Search icon

J.C. FIBERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.C. FIBERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1965 (60 years ago)
Entity Number: 191916
ZIP code: 14615
County: Monroe
Place of Formation: New York
Address: 1801 MOUNT READ BLVD, ROCHESTER, NY, United States, 14615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCESCO COLUBRIALE Chief Executive Officer 1801 MOUNT READ BLVD, ROCHESTER, NY, United States, 14615

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1801 MOUNT READ BLVD, ROCHESTER, NY, United States, 14615

History

Start date End date Type Value
1979-09-19 2000-06-13 Name REGIONAL RECYCLING AND RESOURCE RECOVERY, INC.
1979-09-19 2017-05-03 Address 1020 REYNOLDS ARCADE, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1965-10-21 1979-09-19 Name CULVER DISPOSAL SERVICE, INC.
1965-10-21 1979-09-19 Address 45 EXCHANGE ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170503002002 2017-05-03 BIENNIAL STATEMENT 2016-10-01
000613000028 2000-06-13 CERTIFICATE OF AMENDMENT 2000-06-13
C198474-2 1993-04-06 ASSUMED NAME CORP INITIAL FILING 1993-04-06
A607472-5 1979-09-19 CERTIFICATE OF MERGER 1979-10-01
522936-4 1965-10-21 CERTIFICATE OF INCORPORATION 1965-10-21

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-02-29
Type:
Planned
Address:
1801 MT. READ BOULEVARD, ROCHESTER, NY, 14615
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2009-02-27
Type:
FollowUp
Address:
10 CAIRN STREET, ROCHESTER, NY, 14611
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-02-13
Type:
Complaint
Address:
10 CAIRN STREET, ROCHESTER, NY, 14611
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-06-28
Type:
Referral
Address:
315 HOLLENBECK STREET, ROCHESTER, NY, 14621
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-04-17
Type:
Referral
Address:
315 HOLLENBECK STREET, ROCHESTER, NY, 14621
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
55
Initial Approval Amount:
$252,593.88
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$252,593.88
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$253,714.98
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $252,590.88
Utilities: $1
Jobs Reported:
31
Initial Approval Amount:
$252,593.87
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$252,593.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$254,863.75
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $252,593.87

Motor Carrier Census

DBA Name:
ECO GREEN PARK
Carrier Operation:
Interstate
Fax:
(585) 342-7588
Add Date:
2010-04-06
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2010-06-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
GREAT NORTHERN INSURANCE COMPA
Party Role:
Plaintiff
Party Name:
J.C. FIBERS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State