Search icon

FOWLER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FOWLER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2000 (25 years ago)
Entity Number: 2477757
ZIP code: 07041
County: New York
Place of Formation: New Jersey
Address: 75 MAIN ST, PO BOX 486, MILLBURN, NJ, United States, 07041
Principal Address: 565 RAHWAY AVE, UNION, NJ, United States, 07003

Contact Details

Phone +1 908-686-3400

DOS Process Agent

Name Role Address
LEVITT & CERCIELLO DOS Process Agent 75 MAIN ST, PO BOX 486, MILLBURN, NJ, United States, 07041

Chief Executive Officer

Name Role Address
DOUGLAS W FOWLER Chief Executive Officer 565 RAHWAY AVE, UNION, NJ, United States, 07003

Licenses

Number Status Type Date End date
1036855-DCA Inactive Business 2000-06-08 2017-12-31
1036849-DCA Inactive Business 2000-06-08 2017-12-31
1036844-DCA Inactive Business 2000-06-08 2017-12-31

History

Start date End date Type Value
2002-02-08 2006-05-18 Address 24 MONROE STREET, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer)
2002-02-08 2006-05-18 Address 24 MONROE STREET, UNION, NJ, 07083, USA (Type of address: Principal Executive Office)
2002-02-08 2006-05-18 Address 75 MAIN STREET, PO BOX 486, MILLBURN, NJ, 07041, USA (Type of address: Service of Process)
2000-02-24 2002-02-08 Address 75 MAIN STREET, PO BOX 486, MILLBURN, NJ, 07041, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060518002484 2006-05-18 BIENNIAL STATEMENT 2006-02-01
041005002797 2004-10-05 BIENNIAL STATEMENT 2004-02-01
020208002860 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000224000794 2000-02-24 APPLICATION OF AUTHORITY 2000-02-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2588279 SCALE02 INVOICED 2017-04-11 40 SCALE TO 661 LBS
2487212 SCALE02 INVOICED 2016-11-09 40 SCALE TO 661 LBS
2395715 SCALE02 INVOICED 2016-08-03 40 SCALE TO 661 LBS
2264294 RENEWAL INVOICED 2016-01-26 340 Laundry License Renewal Fee
2260291 DCA-SUS CREDITED 2016-01-19 290 Suspense Account
2260290 PROCESSING CREDITED 2016-01-19 50 License Processing Fee
2238028 RENEWAL INVOICED 2015-12-18 340 Laundry License Renewal Fee
2237094 RENEWAL CREDITED 2015-12-17 340 Laundry License Renewal Fee
2235983 RENEWAL INVOICED 2015-12-16 340 Laundry License Renewal Fee
2230094 SCALE02 INVOICED 2015-12-08 40 SCALE TO 661 LBS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State