Search icon

FOWLER ELECTRIC CO. INC.

Company Details

Name: FOWLER ELECTRIC CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1955 (70 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 104652
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 52 WEBSTER ST., NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
FOWLER ELECTRIC CO. INC. DOS Process Agent 52 WEBSTER ST., NORTH TONAWANDA, NY, United States, 14120

Filings

Filing Number Date Filed Type Effective Date
DP-2114416 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
B212261-2 1985-04-08 ASSUMED NAME CORP INITIAL FILING 1985-04-08
9093-36 1955-08-29 CERTIFICATE OF INCORPORATION 1955-08-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10847713 0213600 1982-03-23 454 BEST STREET, Buffalo, NY, 14208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-24
Case Closed 1982-03-24
10797678 0213600 1982-01-05 865 MICHIGAN AVE, Buffalo, NY, 14203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-06
Case Closed 1982-02-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1982-01-15
Abatement Due Date 1982-01-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1982-01-15
Abatement Due Date 1982-01-18
Nr Instances 1
10846723 0213600 1981-06-05 3495 BAILEY AVE, Buffalo, NY, 14215
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-06-05
Case Closed 1981-06-05
10846228 0213600 1981-02-10 CARBORUNDUM WALMORE ROAD PLANT, Niagara Falls, NY, 14304
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-02-20
Case Closed 1981-05-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1981-03-02
Abatement Due Date 1981-03-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260351 E
Issuance Date 1981-03-02
Abatement Due Date 1981-03-05
Nr Instances 1
10792869 0213600 1976-06-22 DELAWARE ROAD AND CHAPEL ROAD, Kenmore, NY, 14217
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-06-22
Case Closed 1976-08-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1976-07-19
Abatement Due Date 1976-07-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1976-07-19
Abatement Due Date 1976-07-22
Nr Instances 1
10794006 0213600 1976-03-08 445 TREMONT ST, North Tonawanda, NY, 14120
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-08
Case Closed 1984-03-10
10791945 0213600 1975-01-30 8055 ERIE ROAD, Angola, NY, 14006
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-01-30
Case Closed 1984-03-10
10791796 0213600 1974-12-12 8055 ERIE ROAD, Angola, NY, 14006
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-12-13
Case Closed 1975-01-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1974-12-31
Abatement Due Date 1975-01-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1974-12-31
Abatement Due Date 1975-01-02
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8700633 Other Contract Actions 1987-06-11 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-06-11
Termination Date 1989-02-24
Section 1132

Parties

Name I.B.E.W. LOCAL NO.237
Role Plaintiff
Name FOWLER ELECTRIC CO. INC.
Role Defendant
8901160 Labor Management Relations Act 1989-09-06 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1989-09-06
Termination Date 1990-02-09
Section 185

Parties

Name LOCAL 42 INTERNATIONAL BROTHER
Role Plaintiff
Name FOWLER ELECTRIC CO. INC.
Role Defendant
8700634 Other Contract Actions 1987-06-11 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-06-11
Termination Date 1989-02-24
Section 1132

Parties

Name I.B.E.W. LOCAL NO237
Role Plaintiff
Name FOWLER ELECTRIC CO. INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State