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

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
Recipient FOWLER FARMS INC
Recipient Name Raw FOWLER FARMS INC
Recipient DUNS 150867125
Recipient Address PO BOX 5062, SOUTHAMPTON, SUFFOLK, NEW YORK, 11969-5062, UNITED STATES
Obligated Amount 1480.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18155176 0215800 1992-11-04 LUMMISVILLE RD., WOLCOTT, NY, 14590
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1992-11-04
Emphasis N: FIELDSAN
Case Closed 1993-01-15

Related Activity

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