Search icon

AVON & FOWLER, INC.

Company Details

Name: AVON & FOWLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1952 (73 years ago)
Date of dissolution: 01 Jun 2001
Entity Number: 84302
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 125 BALL CIRCLE, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 BALL CIRCLE, SYRACUSE, NY, United States, 13210

Chief Executive Officer

Name Role Address
GARY L. REVERCOMB Chief Executive Officer 8076 CAZENOVIA RD, MANLIUS, NY, United States, 13104

History

Start date End date Type Value
1993-05-04 2000-08-07 Address 4489 POMPEY CENTER ROAD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
1993-05-04 1993-07-09 Address 4489 POMPEY CENTER ROAD, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office)
1993-05-04 2000-08-07 Address 125 BALL CIRCLE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
1952-06-16 1993-05-04 Address 66 FARNHAM ST., CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010601000358 2001-06-01 CERTIFICATE OF DISSOLUTION 2001-06-01
000807002461 2000-08-07 BIENNIAL STATEMENT 2000-06-01
980611002112 1998-06-11 BIENNIAL STATEMENT 1998-06-01
960618002397 1996-06-18 BIENNIAL STATEMENT 1996-06-01
930709002527 1993-07-09 BIENNIAL STATEMENT 1993-06-01
930504002789 1993-05-04 BIENNIAL STATEMENT 1992-06-01
A946374-2 1983-02-01 ASSUMED NAME CORP INITIAL FILING 1983-02-01
8258-135 1952-06-16 CERTIFICATE OF INCORPORATION 1952-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106931504 0215800 1991-11-20 BLACK RIVER WATER CROSSING, LOWVILLE, NY, 13367
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-11-22
Case Closed 1992-02-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-01-13
Abatement Due Date 1992-01-27
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 F05
Issuance Date 1992-01-13
Abatement Due Date 1992-01-21
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1992-01-13
Abatement Due Date 1992-01-27
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-01-13
Abatement Due Date 1992-01-27
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1992-01-13
Abatement Due Date 1992-01-16
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 1992-01-13
Abatement Due Date 1992-01-16
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1992-01-13
Abatement Due Date 1992-01-16
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1992-01-13
Abatement Due Date 1992-01-21
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01009
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1992-01-13
Abatement Due Date 1992-01-16
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1992-01-13
Abatement Due Date 1992-01-16
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 G11
Issuance Date 1992-01-13
Abatement Due Date 1992-01-16
Nr Instances 1
Nr Exposed 1
Gravity 01
2258077 0215800 1985-08-19 RT. 26, CONSTABLEVILLE, NY, 13325
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-28
Case Closed 1985-09-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1985-09-06
Abatement Due Date 1985-09-09
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 D04
Issuance Date 1985-09-06
Abatement Due Date 1985-09-09
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1985-09-06
Abatement Due Date 1985-09-09
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1985-09-06
Abatement Due Date 1985-09-09
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260602 A02 I
Issuance Date 1985-09-06
Abatement Due Date 1985-09-18
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1985-09-06
Abatement Due Date 1985-09-09
Nr Instances 1
Nr Exposed 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1985-09-06
Abatement Due Date 1985-09-09
Nr Instances 1
Nr Exposed 1
12058475 0215800 1982-11-09 TRACEY STREET, Syracuse, NY, 13204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-09
Case Closed 1982-11-09
10782977 0213100 1981-07-28 RAILROAD ST INTERCEPTOR TRUNK, Frankfort, NY, 13340
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-07-28
Case Closed 1981-08-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1981-07-30
Abatement Due Date 1981-08-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1981-07-30
Abatement Due Date 1981-08-06
Nr Instances 1
12056115 0215800 1981-05-19 WILLETT PARKWAY, Baldwinsville, NY, 13027
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-19
Case Closed 1981-06-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1981-05-22
Abatement Due Date 1981-05-25
Nr Instances 1
12055034 0215800 1980-09-10 CRESTWOOD LANE, Syracuse, NY, 13215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-09-10
Emphasis N: TREX
Case Closed 1980-10-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 B02
Issuance Date 1980-09-17
Abatement Due Date 1980-09-20
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State