Search icon

LIEBROS CASTING CO., INC.

Company Details

Name: LIEBROS CASTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1954 (70 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 95781
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 330 FIFTH AVE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O IRVING BURGER DOS Process Agent 330 FIFTH AVE, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
DP-571509 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
B092901-2 1984-04-20 ASSUMED NAME CORP INITIAL FILING 1984-04-20
480669 1965-02-10 CERTIFICATE OF AMENDMENT 1965-02-10
8856-73 1954-11-12 CERTIFICATE OF INCORPORATION 1954-11-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11584786 0214700 1974-03-13 38-60 REVIEW AVE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-13
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-03-18
Abatement Due Date 1974-05-17
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 13
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-03-18
Abatement Due Date 1974-05-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-03-18
Abatement Due Date 1974-05-17
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-03-18
Abatement Due Date 1974-05-17
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1974-03-18
Abatement Due Date 1974-05-17
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1974-03-18
Abatement Due Date 1974-03-22
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-03-18
Abatement Due Date 1974-05-17
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-03-18
Abatement Due Date 1974-03-22
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19040002
Issuance Date 1974-03-18
Abatement Due Date 1974-05-17
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-03-18
Abatement Due Date 1974-05-17
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State