Name: | R. FOWLER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 2003 (22 years ago) |
Entity Number: | 2888977 |
ZIP code: | 10537 |
County: | Putnam |
Place of Formation: | New York |
Address: | 61 OSCAWANA LAKE ROAD, LAKE PEEKSKILL, NY, United States, 10537 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD FOWLER | DOS Process Agent | 61 OSCAWANA LAKE ROAD, LAKE PEEKSKILL, NY, United States, 10537 |
Name | Role | Address |
---|---|---|
RICHARD FOWLER | Chief Executive Officer | 61 OSCAWANA LAKE ROAD, LAKE PEEKSKILL, NY, United States, 10537 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-06 | 2024-11-06 | Address | 61 OSCAWANA LAKE ROAD, LAKE PEEKSKILL, NY, 10537, USA (Type of address: Chief Executive Officer) |
2024-11-06 | 2024-11-06 | Address | 15 GILBERT LN, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer) |
2007-04-13 | 2024-11-06 | Address | 15 GILBERT LN, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer) |
2003-03-31 | 2024-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-03-31 | 2024-11-06 | Address | P.O. BOX 426, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106002627 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
070413002874 | 2007-04-13 | BIENNIAL STATEMENT | 2007-03-01 |
030331000824 | 2003-03-31 | CERTIFICATE OF INCORPORATION | 2003-03-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7163557209 | 2020-04-28 | 0202 | PPP | 61 OSCAWANA LAKE RD, PUTNAM VALLEY, NY, 10579 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1169393 | Intrastate Hazmat | 2021-02-17 | 10000 | 2020 | 3 | 2 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State