Search icon

JEFFCO FIBRES INC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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Status: Withdrawn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

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This 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

Officer

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

Agent

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

License

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

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 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347094641 0112000 2023-11-03 102 PEAKE BROOK ROAD, WOODSTOCK, CT, 06281
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-12-13
Emphasis L: FALL
Case Closed 2024-01-23

Related Activity

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.
See something incorrect or outdated? Let us know

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