Search icon

LIBERTY SHRINKERS CORP.

Company Details

Name: LIBERTY SHRINKERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1935 (90 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 48540
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 10 WEST 20TH ST., NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MONARCH-ACCURATE INC. DOS Process Agent 10 WEST 20TH ST., NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1941-04-15 1948-12-29 Name ACCURATE CONDITIONING CORP.
1935-06-19 1941-04-15 Name MONARCH-ACCURATE INC.

Filings

Filing Number Date Filed Type Effective Date
DP-856014 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B624781-2 1988-04-07 ASSUMED NAME CORP INITIAL FILING 1988-04-07
7425-40 1948-12-29 CERTIFICATE OF AMENDMENT 1948-12-29
5857-92 1941-04-15 CERTIFICATE OF AMENDMENT 1941-04-15
4845-111 1935-06-19 CERTIFICATE OF INCORPORATION 1935-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11757697 0215000 1978-08-11 122 5TH AVENUE, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-08-11
Case Closed 1984-03-10
11727294 0215000 1977-08-29 122 5TH AVENUE, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-29
Case Closed 1978-08-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1977-09-01
Abatement Due Date 1977-09-28
Initial Penalty 450.0
Contest Date 1977-09-15
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 F02
Issuance Date 1977-09-01
Abatement Due Date 1977-09-28
Contest Date 1977-09-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1977-09-01
Abatement Due Date 1977-09-16
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1977-09-15
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-09-01
Abatement Due Date 1977-09-06
Contest Date 1977-09-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-09-01
Abatement Due Date 1977-09-06
Contest Date 1977-09-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-09-01
Abatement Due Date 1977-09-06
Contest Date 1977-09-15
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State