Search icon

FIBA Technologies Inc.

Company Details

Name: FIBA Technologies Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Feb 2013 (12 years ago)
Organization Date: 24 May 1984 (41 years ago)
Authority Date: 19 Feb 2013 (12 years ago)
Last Annual Report: 18 Mar 2025 (a month ago)
Organization Number: 0850362
Industry: Automotive Repair, Services and Parking
Number of Employees: Medium (20-99)
Principal Office: 53 AYER ROAD, LITTLETON, MA 01460
Place of Formation: MASSACHUSETTS

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
John F FINN President

Secretary

Name Role
STEPHEN K. FINN Secretary

Treasurer

Name Role
ROBERT B MORRISON Treasurer

Vice President

Name Role
FRANK H. FINN JR Vice President

Director

Name Role
JOHN F FINN Director
STEPHEN K FINN Director
FRANK H FINN JR Director
MAUREEN LEONARD Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
47916 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-07-01 2024-07-01
Document Name Coverage Letter KYR004722 NW.pdf
Date 2024-07-02
Document Download

Filings

Name File Date
Annual Report 2025-03-18
Principal Office Address Change 2025-03-18
Annual Report 2024-05-22
Annual Report 2023-06-05
Annual Report 2022-03-06
Annual Report 2021-02-11
Annual Report 2020-02-28
Annual Report 2019-05-03
Annual Report 2018-03-16
Annual Report 2017-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312613318 0452110 2009-01-22 1120 INDUSTRIAL BLVD, LOUISVILLE, KY, 40219
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2009-02-06
Case Closed 2009-02-06

Related Activity

Type Inspection
Activity Nr 312613300
307559062 0452110 2004-06-04 1120 INDUSTRIAL BLVD, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-06-04
Case Closed 2004-08-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 2031004
Issuance Date 2004-08-05
Abatement Due Date 2004-08-17
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 2004-08-05
Abatement Due Date 2004-08-17
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A09
Issuance Date 2004-08-05
Abatement Due Date 2004-06-04
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2004-08-05
Abatement Due Date 2004-08-17
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2004-08-05
Abatement Due Date 2004-08-11
Nr Instances 1
Nr Exposed 1
305319527 0452110 2002-05-20 1120 INDUSTRIAL BLVD, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-05-20
Case Closed 2002-08-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2002-07-19
Abatement Due Date 2002-08-07
Nr Instances 1
Nr Exposed 7
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2002-07-19
Abatement Due Date 2002-07-25
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100334 A03 I
Issuance Date 2002-07-19
Abatement Due Date 2002-07-25
Nr Instances 1
Nr Exposed 1
301742375 0452110 1997-07-15 1120 INDUSTRIAL BLVD, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1997-07-15
Emphasis N: SILICA
Case Closed 1997-07-15
124614181 0452110 1995-09-25 1120 INDUSTRIAL BLVD, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-09-25
Case Closed 1995-12-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1995-12-01
Abatement Due Date 1995-09-25
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1995-12-01
Abatement Due Date 1995-12-20
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1995-12-01
Abatement Due Date 1995-12-20
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 E05 I
Issuance Date 1995-12-01
Abatement Due Date 1995-12-20
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State