Search icon

FIBERDYE, INC.

Company Details

Name: FIBERDYE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1990 (35 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1445456
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 52-05 FLUSHING AVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIONEL MARTELLY DOS Process Agent 52-05 FLUSHING AVE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
LIONEL MARTELLY Chief Executive Officer 52-05 FLUSHING AVE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
1993-02-25 1996-05-28 Address 250 WEST 57TH STREET, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
1993-02-25 1996-05-28 Address 250 WEST 57TH STREET, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)
1993-02-25 1996-05-28 Address 250 WEST 57TH STREET, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
1990-05-09 1993-02-25 Address 250 WEST 57TH STREET, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1701991 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000713002108 2000-07-13 BIENNIAL STATEMENT 2000-05-01
980504002091 1998-05-04 BIENNIAL STATEMENT 1998-05-01
960528002439 1996-05-28 BIENNIAL STATEMENT 1996-05-01
000044002907 1993-08-30 BIENNIAL STATEMENT 1993-05-01
930225003076 1993-02-25 BIENNIAL STATEMENT 1992-05-01
C139136-3 1990-05-09 CERTIFICATE OF INCORPORATION 1990-05-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300598844 0215600 1998-09-18 52-05 FLUSHING AVENUE, MASPETH, NY, 11378
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-09-23
Case Closed 1999-06-24

Related Activity

Type Referral
Activity Nr 200831196
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1998-10-13
Abatement Due Date 1998-10-16
Current Penalty 1700.0
Initial Penalty 3500.0
Nr Instances 3
Nr Exposed 83
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1998-10-13
Abatement Due Date 1998-10-16
Nr Instances 4
Nr Exposed 83
Gravity 10
Citation ID 01002A
Citaton Type Other
Standard Cited 19100141 D01
Issuance Date 1998-10-13
Abatement Due Date 1998-10-16
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 80
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002B
Citaton Type Other
Standard Cited 19100141 D02 III
Issuance Date 1998-10-13
Abatement Due Date 1998-10-16
Nr Instances 4
Nr Exposed 83
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002C
Citaton Type Other
Standard Cited 19100141 D02 IV
Issuance Date 1998-10-13
Abatement Due Date 1998-10-16
Nr Instances 3
Nr Exposed 83
Related Event Code (REC) Referral
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-10-13
Abatement Due Date 1999-04-30
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1998-10-13
Abatement Due Date 1999-04-30
Nr Instances 1
Nr Exposed 7
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State