Search icon

E. W. HOWELL CO., INC.

Headquarter

Company Details

Name: E. W. HOWELL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1967 (58 years ago)
Date of dissolution: 01 May 2009
Entity Number: 214553
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 113 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 33700

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD L. ROWLAND Chief Executive Officer 113 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11707

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 113 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

Links between entities

Type:
Headquarter of
Company Number:
000-917-534
State:
Alabama
Type:
Headquarter of
Company Number:
0283994
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0612216
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F00000004241
State:
FLORIDA
Type:
Headquarter of
Company Number:
0201475
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0638267
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_55825505
State:
ILLINOIS

History

Start date End date Type Value
2002-10-09 2002-11-14 Address MARILYN MAHER, 113 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, 2016, USA (Type of address: Service of Process)
1997-10-27 2002-10-09 Address 2 SEAVIEW BLVD, PORT WASHINGTON, NY, 11050, 2000, USA (Type of address: Chief Executive Officer)
1993-05-11 2002-10-09 Address 2 SEAVIEW BOULEVARD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1993-05-11 1997-10-27 Address 2 SEAVIEW BOULEVARD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1993-05-11 2002-10-09 Address 2 SEAVIEW BOULEVARD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090501000154 2009-05-01 CERTIFICATE OF MERGER 2009-05-01
071024002353 2007-10-24 BIENNIAL STATEMENT 2007-09-01
070829002520 2007-08-29 BIENNIAL STATEMENT 2007-09-01
051115002912 2005-11-15 BIENNIAL STATEMENT 2005-09-01
050413002188 2005-04-13 BIENNIAL STATEMENT 2003-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-10-27
Type:
Planned
Address:
SUNY, RESEARCH & DEVELOPMENT PARK, STONY BROOK, NY, 11794
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-08-14
Type:
Planned
Address:
HICKSVILLE ROAD, LOWE'S, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-02-29
Type:
Planned
Address:
300 TARRYTOWN RD., ELMSFORD, NY, 10523
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-06-06
Type:
Planned
Address:
COURTHOUSE, GRIFFING AVE., RIVERHEAD, NY, 11901
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-05-24
Type:
Planned
Address:
BROOKHAVEN NATL. LAB, WM. FLOYD PARKWAY, UPTON, NY, 11973
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2009-04-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
AXIS SURPLUS INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
E. W. HOWELL CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-04-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LABARBERA
Party Role:
Plaintiff
Party Name:
E. W. HOWELL CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-06-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
HARTFORD FIRE INSURA
Party Role:
Plaintiff
Party Name:
E. W. HOWELL CO., INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State