Search icon

LIBERTY FARMS, INC.

Company Details

Name: LIBERTY FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2015 (10 years ago)
Entity Number: 4828142
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 23-09 31ST STREET, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-647-2001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAZIS & ROSS, P.C. DOS Process Agent 23-09 31ST STREET, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date End date
2036494-DCA Inactive Business 2016-04-21 2020-03-31

Filings

Filing Number Date Filed Type Effective Date
151001000612 2015-10-01 CERTIFICATE OF INCORPORATION 2015-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-14 No data 1173 LIBERTY AVE, Brooklyn, BROOKLYN, NY, 11208 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-11 No data 1173 LIBERTY AVE, Brooklyn, BROOKLYN, NY, 11208 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-21 No data 1173 LIBERTY AVE, Brooklyn, BROOKLYN, NY, 11208 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-03 No data 1173 LIBERTY AVE, Brooklyn, BROOKLYN, NY, 11208 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2968308 WM VIO INVOICED 2019-01-25 400 WM - W&M Violation
2967807 LL VIO INVOICED 2019-01-24 375 LL - License Violation
2966757 WM VIO CREDITED 2019-01-23 300 WM - W&M Violation
2966084 SCALE-01 INVOICED 2019-01-22 60 SCALE TO 33 LBS
2788573 LL VIO INVOICED 2018-05-10 250 LL - License Violation
2787474 LL VIO CREDITED 2018-05-08 375 LL - License Violation
2781988 WM VIO INVOICED 2018-04-26 400 WM - W&M Violation
2779411 LL VIO CREDITED 2018-04-20 250 LL - License Violation
2778471 SCALE-01 INVOICED 2018-04-19 60 SCALE TO 33 LBS
2742951 RENEWAL INVOICED 2018-02-12 1440 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-14 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data
2019-01-14 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-01-14 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-04-11 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-04-11 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2018-04-11 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data
2017-03-21 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2017-03-21 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2016-05-03 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2016-05-03 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106179252 0215600 1988-01-05 103-45 98TH STREET, OZONE PARK, NY, 11417
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-01-05
Case Closed 1988-07-20
1026236 0215600 1985-04-11 103-45 98TH STREET, OZONE PARK, NY, 11417
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1985-04-18
Case Closed 1985-09-07

Related Activity

Type Referral
Activity Nr 900880683
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1985-06-13
Abatement Due Date 1985-06-26
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1985-06-13
Abatement Due Date 1985-06-26
Nr Instances 1
Nr Exposed 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 C
Issuance Date 1985-06-13
Abatement Due Date 1985-07-15
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
1010354 0215600 1985-03-07 103-45 98TH STREET, OZONE PARK, NY, 11417
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-15
Case Closed 1985-11-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1985-06-07
Abatement Due Date 1985-06-19
Current Penalty 105.0
Initial Penalty 210.0
Nr Instances 3
Nr Exposed 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1985-06-19
Abatement Due Date 1985-06-19
Nr Instances 1
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1985-06-19
Abatement Due Date 1985-06-19
Nr Instances 1
Nr Exposed 1
Citation ID 02001A
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1985-06-07
Abatement Due Date 1985-06-19
Nr Instances 1
Nr Exposed 10
Citation ID 02001B
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1985-06-07
Abatement Due Date 1985-06-19
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1985-06-07
Abatement Due Date 1985-06-19
Nr Instances 2
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1985-06-07
Abatement Due Date 1985-06-09
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1985-06-07
Abatement Due Date 1985-06-19
Nr Instances 1
Nr Exposed 10
Citation ID 02005
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1985-06-07
Abatement Due Date 1985-06-09
Nr Instances 1
Nr Exposed 1
11907623 0215600 1982-01-28 103 45 98TH ST, New York -Richmond, NY, 11417
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-29
Case Closed 1982-03-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1982-02-11
Abatement Due Date 1982-03-08
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 14
Citation ID 02001
Citaton Type Serious
Standard Cited 19100038 A01
Issuance Date 1982-02-11
Abatement Due Date 1982-03-16
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1982-02-11
Abatement Due Date 1982-03-16
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1982-02-11
Abatement Due Date 1982-02-25
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1982-02-11
Abatement Due Date 1982-01-29
Nr Instances 1
11911765 0215600 1979-09-28 103-45 98 STREET, New York -Richmond, NY, 11417
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1979-10-12
Case Closed 1981-11-18
11914280 0215600 1978-04-03 103-45 98 STREET, New York -Richmond, NY, 11417
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1978-04-06
Case Closed 1984-03-10
11890662 0215600 1978-03-10 103-45 98 ST, New York -Richmond, NY, 11417
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-10
Case Closed 1984-03-10
11890506 0215600 1978-02-13 103-45 98 ST, New York -Richmond, NY, 11417
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-13
Case Closed 1978-03-13

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19040002 A
Issuance Date 1978-02-15
Abatement Due Date 1978-03-08
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1978-02-15
Abatement Due Date 1978-03-08
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1978-02-15
Abatement Due Date 1978-03-08
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-02-15
Abatement Due Date 1978-03-08
Nr Instances 1
11913910 0215600 1977-10-06 103-45 98 STREET, New York -Richmond, NY, 11417
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1977-10-06
Case Closed 1984-03-10
11913506 0215600 1977-01-24 102-45 98TH STREET, New York -Richmond, NY, 11417
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1977-01-24
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1976-10-13
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1976-05-18
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-11-10
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1975-10-16
Case Closed 1981-11-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1978-04-10
Abatement Due Date 1978-10-01
Initial Penalty 45.0
Contest Date 1977-02-15
Nr Instances 4
FTA Issuance Date 1978-10-01
FTA Current Penalty 250.0
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-16
Case Closed 1975-11-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-09-23
Abatement Due Date 1975-09-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-09-23
Abatement Due Date 1975-11-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-09-23
Abatement Due Date 1975-11-03
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-09-23
Abatement Due Date 1975-11-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-09-23
Abatement Due Date 1975-11-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-09-23
Abatement Due Date 1975-09-26
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-09-23
Abatement Due Date 1975-09-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-09-23
Abatement Due Date 1975-09-26
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-09-23
Abatement Due Date 1975-11-03
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-09-23
Abatement Due Date 1975-11-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-09-23
Abatement Due Date 1975-09-26
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1975-09-23
Abatement Due Date 1975-11-03
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1975-09-23
Abatement Due Date 1975-09-26
Nr Instances 1

Date of last update: 25 Mar 2025

Sources: New York Secretary of State