Search icon

FOWNES BROTHERS LLC

Company Details

Name: FOWNES BROTHERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2001 (24 years ago)
Entity Number: 2701042
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1201 BROADWAY, 8TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
FOWNES LLC DOS Process Agent 1201 BROADWAY, 8TH FLOOR, NEW YORK, NY, United States, 10001

Agent

Name Role Address
MR. THOMAS GLUCKMAN, C/O FOWNES BROTHERS LLC Agent 411 FIFTH AVENUE, NEW YORK, NY, 10016

Form 5500 Series

Employer Identification Number (EIN):
130736710
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2019-11-26 2023-11-03 Address 1201 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-12-15 2019-11-26 Address 16 EAST 34TH ST, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-01-12 2011-12-15 Address 16 EAST 34TH ST 5TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-11-20 2023-11-03 Address 411 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2001-11-20 2010-01-12 Address 411 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231103000847 2023-11-03 BIENNIAL STATEMENT 2023-11-01
191126000837 2019-11-26 CERTIFICATE OF CHANGE 2019-11-26
131210002170 2013-12-10 BIENNIAL STATEMENT 2013-11-01
111215002296 2011-12-15 BIENNIAL STATEMENT 2011-11-01
100112002740 2010-01-12 BIENNIAL STATEMENT 2009-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-03-01
Type:
Planned
Address:
26 ELK STREET, AMSTERDAM, NY, 12010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-08-16
Type:
Planned
Address:
26 ELK STREET, AMSTERDAM, NY, 12010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-11-10
Type:
Referral
Address:
26 ELK STREET, AMSTERDAM, NY, 12010
Safety Health:
Health
Scope:
Partial

Date of last update: 30 Mar 2025

Sources: New York Secretary of State