Search icon

LIBERTY MECHANICAL CONTRACTORS

Company Details

Name: LIBERTY MECHANICAL CONTRACTORS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2001 (24 years ago)
Entity Number: 2632408
ZIP code: 07105
County: Rockland
Place of Formation: New Jersey
Address: 330 RAYMOND BLVD, #336, NEWARK, NJ, United States, 07105
Principal Address: 330-336 RAYMOND BLVD, NEWARK, NJ, United States, 07105

Chief Executive Officer

Name Role Address
FRANK P ZURICA Chief Executive Officer 330-336 RAYMOND BLVD, NEWARK, NJ, United States, 07105

DOS Process Agent

Name Role Address
LIBERTY MECHANICAL CONTRACTORS DOS Process Agent 330 RAYMOND BLVD, #336, NEWARK, NJ, United States, 07105

History

Start date End date Type Value
2001-04-26 2019-05-03 Address 330-336 RAYMOND BOULEVARD, NEWARK, NJ, 07105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190503060479 2019-05-03 BIENNIAL STATEMENT 2019-04-01
150406006478 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130604006039 2013-06-04 BIENNIAL STATEMENT 2013-04-01
110421002768 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090330002061 2009-03-30 BIENNIAL STATEMENT 2009-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-12-05
Type:
Prog Related
Address:
177 9TH STREET, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-07-01
Type:
Prog Related
Address:
240 EAST 39 STREET, NEW YORK, NY, 10016
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2025-03-05
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
12
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2013-12-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
GAITER
Party Role:
Plaintiff
Party Name:
LIBERTY MECHANICAL CONTRACTORS
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State