Name: | FOWLER INDUSTRIAL DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1991 (33 years ago) |
Entity Number: | 1597089 |
ZIP code: | 13642 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 1454D COUNTY ROUTE 22, GOUVERNEUR, NY, United States, 13642 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1454D COUNTY ROUTE 22, GOUVERNEUR, NY, United States, 13642 |
Name | Role | Address |
---|---|---|
HARRY J HARMER | Chief Executive Officer | 1454D COUNTY RTE 22, GOUVERNEUR, NY, United States, 13642 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-19 | 2024-11-19 | Address | 1454D COUNTY RTE 22, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer) |
2000-02-07 | 2024-11-19 | Address | 1454D COUNTY ROUTE 22, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process) |
1997-12-09 | 2000-02-07 | Address | 1454D COUNTY RTE 17, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process) |
1997-12-09 | 2003-11-28 | Address | 297 COUNTY RTE 17, RUSSELL, NY, 13684, USA (Type of address: Principal Executive Office) |
1997-12-09 | 2024-11-19 | Address | 1454D COUNTY RTE 22, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241119002890 | 2024-11-19 | BIENNIAL STATEMENT | 2024-11-19 |
140115002364 | 2014-01-15 | BIENNIAL STATEMENT | 2013-12-01 |
120111003019 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
100108002031 | 2010-01-08 | BIENNIAL STATEMENT | 2009-12-01 |
071219002889 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State