Search icon

LIBERTY COMBUSTION CORP.

Company Details

Name: LIBERTY COMBUSTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1950 (75 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 62981
County: Onondaga
Place of Formation: New York
Address: MOORE RD., EAST SYRACUSE, NY, United States

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
LIBERTY COMBUSTION CORP. DOS Process Agent MOORE RD., EAST SYRACUSE, NY, United States

History

Start date End date Type Value
1950-04-10 1963-08-06 Address 109-10 METCALF BLDG, AUBURN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C172622-2 1990-12-28 ASSUMED NAME CORP INITIAL FILING 1990-12-28
DP-81120 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
392334 1963-08-06 CERTIFICATE OF AMENDMENT 1963-08-06
7738-89 1950-04-10 CERTIFICATE OF INCORPORATION 1950-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12050811 0215800 1977-03-11 MOORE ROAD, Syracuse, NY, 13211
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-03-11
Case Closed 1984-03-10
12050779 0215800 1977-02-14 MOORE ROAD, Syracuse, NY, 13211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-02-14
Case Closed 1977-08-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1977-02-17
Abatement Due Date 1977-03-08
Current Penalty 30.0
Initial Penalty 60.0
Contest Date 1977-03-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1977-02-17
Abatement Due Date 1977-03-08
Current Penalty 30.0
Initial Penalty 60.0
Contest Date 1977-03-15
Nr Instances 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1977-02-17
Abatement Due Date 1977-03-08
Current Penalty 30.0
Initial Penalty 60.0
Contest Date 1977-03-15
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1977-02-17
Abatement Due Date 1977-03-08
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1977-02-17
Abatement Due Date 1977-03-08
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-02-17
Abatement Due Date 1977-03-08
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-02-17
Abatement Due Date 1977-03-08
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-02-17
Abatement Due Date 1977-03-08
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100217 B03 I
Issuance Date 1977-02-17
Abatement Due Date 1977-03-08
Nr Instances 3
Citation ID 02007
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1977-02-17
Abatement Due Date 1977-03-08
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State