RD, YOUNGSTOWN, OH, United States, 44509
Principal Address: 777 N. MERIDIAN RD, YOUNGSTOWN, OH, United States, 44509

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 777, N. MERIDIAN RD, YOUNGSTOWN, OH, United States, 44509

Chief Executive Officer

Name Role Address
EMANOUEL FRANGOS Chief Executive Officer 777 N. MERIDIAN RD, YOUNGSTOWN, OH, United States, 44509

Permits

Number Date End date Type Address
WSY7-2022617-22078 2022-06-17 2022-06-18 OVER DIMENSIONAL VEHICLE PERMITS No data
LOKI-202244-11283 2022-04-04 2022-04-06 OVER DIMENSIONAL VEHICLE PERMITS No data
DPAP-2021122-35006 2021-12-02 2021-12-04 OVER DIMENSIONAL VEHICLE PERMITS No data
TLVJ-20211130-34678 2021-11-30 2021-12-02 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2024-09-27 2024-09-27 Address 777 N. MERIDIAN RD, YOUNGSTOWN, OH, 44509, USA (Type of address: Chief Executive Officer)
2020-09-02 2024-09-27 Address 777, N. MERIDIAN RD, YOUNGSTOWN, OH, 44509, USA (Type of address: Service of Process)
2018-09-26 2020-09-02 Address 777, N. MERIDIAN RD, YOUNGSTOWN, OH, 44509, USA (Type of address: Service of Process)
2012-09-05 2024-09-27 Address 777 N. MERIDIAN RD, YOUNGSTOWN, OH, 44509, USA (Type of address: Chief Executive Officer)
2010-03-05 2024-09-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-03-05 2018-09-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-09-13 2012-09-05 Address PO BOX 631 / 24 MADISON ST, CAMPBELL, OH, 44405, USA (Type of address: Principal Executive Office)
2006-09-13 2012-09-05 Address PO BOX 631 / 24 MADISON ST, CAMPBELL, OH, 44405, USA (Type of address: Chief Executive Officer)
2006-09-13 2010-03-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-03-01 2006-09-13 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240927002718 2024-09-27 BIENNIAL STATEMENT 2024-09-27
220920000836 2022-09-20 BIENNIAL STATEMENT 2022-09-01
200902060318 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180926006225 2018-09-26 BIENNIAL STATEMENT 2018-09-01
160909006238 2016-09-09 BIENNIAL STATEMENT 2016-09-01
140912006059 2014-09-12 BIENNIAL STATEMENT 2014-09-01
120905006123 2012-09-05 BIENNIAL STATEMENT 2012-09-01
100923002912 2010-09-23 BIENNIAL STATEMENT 2010-09-01
100305000331 2010-03-05 CERTIFICATE OF CHANGE 2010-03-05
080826002830 2008-08-26 BIENNIAL STATEMENT 2008-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-12-03 No data SHORE PARKWAY, FROM STREET BELT PKWY EB EN CONEY ISLD AVE TO STREET EAST 12 STREET No data Street Construction Inspections: Post-Audit Department of Transportation bridge repair
2011-10-03 No data SHORE PARKWAY, FROM STREET BELT PARKWAY WB EN E 13 ST TO STREET EAST 12 STREET No data Street Construction Inspections: Active Department of Transportation No data
2011-07-19 No data OCEAN AVENUE, FROM STREET SHORE PARKWAY TO STREET SHORE PARKWAY No data Street Construction Inspections: Active Department of Transportation No data
2011-05-12 No data CROPSEY AVENUE, FROM STREET AVENUE Z TO STREET SHORE PARKWAY No data Street Construction Inspections: Active Department of Transportation No data
2010-10-09 No data SHEEPSHEAD BAY ROAD, FROM STREET SHORE PARKWAY TO STREET SHORE PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation bridges

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311132385 0214700 2007-10-25 MEADOWBROOK PKY OVER SLOOP CHANNEL, FREEPORT, NY, 11520
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2007-12-05
Emphasis L: FALL, N: LEAD, S: HWY STREET BRIDGE CONSTR, S: LEAD
Case Closed 2007-12-11

Related Activity

Type Referral
Activity Nr 200157170
Safety Yes
311132260 0214700 2007-10-18 MEADOWBROOK PKY OVER SLOOP CHANNEL, FREEPORT, NY, 11520
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-10-18
Emphasis S: LEAD, L: FALL, N: LEAD, S: FALL FROM HEIGHT, S: HWY STREET BRIDGE CONSTR
Case Closed 2007-11-26

Related Activity

Type Referral
Activity Nr 200157147
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260106 D
Issuance Date 2007-11-05
Abatement Due Date 2007-11-08
Current Penalty 675.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 F03
Issuance Date 2007-11-05
Abatement Due Date 2007-11-13
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
309114379 0213600 2005-07-12 SKYWAY BRIDGE, 30 FUHRMANN BOULEVARD, BUFFALO, NY, 14203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-09-09
Emphasis L: FALL
Case Closed 2005-11-02

Related Activity

Type Complaint
Activity Nr 204898878
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260453 B02 VI
Issuance Date 2005-09-13
Abatement Due Date 2005-09-16
Current Penalty 980.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 D15
Issuance Date 2005-09-13
Abatement Due Date 2005-09-16
Current Penalty 2450.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
309114445 0213600 2005-07-12 SKYWAY BRIDGE, 30 FUHRMANN BOULEVARD, BUFFALO, NY, 14203
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2005-09-23
Emphasis S: LEAD
Case Closed 2005-11-23

Related Activity

Type Complaint
Activity Nr 204898878
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261101 D05
Issuance Date 2005-09-29
Abatement Due Date 2005-10-11
Nr Instances 1
Nr Exposed 1
Gravity 01
308044478 0213600 2004-10-22 SKYWAY BRIDGE, 30 FUHRMANN BOULEVARD, BUFFALO, NY, 14203
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-10-25
Emphasis S: SILICA, L: FALL, N: LEAD, S: LEAD
Case Closed 2004-10-25

Related Activity

Type Referral
Activity Nr 201335205
Safety Yes
304461544 0213100 2001-08-17 RIP VAN WINKLE BRIDGE, CATSKILL, NY, 12414
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-09-18
Emphasis S: CONSTRUCTION, N: LEAD, S: LEAD
Case Closed 2002-06-14

Related Activity

Type Complaint
Activity Nr 202926648
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260062 J02 IA
Issuance Date 2001-09-25
Abatement Due Date 2001-09-28
Current Penalty 1575.0
Initial Penalty 1575.0
Contest Date 2001-10-23
Final Order 2002-03-06
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260062 J02 IB
Issuance Date 2001-09-25
Abatement Due Date 2001-09-28
Contest Date 2001-10-23
Final Order 2002-03-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260062 J02 II
Issuance Date 2001-09-25
Abatement Due Date 2001-09-28
Current Penalty 1575.0
Initial Penalty 1575.0
Contest Date 2001-10-23
Final Order 2002-03-06
Nr Instances 3
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260062 K01
Issuance Date 2001-09-25
Abatement Due Date 2001-09-28
Current Penalty 1575.0
Initial Penalty 1575.0
Contest Date 2001-10-23
Final Order 2002-03-06
Nr Instances 3
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260062 D01 I
Issuance Date 2001-09-25
Abatement Due Date 2001-10-28
Current Penalty 1575.0
Nr Instances 2
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260062 D01 III
Issuance Date 2001-09-25
Abatement Due Date 2001-10-28
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001A
Citaton Type Repeat
Standard Cited 19260062 D01 I
Issuance Date 2001-09-25
Abatement Due Date 2001-10-28
Current Penalty 4200.0
Initial Penalty 4200.0
Contest Date 2001-10-23
Final Order 2002-03-06
Nr Instances 2
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001B
Citaton Type Repeat
Standard Cited 19260062 D01 III
Issuance Date 2001-09-25
Abatement Due Date 2001-10-28
Contest Date 2001-10-23
Final Order 2002-03-06
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
302552229 0213100 1999-10-01 KAATERSKILL BRIDGE NYS THRUWAY, CATSKILL, NY, 12414
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1999-10-20
Emphasis N: LEAD, S: CONSTRUCTION, S: LEAD
Case Closed 2000-01-05

Related Activity

Type Referral
Activity Nr 200742856
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260062 F02 I
Issuance Date 1999-11-04
Abatement Due Date 1999-11-09
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 D01 II
Issuance Date 1999-11-04
Abatement Due Date 1999-11-09
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260062 I05 I
Issuance Date 1999-11-04
Abatement Due Date 1999-11-09
Current Penalty 2100.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260062 D01
Issuance Date 1999-11-04
Abatement Due Date 1999-11-09
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19260062 G02 VII
Issuance Date 1999-11-04
Abatement Due Date 1999-11-09
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
301007092 0213600 1999-05-10 RT. 219 BRIDGE OVER CATTARAUGUS CREEK, SPRINGVILLE, NY, 14141
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1999-06-04
Emphasis N: LEAD, S: LEAD
Case Closed 1999-08-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260062 F02 I
Issuance Date 1999-06-10
Abatement Due Date 1999-07-13
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260062 G02 I
Issuance Date 1999-06-10
Abatement Due Date 1999-07-13
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 E06 I
Issuance Date 1999-06-10
Abatement Due Date 1999-06-23
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101020 G01 I
Issuance Date 1999-06-10
Abatement Due Date 1999-06-18
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101020 G01 II
Issuance Date 1999-06-10
Abatement Due Date 1999-06-18
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19101020 G01 III
Issuance Date 1999-06-10
Abatement Due Date 1999-06-18
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260062 J02 IV
Issuance Date 1999-06-10
Abatement Due Date 1999-06-18
Nr Instances 1
Nr Exposed 9
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0502557 Civil Rights Employment 2005-03-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2005-03-03
Termination Date 2007-03-30
Date Issue Joined 2005-03-29
Section 1331
Sub Section ED
Status Terminated

Parties

Name WALDORF
Role Plaintiff
Name LIBERTY MAINTENANCE, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State