Name: | FOWLER FARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1969 (56 years ago) |
Entity Number: | 271973 |
ZIP code: | 11932 |
County: | Suffolk |
Place of Formation: | New York |
Address: | MARCUM LLP, PO BOX 853, BRIDGEHAMPTON, NY, United States, 11932 |
Principal Address: | 269 BUTTER LN, BRIDGEHAMPTON, NY, United States, 11932 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN E. LARKIN | DOS Process Agent | MARCUM LLP, PO BOX 853, BRIDGEHAMPTON, NY, United States, 11932 |
Name | Role | Address |
---|---|---|
MARGARET FOWLER | Chief Executive Officer | PO BOX 5062, SOUTHAMPTON, NY, United States, 11969 |
Start date | End date | Type | Value |
---|---|---|---|
1969-02-03 | 2023-10-19 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
1969-02-03 | 2023-10-19 | Address | WICKAPOGUE RD., SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231019002136 | 2023-10-19 | BIENNIAL STATEMENT | 2023-02-01 |
C283352-2 | 2000-01-10 | ASSUMED NAME CORP INITIAL FILING | 2000-01-10 |
733512-3 | 1969-02-03 | CERTIFICATE OF INCORPORATION | 1969-02-03 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0000000000706751 | Department of Agriculture | 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM | 2011-07-01 | 2013-09-30 | ENVIRONMENTAL QUALITY INCENTIVE PROGRAM | |||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18155176 | 0215800 | 1992-11-04 | LUMMISVILLE RD., WOLCOTT, NY, 14590 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901700831 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19280110 C01 I |
Issuance Date | 1992-12-03 |
Abatement Due Date | 1992-12-07 |
Current Penalty | 700.0 |
Initial Penalty | 1200.0 |
Nr Instances | 1 |
Nr Exposed | 120 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19280110 C02 I |
Issuance Date | 1992-12-03 |
Abatement Due Date | 1992-12-07 |
Current Penalty | 700.0 |
Initial Penalty | 1200.0 |
Nr Instances | 1 |
Nr Exposed | 120 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19100142 B08 |
Issuance Date | 1992-12-03 |
Abatement Due Date | 1992-12-07 |
Current Penalty | 100.0 |
Initial Penalty | 160.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State