Search icon

LIBERTY CONSTRUCTION LLC

Company Details

Name: LIBERTY CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2004 (21 years ago)
Entity Number: 2999854
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 520 52ND ST APT #3-R, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 520 52ND ST APT #3-R, BROOKLYN, NY, United States, 11220

Filings

Filing Number Date Filed Type Effective Date
040114000301 2004-01-14 ARTICLES OF ORGANIZATION 2004-01-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-02-16 No data Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-01 No data Brooklyn, BROOKLYN, NY, 11234 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2015-12-22 2016-01-22 Breach of Warranty No 0.00 Advised to Sue
2015-08-18 2015-09-25 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3016213 TRUSTFUNDHIC INVOICED 2019-04-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3016214 RENEWAL INVOICED 2019-04-10 100 Home Improvement Contractor License Renewal Fee
2759862 LICENSE INVOICED 2018-03-15 50 Home Improvement Contractor License Fee
2759863 TRUSTFUNDHIC INVOICED 2018-03-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2759864 FINGERPRINT INVOICED 2018-03-15 75 Fingerprint Fee
2621383 PL VIO INVOICED 2017-06-07 5000 PL - Padlock Violation
2305276 PL VIO CREDITED 2016-03-22 1000 PL - Padlock Violation
580652 TRUSTFUNDHIC INVOICED 2005-06-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
671405 RENEWAL INVOICED 2005-06-30 100 Home Improvement Contractor License Renewal Fee
580653 LICENSE INVOICED 2003-08-21 100 Home Improvement Contractor License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-01 Default Decision UNLICENSED ACTIVITY 1 No data 1 No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336254388 0215000 2012-09-11 3310 AVENUE H, BROOKLYN, NY, 11210
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2012-09-11
Case Closed 2012-09-26
315506485 0215000 2011-04-11 3310 AVENUE H, BROOKLYN, NY, 11210
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-04-11
Emphasis L: FALL
Case Closed 2013-11-13

Related Activity

Type Referral
Activity Nr 202654513
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 2011-05-16
Abatement Due Date 2011-05-26
Current Penalty 200.0
Initial Penalty 3000.0
Contest Date 2011-06-08
Final Order 2011-12-05
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G03 IV
Issuance Date 2011-05-16
Abatement Due Date 2011-05-26
Current Penalty 200.0
Initial Penalty 3000.0
Contest Date 2011-06-08
Final Order 2011-12-05
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 D11
Issuance Date 2011-05-16
Abatement Due Date 2011-05-26
Current Penalty 150.0
Initial Penalty 3000.0
Contest Date 2011-06-08
Final Order 2011-12-05
Nr Instances 1
Nr Exposed 3
Gravity 05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State