Name: | DEAN FOWLER OIL CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1960 (65 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 126298 |
ZIP code: | 13905 |
County: | Broome |
Place of Formation: | Pennsylvania |
Address: | C/O E. MARK VIEIRA, 5 LEROY ST, BINGHAMTON, NY, United States, 13905 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O E. MARK VIEIRA, 5 LEROY ST, BINGHAMTON, NY, United States, 13905 |
Name | Role | Address |
---|---|---|
DALE FOWLER | Chief Executive Officer | C/O E. MARK VIEIRA, 5 LEROY ST, BINGHAMTON, NY, United States, 13905 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-12 | 1998-03-13 | Address | 3200 OLD VESTAL ROAD, VESTAL, NY, 13850, USA (Type of address: Service of Process) |
1993-02-18 | 1998-03-13 | Address | 3200 VESTAL RD, VESTAL, NY, 13850, 2186, USA (Type of address: Chief Executive Officer) |
1993-02-18 | 1998-03-13 | Address | 3200 VESTAL RD, VESTAL, NY, 13850, 2186, USA (Type of address: Principal Executive Office) |
1993-02-18 | 1994-05-12 | Address | 3200 VESTAL RD, VESTAL, NY, 13850, 2186, USA (Type of address: Service of Process) |
1960-02-05 | 1993-02-18 | Address | ASH RD., VESTAL, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1624483 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
980313002489 | 1998-03-13 | BIENNIAL STATEMENT | 1998-02-01 |
C230884-2 | 1996-01-25 | ASSUMED NAME CORP INITIAL FILING | 1996-01-25 |
940512000531 | 1994-05-12 | CERTIFICATE OF MERGER | 1994-05-12 |
940224002175 | 1994-02-24 | BIENNIAL STATEMENT | 1994-02-01 |
930218002400 | 1993-02-18 | BIENNIAL STATEMENT | 1993-02-01 |
200434 | 1960-02-05 | APPLICATION OF AUTHORITY | 1960-02-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109862961 | 0215800 | 1990-11-06 | 1253 W. DANBY RD., NEWFIELD, NY, 14867 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1991-01-04 |
Abatement Due Date | 1991-01-14 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 06 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1991-01-04 |
Abatement Due Date | 1991-01-14 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 06 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1991-01-04 |
Abatement Due Date | 1991-01-14 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 06 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 1991-01-04 |
Abatement Due Date | 1991-01-07 |
Current Penalty | 280.0 |
Initial Penalty | 280.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 07 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-02-04 |
Case Closed | 1988-04-08 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 1988-02-29 |
Abatement Due Date | 1988-03-23 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State