Entity Name: | JEFFCO FIBRES INC |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Sub status: | Annual report past due |
Date Formed: | 23 Mar 2020 |
Business ALEI: | 1340183 |
Annual report due: | 23 Mar 2024 |
Business address: | 12 PARK STREET, WEBSTER, MA, 01570, United States |
Mailing address: | 12 Park Street, Webster, MA, United States, 01570 |
Place of Formation: | MASSACHUSETTS |
E-Mail: | ikerxhalli@jeffcofibres.com |
NAICS
339999 All Other Miscellaneous ManufacturingThis U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and silverware, sporting and athletic goods, dolls, toys, games, office supplies, signs, gaskets, packing, and sealing devices, musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
ERIC LONSTEIN | Officer | 12 PARK STREET, WEBSTER, MA, 01570, United States | 22 Elm Street, WELLESLEY, MA, 02481, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
MFG.UT.0005797.(CT) | MANUFACTURER OF BEDDING & UPHOLSTERED FURNITURE | ACTIVE | CURRENT | 2020-03-31 | 2024-05-01 | 2025-04-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012510186 | 2023-12-29 | 2023-12-29 | Withdrawal | Certificate of Withdrawal | - |
BF-0011500401 | 2023-03-14 | - | Annual Report | Annual Report | - |
BF-0010236396 | 2022-03-17 | - | Annual Report | Annual Report | 2022 |
0007231291 | 2021-03-15 | - | Annual Report | Annual Report | 2021 |
0006845731 | 2020-03-23 | 2020-03-23 | Business Registration | Certificate of Authority | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347094641 | 0112000 | 2023-11-03 | 102 PEAKE BROOK ROAD, WOODSTOCK, CT, 06281 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 2098153 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2023-12-13 |
Abatement Due Date | 2024-02-01 |
Current Penalty | 5000.0 |
Initial Penalty | 8539.0 |
Final Order | 2023-12-21 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | OSH ACT of 1970 Section (5)(a)(1):The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to fall hazards: Loading Dock: On, or about, October 30, 2023, an employee fell off the loading dock to the ground below when the trailer was pulled out of the bay. Although the employer had a Loading Dock Trailer Safety procedure, the employee had not received training. Also, the Dock Supervisor released the trailer without notification that the trailer was completed and did not visually check the status of trailer before removing the glad hand lock. |
Sources: 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