Search icon

FIBA CRYOGENICS, INC.

Company Details

Name: FIBA CRYOGENICS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 May 1979 (46 years ago)
Authority Date: 31 May 1979 (46 years ago)
Last Annual Report: 13 Jul 1995 (30 years ago)
Organization Number: 0118271
Principal Office: 97 TURNPIKE RD., WESTBORO, MA 01581
Place of Formation: MASSACHUSETTS

Registered Agent

Name Role
JAMES SIMON Registered Agent

Director

Name Role
FRANK H. FINN Director
ALBERT E. BAMFORD Director
DOROTHY FINN Director
MILDRED J. BAMFORD Director

Incorporator

Name Role
MASS. OXYGEN EQUIPMENT C Incorporator

Filings

Name File Date
Administrative Dissolution 1996-11-07
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Sixty Day Notice 1990-09-01
Annual Report 1990-07-01
Statement of Change 1986-05-12
Six Month Notice 1985-07-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124611690 0452110 1996-04-24 1120 INDUSTRIAL BLVD., LOUISVILLE, KY, 40219
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1996-05-01
Case Closed 1996-09-03

Related Activity

Type Accident
Activity Nr 362002412

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 1996-06-28
Abatement Due Date 1996-05-17
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
123812968 0452110 1992-10-21 1120 INDUSTRIAL BLVD., LOUISVILLE, KY, 40219
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-04-12
Case Closed 1993-05-13

Related Activity

Type Complaint
Activity Nr 73113888
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1993-04-22
Abatement Due Date 1993-05-04
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100151 D
Issuance Date 1993-04-22
Abatement Due Date 1993-05-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100252 B04 IV
Issuance Date 1993-04-22
Abatement Due Date 1993-05-04
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 202000401
Issuance Date 1993-04-22
Abatement Due Date 1993-05-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01003
Citaton Type Serious
Standard Cited 19100252 B02 III
Issuance Date 1993-04-22
Abatement Due Date 1993-05-18
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
104295209 0452110 1989-02-14 1120 INDUSTRIAL BLVD., LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-02-14
Case Closed 1989-05-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 C05
Issuance Date 1989-04-20
Abatement Due Date 1989-04-26
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-04-20
Abatement Due Date 1989-05-23
Nr Instances 1
Nr Exposed 8
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-04-20
Abatement Due Date 1989-05-23
Nr Instances 1
Nr Exposed 8
2767788 0452110 1986-06-18 1120 INDUSTRIAL BLVD., LOUISVILLE, KY, 49219
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1986-06-18
Case Closed 1986-08-21

Related Activity

Type Complaint
Activity Nr 70264064
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1986-07-09
Abatement Due Date 1986-07-14
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1986-07-09
Abatement Due Date 1986-07-14
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1986-07-09
Abatement Due Date 1986-07-14
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1986-07-09
Abatement Due Date 1986-07-14
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1986-07-09
Abatement Due Date 1986-08-15
Nr Instances 1
Nr Exposed 16
Citation ID 02003
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1986-07-09
Abatement Due Date 1986-07-14
Nr Instances 1
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 1986-07-09
Abatement Due Date 1986-07-14
Nr Instances 1
Nr Exposed 4
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1986-07-09
Abatement Due Date 1986-07-14
Nr Instances 1
Nr Exposed 1
18606897 0452110 1986-06-18 1120 INDUSTRIAL BLVD., LOUISVILLE, KY, 40219
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1986-11-07
Case Closed 1987-05-19

Related Activity

Type Complaint
Activity Nr 70264064
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100094 A03 I
Issuance Date 1986-11-26
Abatement Due Date 1987-05-16
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100094 A05 IIB
Issuance Date 1986-11-26
Abatement Due Date 1986-12-02
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State