Search icon

FIBERLUX, INC.

Company Details

Name: FIBERLUX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1984 (41 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 921518
ZIP code: 23225
County: Westchester
Place of Formation: Virginia
Address: C/O PAT THOMAS, 1100 BOULDERS PARKWAY, RICHMOND, VA, United States, 23225
Principal Address: 2801 POST OAK BLVD, STE 600, HOUSTON, TX, United States, 77056

DOS Process Agent

Name Role Address
TREDEGAR CORPORATION DOS Process Agent C/O PAT THOMAS, 1100 BOULDERS PARKWAY, RICHMOND, VA, United States, 23225

Chief Executive Officer

Name Role Address
JOHN A LABUDA Chief Executive Officer 2801 POST OAK BLVD, STE 600, HOUSTON, TX, United States, 77056

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2000-07-21 2001-12-26 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-04-22 2001-12-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-22 2000-07-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-06-28 2000-07-21 Address 1100 BOULDERS PKY, RICHMOND, VA, 23225, USA (Type of address: Chief Executive Officer)
1995-07-11 1997-04-22 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-07-11 1997-04-22 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-06-30 1996-06-28 Address 1100 BOULDERS PARKWAY, RICHMOND, VA, 23225, USA (Type of address: Chief Executive Officer)
1993-06-30 2000-07-21 Address 1100 BOULDERS PARKWAY, RICHMOND, VA, 23225, USA (Type of address: Principal Executive Office)
1993-06-28 1993-06-30 Address 1100 BOULDERS PARKWAY, RICHMOND, VA, 23225, USA (Type of address: Chief Executive Officer)
1993-06-28 1993-06-30 Address 1100 BOULDERS PARKWAY, RICHMOND, VA, 23225, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
011226000060 2001-12-26 SURRENDER OF AUTHORITY 2001-12-26
000721002428 2000-07-21 BIENNIAL STATEMENT 2000-06-01
980622002351 1998-06-22 BIENNIAL STATEMENT 1998-06-01
970422000902 1997-04-22 CERTIFICATE OF CHANGE 1997-04-22
960628002441 1996-06-28 BIENNIAL STATEMENT 1996-06-01
950711000605 1995-07-11 CERTIFICATE OF CHANGE 1995-07-11
930630002468 1993-06-30 BIENNIAL STATEMENT 1993-06-01
930628002394 1993-06-28 BIENNIAL STATEMENT 1992-06-01
920107000253 1992-01-07 CERTIFICATE OF CHANGE 1992-01-07
B109066-4 1984-06-06 APPLICATION OF AUTHORITY 1984-06-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311979819 0213100 2009-06-29 RTE. 292, PAWLING, NY, 12531
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: AMPUTATE, S: ELECTRICAL
Case Closed 2009-06-30
122249956 0213100 1994-12-13 ROUTE 292 BOX 325, HOLMES, NY, 12531
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-12-13
Case Closed 1995-02-17

Related Activity

Type Complaint
Activity Nr 74251489
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 1995-01-24
Abatement Due Date 1995-02-01
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1995-01-24
Abatement Due Date 1995-01-27
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1995-01-24
Abatement Due Date 1995-02-01
Nr Instances 2
Nr Exposed 5
Gravity 01
17802653 0213100 1988-02-09 59 SOUTH TERRACE AVE, MT. VERNON, NY, 10550
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1988-02-09
Case Closed 1988-02-16
100534270 0213100 1987-06-04 ROUTE 292 BOX 325, HOLMES, NY, 12531
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-04
Case Closed 1987-07-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1987-06-11
Abatement Due Date 1987-07-15
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1987-06-11
Abatement Due Date 1987-07-15
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 5
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1987-06-11
Abatement Due Date 1987-07-15
Nr Instances 1
Nr Exposed 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State