MICROFIBRES, INC.
Headquarter
Name: | MICROFIBRES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Bankruptcy |
Date of Organization in Rhode Island: | 16 Feb 1926 (99 years ago) |
Date of Dissolution: | 29 Jan 2016 (9 years ago) |
Date of Status Change: | 29 Jan 2016 (9 years ago) |
Identification Number: | 000010534 |
ZIP code: | 02860 |
City: | Pawtucket |
County: | Providence County |
Purpose: | MANUFACTURING AND SALES OF TEXTILES |
Fictitious names: |
Hartford Fibres (trading name, 1992-09-21 - ) |
Historical names: |
THE RAYON PROCESSING CO. OF R. I. |
Principal Address: |
![]() |
NAICS
81 Other Services (except Public Administration)The Sector as a Whole Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
MARY ANN BEIRNE MS | SECRETARY | 1 MOSHASSUCK STREET PAWTUCKET, RI 02860 USA |
Name | Role | Address |
---|---|---|
JAMES R MCCULLOCH | PRESIDENT | 35 COOKE STREET PROVIDENCE, RI 02906 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Merged | 1984-12-31 | Indev, Inc.**NC INTERNATIONAL INDUSTRIAL DEVELOPERS, INC.** on | MICROFIBRES, INC. |
Name Change | 1961-01-31 | THE RAYON PROCESSING CO. OF R. I. | MICROFIBRES, INC. |
Number | Name | File Date |
---|---|---|
201734970520 | Annual Report | 2017-02-27 |
201629032100 | Annual Report | 2016-12-21 |
201627311180 | Statement of Change of Registered/Resident Agent | 2016-11-21 |
201602165630 | Agent Resigned | 2016-07-15 |
201609171940 | Notice of Commencement of Bankruptcy | 2016-01-29 |
The Uniform Commercial Code (UCC) is a comprehensive set of laws governing all commercial transactions in the United States.
A UCC filing is a public notice of a secured transaction. A financing statement indicates a commercial agreement between a debtor and a
secured party.
This company hasn't received any reviews.
Date of last update: 07 Jul 2025
Sources: Rhode Island Department of State