Search icon

Ecological Fibers, Inc.

Company Details

Name: Ecological Fibers, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 12 Apr 2001 (24 years ago)
Identification Number: 000118023
Place of Formation: MASSACHUSETTS
Principal Address: 40 PIONEER DR., LUNENBURG, MA, 01462, USA
Purpose: MANUFACTURE AND SALES OF PAPER PRODUCTS

Industry & Business Activity

NAICS

322220 Paper Bag and Coated and Treated Paper Manufacturing

This industry comprises establishments primarily engaged in one or more of the following: (1) cutting and coating paper and paperboard; (2) cutting and laminating paper, paperboard, and other flexible materials (except plastics film to plastics film); (3) manufacturing bags, multiwall bags, sacks of paper, metal foil, coated paper, laminates, or coated combinations of paper and foil with plastics film; (4) manufacturing laminated aluminum and other converted metal foils from purchased foils; and (5) surface coating paper or paperboard. Learn more at the U.S. Census Bureau

Agent

Name Role Address
STEPHEN F. QUILL Agent 730 YORK AVENUE, PAWTUCKET, RI, 02861, USA

TREASURER

Name Role Address
JEREMY A. QUILL TREASURER 113 FIRE ROAD 11 LANCASTER, MA 01523 USA

CFO

Name Role Address
JEREMY A QUILL CFO 45 SPEC POND AVE LANCASTER, MA 01523 USA

DIRECTOR

Name Role Address
HOWARD J. HALL DIRECTOR 487 GROTON RD WESTFORD, MA 01186 USA
KELLY E. QUILL DIRECTOR 325 GEORGE HILL RD LANCASTER, MA 01523 USA
STEPHEN B. QUILL DIRECTOR 356 BURROUGHS RD BOXBOROUGH, MA 01719 USA
KATHLEEN P MELIA DIRECTOR 45 HIGH ST NORTH ANDOVER, MA 01845 USA
JOHN A. QUILL DIRECTOR 45 SPEC POND AVENUE LANCASTER, MA 01523 USA
JEREMY A QUILL DIRECTOR 113 FIRE ROAD 11 LANCASTER, MA 01523 USA
ELIZABETH AHERN DIRECTOR 9 NORTH RD CHELMSFORD, MA 01824 USA

SECRETARY

Name Role Address
ELIZABETH AHERN SECRETARY 9 NORTH RD CHELMSFORD, MA 01824 USA

PRESIDENT

Name Role Address
JOHN A. QUILL PRESIDENT 45 SPEC POND AVE LANCASTER, MA 01523 USA

CHAIRMAN

Name Role Address
KATHLEEN MELIA CHAIRMAN 45 NORTH ST. NORTH ANDOVER, MA 01845 USA

Events

Type Date Old Value New Value
Merged 2001-04-12 NARRAGANSETT COATED PAPER CORP. on Ecological Fibers, Inc.

Filings

Number Name File Date
202448722320 Annual Report 2024-03-15
202448687980 Annual Report - Amended 2024-03-15
202328885220 Annual Report 2023-02-20
202213575120 Annual Report 2022-03-28
202190341400 Annual Report 2021-02-08
202031259730 Annual Report 2020-01-07
201984991320 Annual Report 2019-01-23
201860532560 Annual Report - Amended 2018-03-19
201856022220 Annual Report 2018-01-11
201731262970 Annual Report 2017-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314914987 0112300 2010-10-20 730 YORK AVENUE, PAWTUCKET, RI, 02861
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-12-03
Emphasis N: SSTARG10, N: AMPUTATE, S: AMPUTATIONS
Case Closed 2012-03-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2010-12-03
Abatement Due Date 2011-01-05
Current Penalty 2142.0
Initial Penalty 3060.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2010-12-03
Abatement Due Date 2011-01-05
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2010-12-03
Abatement Due Date 2010-12-22
Current Penalty 5040.0
Initial Penalty 7200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 03001
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2010-12-03
Abatement Due Date 2011-01-05
Nr Instances 1
Nr Exposed 2
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500421 Fair Labor Standards Act 2005-10-07 settled
Circuit First Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-10-07
Termination Date 2006-05-05
Date Issue Joined 2005-11-16
Section 0201
Sub Section FL
Status Terminated

Parties

Name BREEN
Role Plaintiff
Name Ecological Fibers, Inc.
Role Defendant

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State