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
Name | Role | Address |
---|---|---|
SHIRLEY ANN GOUGER | Agent | 8278 PARK ROAD, BATAVIA, NY, 14020 |
Name | Role | Address |
---|---|---|
C/O SHIRLEY ANN GOUGER | DOS Process Agent | 8278 PARK ROAD, BATAVIA, NY, United States, 14020 |
Name | Role | Address |
---|---|---|
SHIRLEY A GOUGER | Chief Executive Officer | 8278 PARK ROAD, BATAVIA, NY, United States, 14020 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17546474 | 0215600 | 1987-12-01 | 211-11 NORTHERN BLVD, BAYSIDE, NY, 11361 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-02-11 |
Case Closed | 1987-02-12 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9003022 | Employee Retirement Income Security Act (ERISA) | 1990-08-28 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
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