Search icon

LIOTTA BROTHERS, INC.

Company Details

Name: LIOTTA BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1948 (77 years ago)
Date of dissolution: 30 Sep 1981
Entity Number: 82264
County: Bronx
Place of Formation: New York
Address: 1451 BEECH AVE., BRONX, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIOTTA BROTHERS, INC. DOS Process Agent 1451 BEECH AVE., BRONX, NY, United States

Filings

Filing Number Date Filed Type Effective Date
A929960-2 1982-12-15 ASSUMED NAME CORP INITIAL FILING 1982-12-15
DP-33187 1981-09-30 DISSOLUTION BY PROCLAMATION 1981-09-30
7294-58 1948-06-02 CERTIFICATE OF INCORPORATION 1948-06-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12085155 0235500 1978-08-28 1852 BRONX DALE AVENUE, New York -Richmond, NY, 10462
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-08-29
Case Closed 1984-03-10
12085064 0235500 1978-07-27 1852 BRONXDALE AVENUE, New York -Richmond, NY, 10462
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-27
Case Closed 1978-11-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1978-08-09
Abatement Due Date 1978-08-21
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-08-09
Abatement Due Date 1978-08-21
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-08-09
Abatement Due Date 1978-08-21
Nr Instances 1
12103081 0235500 1976-05-25 1852 BRONXDALE AVE, New York -Richmond, NY, 10462
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-05-25
Case Closed 1984-03-10
12091203 0235500 1976-03-11 1852 BRONXDALE AVENUE, New York -Richmond, NY, 10462
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-11
Case Closed 1976-06-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-04-09
Abatement Due Date 1976-04-12
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-04-09
Abatement Due Date 1976-04-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100263 F01
Issuance Date 1976-04-09
Abatement Due Date 1976-05-04
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-04-09
Abatement Due Date 1976-04-20
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100263 G01
Issuance Date 1976-04-09
Abatement Due Date 1976-05-04
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-04-09
Abatement Due Date 1976-04-14
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100263 D01 IB
Issuance Date 1976-04-09
Abatement Due Date 1976-05-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100263 E01 VA
Issuance Date 1976-04-09
Abatement Due Date 1976-04-20
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-04-09
Abatement Due Date 1976-04-27
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1976-04-09
Abatement Due Date 1976-04-27
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-04-09
Abatement Due Date 1976-04-27
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-09
Abatement Due Date 1976-04-20
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-04-09
Abatement Due Date 1976-04-27
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1976-04-09
Abatement Due Date 1976-04-27
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-04-09
Abatement Due Date 1976-05-11
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State