Search icon

LICATA BROTHERS, INC.

Company Details

Name: LICATA BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1953 (72 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 90341
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 73 RICHMOND AVE, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
DAVID P LICATA DOS Process Agent 73 RICHMOND AVE, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
DAVID P LICATA Chief Executive Officer 73 RICHMOND AVE, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
1993-03-08 2001-01-19 Address 20 LOCK STREET, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1993-03-08 2001-01-19 Address 20 LOCK STREET, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1993-03-08 2001-01-19 Address 20 LOCK STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1953-01-05 1959-06-16 Shares Share type: CAP, Number of shares: 0, Par value: 60000
1953-01-05 1993-03-08 Address 223 WALNUT ST., LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C335272-2 2003-08-13 ASSUMED NAME CORP INITIAL FILING 2003-08-13
DP-1578118 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
010119002549 2001-01-19 BIENNIAL STATEMENT 2001-01-01
930308002960 1993-03-08 BIENNIAL STATEMENT 1993-01-01
165377 1959-06-16 CERTIFICATE OF AMENDMENT 1959-06-16
8391-111 1953-01-05 CERTIFICATE OF INCORPORATION 1953-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10853604 0213600 1975-11-03 57 RICHMOND AVE, Lockport, NY, 14094
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-11-03
Case Closed 1984-03-10
10853406 0213600 1975-09-18 57 RICHMOND AVE, Lockport, NY, 14094
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-18
Case Closed 1976-06-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-10-14
Abatement Due Date 1975-11-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 13
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-10-14
Abatement Due Date 1975-10-29
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-10-14
Abatement Due Date 1975-10-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1975-10-14
Abatement Due Date 1975-10-29
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-10-14
Abatement Due Date 1975-11-12
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-10-14
Abatement Due Date 1975-11-05
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-10-14
Abatement Due Date 1975-11-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-10-14
Abatement Due Date 1975-11-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-10-14
Abatement Due Date 1975-11-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100123 D01
Issuance Date 1975-10-14
Abatement Due Date 1975-11-05
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100023 A03 II
Issuance Date 1975-10-14
Abatement Due Date 1975-11-05
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-10-14
Abatement Due Date 1975-10-22
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1975-10-14
Abatement Due Date 1975-10-15
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 3

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8900244 Trademark 1989-02-22 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1989-02-22
Termination Date 1989-07-06
Section 1051

Parties

Name SPANGLER CANDY COMPANY
Role Plaintiff
Name LICATA BROTHERS, INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State