Search icon

ATLANTIC COAST FIBERS, INC.

Company Details

Name: ATLANTIC COAST FIBERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1996 (29 years ago)
Date of dissolution: 20 Apr 2017
Entity Number: 1996995
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 25 GREENS HILL LANE, RUTLAND, VT, United States, 05701
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN W. CASELLA Chief Executive Officer 25 GREENS HILL LANE, RUTLAND, VT, United States, 05701

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2006-04-03 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-01-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-01-27 2006-04-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-02-03 2006-01-27 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-02-03 2006-01-27 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-03-11 2005-02-03 Address CASELLA WASTE SYSTEMS INC., 25 GREENS HILL LANE, RUTLAND, VT, 05701, USA (Type of address: Service of Process)
2001-12-28 2001-12-28 Name KTI RECYCLING, INC.
1999-11-08 2005-02-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-08 2002-03-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-02-05 1999-11-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-23674 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-23673 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170420000711 2017-04-20 CERTIFICATE OF TERMINATION 2017-04-20
160210006047 2016-02-10 BIENNIAL STATEMENT 2016-02-01
140424002261 2014-04-24 BIENNIAL STATEMENT 2014-02-01
120410002263 2012-04-10 BIENNIAL STATEMENT 2012-02-01
100311002827 2010-03-11 BIENNIAL STATEMENT 2010-02-01
080311003052 2008-03-11 BIENNIAL STATEMENT 2008-02-01
060403002854 2006-04-03 BIENNIAL STATEMENT 2006-02-01
060127001039 2006-01-27 CERTIFICATE OF CHANGE 2006-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17886086 0215000 1989-05-18 125 LAKE AVENUE, STATEN ISLAND, NY, 10303
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1989-05-24
Case Closed 1989-11-17

Related Activity

Type Accident
Activity Nr 360380109
Type Referral
Activity Nr 901099655
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 M07
Issuance Date 1989-06-14
Abatement Due Date 1989-06-17
Current Penalty 350.0
Initial Penalty 350.0
Contest Date 1989-07-11
Nr Instances 1
Nr Exposed 1
Gravity 07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State