Search icon

LIVERPOOL INDUSTRIES, INC.

Company Details

Name: LIVERPOOL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1943 (82 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 54367
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 162 57TH STREET, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162 57TH STREET, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
LEWIS SOLOMON Chief Executive Officer 162 57TH STREET, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
1992-10-27 1993-07-07 Address LIVERPOOL INDUSTRIES INC., 162 57 ST., BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1992-10-27 1993-07-07 Address CLARIDEEHOUSE ONE, 1 CLARIDGE DR. APT. 508, VERONA, NJ, 07044, USA (Type of address: Principal Executive Office)
1992-10-27 1993-07-07 Address 162 57 ST., BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1961-07-10 1992-10-27 Address 162 57TH ST., BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1943-04-03 1961-07-10 Address 66 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1549848 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970506002534 1997-05-06 BIENNIAL STATEMENT 1997-04-01
930707002578 1993-07-07 BIENNIAL STATEMENT 1993-04-01
930414000178 1993-04-14 CERTIFICATE OF MERGER 1993-04-14
921027002093 1992-10-27 BIENNIAL STATEMENT 1992-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-01-16
Type:
Planned
Address:
162 57TH STREET, BROOKLYN, NY, 11220
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-09-08
Type:
FollowUp
Address:
162 57 STREET, New York -Richmond, NY, 11220
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-06-26
Type:
Planned
Address:
162 57 STREET, New York -Richmond, NY, 11220
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-06-07
Type:
FollowUp
Address:
162 57 STREET, New York -Richmond, NY, 11220
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-04-25
Type:
FollowUp
Address:
162 ST STREET, New York -Richmond, NY, 11220
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State