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 |
Name | Role | Address |
---|---|---|
TREDEGAR CORPORATION | DOS Process Agent | C/O PAT THOMAS, 1100 BOULDERS PARKWAY, RICHMOND, VA, United States, 23225 |
Name | Role | Address |
---|---|---|
JOHN A LABUDA | Chief Executive Officer | 2801 POST OAK BLVD, STE 600, HOUSTON, TX, United States, 77056 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311979819 | 0213100 | 2009-06-29 | RTE. 292, PAWLING, NY, 12531 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
122249956 | 0213100 | 1994-12-13 | ROUTE 292 BOX 325, HOLMES, NY, 12531 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1988-02-09 |
Case Closed | 1988-02-16 |
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