Search icon

LADY LIBERTY CONSTRUCTION INC.

Company Details

Name: LADY LIBERTY CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2009 (15 years ago)
Entity Number: 3871630
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 8278 PARK ROAD, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
SHIRLEY ANN GOUGER Agent 8278 PARK ROAD, BATAVIA, NY, 14020

DOS Process Agent

Name Role Address
C/O SHIRLEY ANN GOUGER DOS Process Agent 8278 PARK ROAD, BATAVIA, NY, United States, 14020

Chief Executive Officer

Name Role Address
SHIRLEY A GOUGER Chief Executive Officer 8278 PARK ROAD, BATAVIA, NY, United States, 14020

Filings

Filing Number Date Filed Type Effective Date
131029002201 2013-10-29 BIENNIAL STATEMENT 2013-10-01
111205002493 2011-12-05 BIENNIAL STATEMENT 2011-10-01
091027000015 2009-10-27 CERTIFICATE OF INCORPORATION 2009-10-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17546474 0215600 1987-12-01 211-11 NORTHERN BLVD, BAYSIDE, NY, 11361
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1987-12-01
Case Closed 1988-11-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1988-02-29
Abatement Due Date 1988-03-03
Current Penalty 265.0
Initial Penalty 350.0
Contest Date 1988-03-23
Final Order 1988-07-15
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1988-02-29
Abatement Due Date 1988-03-03
Current Penalty 265.0
Initial Penalty 350.0
Contest Date 1988-03-23
Final Order 1988-07-15
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1988-02-29
Abatement Due Date 1988-03-03
Current Penalty 265.0
Initial Penalty 350.0
Contest Date 1988-03-23
Final Order 1988-07-15
Nr Instances 7
Nr Exposed 5
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 B02
Issuance Date 1988-02-29
Abatement Due Date 1988-03-07
Current Penalty 265.0
Initial Penalty 350.0
Contest Date 1988-03-23
Final Order 1988-07-15
Nr Instances 1
Nr Exposed 5
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1988-02-29
Abatement Due Date 1988-03-03
Current Penalty 265.0
Initial Penalty 350.0
Contest Date 1988-03-23
Final Order 1988-07-15
Nr Instances 1
Nr Exposed 3
Citation ID 01006
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1988-02-29
Abatement Due Date 1988-03-07
Current Penalty 365.0
Initial Penalty 490.0
Contest Date 1988-03-23
Final Order 1988-07-15
Nr Instances 1
Nr Exposed 5
Citation ID 01007
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1988-02-29
Abatement Due Date 1988-03-07
Current Penalty 155.0
Initial Penalty 210.0
Contest Date 1988-03-23
Final Order 1988-07-15
Nr Instances 1
Nr Exposed 5
Citation ID 01008
Citaton Type Serious
Standard Cited 19260501 F
Issuance Date 1988-02-29
Abatement Due Date 1988-03-07
Current Penalty 155.0
Initial Penalty 210.0
Contest Date 1988-03-23
Final Order 1988-07-15
Nr Instances 1
Nr Exposed 5
100681808 0214700 1987-02-09 MIDDLEVILLE ROAD, NORTHPORT, NY, 11768
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-02-11
Case Closed 1987-02-12
17722513 0214700 1986-09-02 131 HOFFMAN LA., CENTRAL ISLIP, NY, 11722
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-02
Case Closed 1986-09-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1986-09-08
Abatement Due Date 1986-09-11
Nr Instances 1
Nr Exposed 4

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9003022 Employee Retirement Income Security Act (ERISA) 1990-08-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 13
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 9
Filing Date 1990-08-28
Termination Date 1991-04-03
Date Issue Joined 1990-09-27
Section 1132

Parties

Name MICHAEL LABARBARA,
Role Plaintiff
Name LADY LIBERTY CONSTRUCTION INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State