Search icon

FOWLER FARMS, INC.

Company Details

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

DOS Process Agent

Name Role Address
JOHN E. LARKIN DOS Process Agent MARCUM LLP, PO BOX 853, BRIDGEHAMPTON, NY, United States, 11932

Chief Executive Officer

Name Role Address
MARGARET FOWLER Chief Executive Officer PO BOX 5062, SOUTHAMPTON, NY, United States, 11969

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2011-07-02
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Obligated Amount:
1480.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-11-04
Type:
Referral
Address:
LUMMISVILLE RD., WOLCOTT, NY, 14590
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State