Search icon

DEAN FOWLER OIL CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O E. MARK VIEIRA, 5 LEROY ST, BINGHAMTON, NY, United States, 13905

Chief Executive Officer

Name Role Address
DALE FOWLER Chief Executive Officer C/O E. MARK VIEIRA, 5 LEROY ST, BINGHAMTON, NY, United States, 13905

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109862961 0215800 1990-11-06 1253 W. DANBY RD., NEWFIELD, NY, 14867
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-11-06
Case Closed 1991-04-01

Violation Items

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
100518786 0215800 1988-02-02 3200 OLD VESTAL RD., VESTAL, NY, 13850
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