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 (23 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOWNES BROTHERS LLC DEFINED BENEFIT PENSION PLAN 2023 130736710 2024-10-11 FOWNES BROTHERS LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-01-01
Business code 315990
Sponsor’s telephone number 2126830150
Plan sponsor’s address 1201 BROADWAY, EIGHTH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing THOMAS FAIVRE
Valid signature Filed with authorized/valid electronic signature
FOWNES BROTHERS LLC DEFINED BENEFIT PENSION PLAN 2022 130736710 2023-10-13 FOWNES BROTHERS LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-01-01
Business code 315990
Sponsor’s telephone number 2126830150
Plan sponsor’s address 1201 BROADWAY, EIGHTH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing THOMAS FAIVRE
FOWNES BROTHERS LLC DEFINED BENEFIT PENSION PLAN 2021 130736710 2022-10-15 FOWNES BROTHERS LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-01-01
Business code 315990
Sponsor’s telephone number 2126830150
Plan sponsor’s address 1201 BROADWAY, EIGHTH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-10-15
Name of individual signing THOMAS FAIVRE
FOWNES BROTHERS LLC DEFINED BENEFIT PENSION PLAN 2020 130736710 2021-10-13 FOWNES BROTHERS LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-01-01
Business code 315990
Sponsor’s telephone number 2126830150
Plan sponsor’s address 1201 BROADWAY, EIGHTH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing THOMAS FAIVRE
FOWNES BROTHERS LLC DEFINED BENEFIT PENSION PLAN 2019 130736710 2020-10-14 FOWNES BROTHERS LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-01-01
Business code 315990
Sponsor’s telephone number 2126830150
Plan sponsor’s address 1201 BROADWAY, EIGHTH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing THOMAS FAIVRE
FOWNES BROTHERS LLC DEFINED BENEFIT PENSION PLAN 2018 130736710 2019-10-04 FOWNES BROTHERS LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-01-01
Business code 315990
Sponsor’s telephone number 2126830150
Plan sponsor’s address 16 E 34TH STREET, 5TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing THOMAS FAIVRE
FOWNES BROTHERS LLC DEFINED BENEFIT PENSION PLAN 2017 130736710 2018-07-27 FOWNES BROTHERS LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-01-01
Business code 315990
Sponsor’s telephone number 2126830150
Plan sponsor’s address 16 E 34TH STREET, 5TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing THOMAS FAIVRE
FOWNES BROTHERS LLC DEFINED BENEFIT PENSION PLAN 2016 130736710 2017-07-21 FOWNES BROTHERS LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-01-01
Business code 315990
Sponsor’s telephone number 2126830150
Plan sponsor’s address 16 E 34TH STREET, 5TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing THOMAS FAIVRE
FOWNES BROTHERS LLC DEFINED BENEFIT PENSION PLAN 2015 130736710 2016-06-17 FOWNES BROTHERS LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-01-01
Business code 315990
Sponsor’s telephone number 2126830150
Plan sponsor’s address 16 E 34TH STREET, 5TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-06-17
Name of individual signing THOMAS FAIVRE
FOWNES BROTHERS LLC DEFINED BENEFIT PENSION PLAN 2014 130736710 2015-10-15 FOWNES BROTHERS LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-01-01
Business code 315990
Sponsor’s telephone number 2126830150
Plan sponsor’s address 16 E 34TH STREET, 5TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing THOMAS FAIVRE

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

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
031110002266 2003-11-10 BIENNIAL STATEMENT 2003-11-01
020605000528 2002-06-05 AFFIDAVIT OF PUBLICATION 2002-06-05
020605000520 2002-06-05 AFFIDAVIT OF PUBLICATION 2002-06-05
011120000454 2001-11-20 ARTICLES OF ORGANIZATION 2001-11-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313757205 0213100 2010-03-01 26 ELK STREET, AMSTERDAM, NY, 12010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-03-01
Emphasis S: POWERED IND VEHICLE, N: SSTARG09, S: ELECTRICAL
Case Closed 2010-05-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2010-04-07
Abatement Due Date 2010-05-12
Current Penalty 367.5
Initial Penalty 525.0
Nr Instances 3
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2010-04-07
Abatement Due Date 2010-04-27
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 3
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 2010-04-07
Abatement Due Date 2010-05-12
Current Penalty 367.5
Initial Penalty 525.0
Nr Instances 3
Nr Exposed 2
Gravity 01
309208643 0213100 2006-08-16 26 ELK STREET, AMSTERDAM, NY, 12010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-08-18
Emphasis N: SSTARG06
Case Closed 2006-10-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 H01
Issuance Date 2006-09-12
Abatement Due Date 2006-10-15
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2006-09-12
Abatement Due Date 2006-11-15
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 F03 II
Issuance Date 2006-09-12
Abatement Due Date 2006-11-15
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 B02 II
Issuance Date 2006-09-12
Abatement Due Date 2006-09-25
Nr Instances 3
Nr Exposed 80
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2006-09-12
Abatement Due Date 2006-09-25
Nr Instances 4
Nr Exposed 80
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100036 E01
Issuance Date 2006-09-12
Abatement Due Date 2006-12-15
Nr Instances 5
Nr Exposed 40
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 B02
Issuance Date 2006-09-12
Abatement Due Date 2006-10-15
Nr Instances 6
Nr Exposed 40
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100037 B06
Issuance Date 2006-09-12
Abatement Due Date 2006-10-15
Nr Instances 4
Nr Exposed 40
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100147 C04 II
Issuance Date 2006-09-12
Abatement Due Date 2006-10-15
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19100147 C07 IV
Issuance Date 2006-09-12
Abatement Due Date 2006-10-15
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02008A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-09-12
Abatement Due Date 2006-10-15
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02008B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2006-09-12
Abatement Due Date 2006-10-15
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02008C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2006-09-12
Abatement Due Date 2006-10-15
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02009
Citaton Type Serious
Standard Cited 19100036 H01
Issuance Date 2006-09-12
Abatement Due Date 2006-11-15
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 10
Gravity 03
307536532 0213100 2004-11-10 26 ELK STREET, AMSTERDAM, NY, 12010
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2005-01-11
Case Closed 2005-01-24

Related Activity

Type Referral
Activity Nr 200746600
Health Yes

Date of last update: 30 Mar 2025

Sources: New York Secretary of State