Search icon

FIBERMARK, INC.

Company Details

Name: FIBERMARK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1989 (36 years ago)
Date of dissolution: 25 Feb 2013
Entity Number: 1364148
ZIP code: 10011
County: Queens
Place of Formation: Delaware
Principal Address: 161 WELLINBGTON RD, BRATTLEBORO, VT, United States, 05302
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALEX KWADER Chief Executive Officer 161 WELLINGTON RD, BRATTLEBORO, VT, United States, 05302

History

Start date End date Type Value
1999-06-17 2001-06-20 Address 27514 N AZATLAN DR, TONTO VERDE, AZ, 85263, USA (Type of address: Chief Executive Officer)
1997-06-04 2001-06-20 Address PO BOX 498, 161 WELLINGTON RD, BRATTLEBORO, VT, 05302, USA (Type of address: Principal Executive Office)
1993-03-03 1999-06-17 Address 120 BRUCE AVENUE, BOISE, ID, 83712, USA (Type of address: Chief Executive Officer)
1993-03-03 1997-06-04 Address 3 BRUDIES RD PO BOX 498, BRATTLEBORO, VT, 05302, USA (Type of address: Principal Executive Office)
1989-06-26 1999-11-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1989-06-26 1999-11-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130225000137 2013-02-25 CERTIFICATE OF TERMINATION 2013-02-25
050812002463 2005-08-12 BIENNIAL STATEMENT 2005-06-01
030602002456 2003-06-02 BIENNIAL STATEMENT 2003-06-01
010620002531 2001-06-20 BIENNIAL STATEMENT 2001-06-01
991104000856 1999-11-04 CERTIFICATE OF CHANGE 1999-11-04
990617002689 1999-06-17 BIENNIAL STATEMENT 1999-06-01
970604002447 1997-06-04 BIENNIAL STATEMENT 1997-06-01
970501000288 1997-05-01 CERTIFICATE OF AMENDMENT 1997-05-01
000044004854 1993-08-30 BIENNIAL STATEMENT 1993-06-01
930303002404 1993-03-03 BIENNIAL STATEMENT 1992-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309376812 0215800 2005-10-26 BRIDGE STREET, BROWNVILLE, NY, 13615
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-12-14
Emphasis L: HHHT120
Case Closed 2006-05-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2005-12-19
Abatement Due Date 2005-12-22
Current Penalty 577.5
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 2005-12-19
Abatement Due Date 2005-12-19
Current Penalty 490.7
Initial Penalty 701.0
Nr Instances 2
Nr Exposed 10
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2005-12-19
Abatement Due Date 2006-03-21
Current Penalty 962.5
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100261 J05 II
Issuance Date 2005-12-19
Abatement Due Date 2006-01-21
Current Penalty 577.5
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 35
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101048 M01 II
Issuance Date 2005-12-19
Abatement Due Date 2005-12-22
Current Penalty 577.5
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101048 M03 II
Issuance Date 2005-12-19
Abatement Due Date 2005-12-22
Nr Instances 3
Nr Exposed 4
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19101048 N01
Issuance Date 2005-12-19
Abatement Due Date 2006-01-21
Current Penalty 577.5
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101020 G01 III
Issuance Date 2005-12-19
Abatement Due Date 2006-01-21
Nr Instances 1
Nr Exposed 35
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State