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