Search icon

FIBREWEB INTERNATIONAL, LTD.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: FIBREWEB INTERNATIONAL, LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 28 Sep 1995
Branch of: FIBREWEB INTERNATIONAL, LTD., NEW YORK (Company Number 1425790)
Business ALEI: 0522896
Annual report due: 26 Sep 2010
Place of Formation: NEW YORK
E-Mail: mullp@gouldpaper.com

Officer

Name Role Business address Residence address
HARRY E. GOULD JR. Officer - 25 SUTTON PLACE S., NEW YORK, NY, 10022, United States
PATRICK MULLEN Officer 11 MADISON AVE 14TH FL, NEW YORK, NY, 10010, United States 560 Silver Sands Rd, 603, East Haven, CT, 06512-4600, United States
CARL MATTHEWS Officer 11 MADISON AVE 14TH FL, NEW YORK, NY, 10010, United States 272 RIVERSIDE DRIVE, CHATHAM, NJ, 07928, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004699930 2012-08-06 2012-08-06 Withdrawal Certificate of Withdrawal -
0004114583 2010-03-06 - Annual Report Annual Report 2008
0004114582 2010-03-06 - Annual Report Annual Report 2007
0004114580 2010-03-06 - Annual Report Annual Report 2006
0004114584 2010-03-06 - Annual Report Annual Report 2009
0003173951 2006-02-17 - Annual Report Annual Report 2002
0003173949 2006-02-17 - Annual Report Annual Report 2001
0003173952 2006-02-17 - Annual Report Annual Report 2003
0003173954 2006-02-17 - Annual Report Annual Report 2004
0003173965 2006-02-17 - Annual Report Annual Report 2005
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information