Search icon

FIBRE SOURCE INTERNATIONAL CORP.

Company Details

Name: FIBRE SOURCE INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1984 (40 years ago)
Entity Number: 944688
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 127 W. 30TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIBRE SOURCE INTERNATIONAL CORP PROFIT SHARING PLAN 2019 133235102 2020-10-08 FIBRE SOURCE INTERNATIONAL CORP 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 523140
Sponsor’s telephone number 2128673990
Plan sponsor’s address 127 WEST 30TH STREET 9TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing RONALD SCOZA
FIBRE SOURCE INTERNATIONAL CORP PROFIT SHARING PLAN 2017 133235102 2018-07-24 FIBRE SOURCE INTERNATIONAL CORP 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 523140
Sponsor’s telephone number 2128673990
Plan sponsor’s address 237 WEST 35TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing RONALD SCOZA
FIBRE SOURCE INTERNATIONAL CORP PROFIT SHARING PLAN 2016 133235102 2017-07-21 FIBRE SOURCE INTERNATIONAL CORP 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 523140
Sponsor’s telephone number 2128673990
Plan sponsor’s address 237 WEST 35TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing RONALD SCOZA
FIBRE SOURCE INTERNATIONAL CORP PROFIT SHARING PLAN 2015 133235102 2016-06-08 FIBRE SOURCE INTERNATIONAL CORP 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 523140
Sponsor’s telephone number 2128673990
Plan sponsor’s address 237 WEST 35TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-06-08
Name of individual signing RONALD SCOZA
FIBRE SOURCE INTERNATIONAL CORP PROFIT SHARING PLAN 2014 133235102 2015-09-09 FIBRE SOURCE INTERNATIONAL CORP 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 523140
Sponsor’s telephone number 2128673990
Plan sponsor’s address 237 WEST 35TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-09-09
Name of individual signing RONALD SCOZA
FIBRE SOURCE INTERNATIONAL CORP PROFIT SHARING PLAN 2013 133235102 2014-06-19 FIBRE SOURCE INTERNATIONAL CORP 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 523140
Sponsor’s telephone number 2128673990
Plan sponsor’s address 237 WEST 35TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2014-06-19
Name of individual signing RONALD SCOZA
FIBRE SOURCE INTERNATIONAL CORP. PROFIT SHARING PLAN 2012 133235102 2013-10-13 FIBRE SOURCE INTERNATIONAL CORP. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 523140
Sponsor’s telephone number 2128673990
Plan sponsor’s address 237 WEST 35TH STREET, 17TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2013-10-13
Name of individual signing RONALD SCOZA
Role Employer/plan sponsor
Date 2013-10-13
Name of individual signing RONALD SCOZA
FIBRE SOURCE INTERNATIONAL CORP. PROFIT SHARING PLAN 2011 133235102 2012-06-19 FIBRE SOURCE INTERNATIONAL CORP. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 523140
Sponsor’s telephone number 2128673990
Plan sponsor’s address 237 WEST 35TH STREET, 17TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133235102
Plan administrator’s name FIBRE SOURCE INTERNATIONAL CORP.
Plan administrator’s address 237 WEST 35TH STREET, 17TH FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2128673990

Signature of

Role Plan administrator
Date 2012-06-19
Name of individual signing RONALD SCOZA
Role Employer/plan sponsor
Date 2012-06-19
Name of individual signing RONALD SCOZA
FIBRE SOURCE INTERNATIONAL CORP PENSION PLAN 2010 133235102 2011-10-17 FIBRE SOURCE INTERNATIONAL CORP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 523140
Sponsor’s telephone number 2128673990
Plan sponsor’s address 237 WEST 35TH STREET, 17TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133235102
Plan administrator’s name FIBRE SOURCE INTERNATIONAL CORP
Plan administrator’s address 237 WEST 35TH STREET, 17TH FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2128673990

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing RONALD SCOZA
Role Employer/plan sponsor
Date 2011-10-17
Name of individual signing RONALD SCOZA
FIBRE SOURCE INTERNATIONAL CORP. PROFIT SHARING PLAN 2010 133235102 2011-10-17 FIBRE SOURCE INTERNATIONAL CORP. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 523140
Sponsor’s telephone number 2128673990
Plan sponsor’s address 237 WEST 35TH STREET, 17TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133235102
Plan administrator’s name FIBRE SOURCE INTERNATIONAL CORP.
Plan administrator’s address 237 WEST 35TH STREET, 17TH FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2128673990

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing RONALD SCOZA
Role Employer/plan sponsor
Date 2011-10-17
Name of individual signing RONALD SCOZA

DOS Process Agent

Name Role Address
FIBRE SOURCE INTERNATIONAL CORP. DOS Process Agent 127 W. 30TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
PATRICIA SCOZA Chief Executive Officer 42 JANSKY DRIVE EAST, HOLMDEL, NJ, United States, 07733

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 265 INDIES WAY, APARTMENT 1402, NAPLES, FL, 34110, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 42 JANSKY DRIVE EAST, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer)
2023-07-26 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-29 2024-09-03 Address 265 INDIES WAY, APARTMENT 1402, NAPLES, FL, 34110, USA (Type of address: Chief Executive Officer)
2023-03-29 2024-09-03 Address 127 W. 30TH STREET, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-03-29 2023-03-29 Address 42 JANSKY DRIVE EAST, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-29 2024-09-03 Address 42 JANSKY DRIVE EAST, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-03-29 Address 265 INDIES WAY, APARTMENT 1402, NAPLES, FL, 34110, USA (Type of address: Chief Executive Officer)
2021-12-07 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240903005682 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230329000319 2023-03-29 BIENNIAL STATEMENT 2022-09-01
210309060540 2021-03-09 BIENNIAL STATEMENT 2020-09-01
180904009224 2018-09-04 BIENNIAL STATEMENT 2018-09-01
170406007272 2017-04-06 BIENNIAL STATEMENT 2016-09-01
150601006675 2015-06-01 BIENNIAL STATEMENT 2014-09-01
130107002191 2013-01-07 BIENNIAL STATEMENT 2012-09-01
100929002227 2010-09-29 BIENNIAL STATEMENT 2010-09-01
090115003359 2009-01-15 BIENNIAL STATEMENT 2008-09-01
060831002236 2006-08-31 BIENNIAL STATEMENT 2006-09-01

Date of last update: 24 Jan 2025

Sources: New York Secretary of State