Name: | ARTHUR B. FOWLER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1984 (41 years ago) |
Entity Number: | 917256 |
ZIP code: | 07652 |
County: | Rockland |
Place of Formation: | New Jersey |
Address: | 28 FARVIEW TERRACE, PARAMUS, NJ, United States, 07652 |
Name | Role | Address |
---|---|---|
ARTHUR B. FOWLER III | Chief Executive Officer | 68 TWIN BROOKS ROAD, SADDLE RIVER, NJ, United States, 07654 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 FARVIEW TERRACE, PARAMUS, NJ, United States, 07652 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-02 | 2000-05-09 | Address | 68 TWIN BROOKS ROAD, SADDLE RIVER, NJ, 07458, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 2000-05-09 | Address | 28 FARVIEW TERRACE, PO BOX 307, PARAMUS, NJ, 07653, 0307, USA (Type of address: Principal Executive Office) |
1992-12-02 | 2000-05-09 | Address | 28 FARVIEW TERRACE, PARAMUS, NJ, 07652, USA (Type of address: Service of Process) |
1984-05-17 | 1992-12-02 | Address | E 28 FARIVIEW TERRCAE, PARAMUS, NJ, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020501002746 | 2002-05-01 | BIENNIAL STATEMENT | 2002-05-01 |
000509002008 | 2000-05-09 | BIENNIAL STATEMENT | 2000-05-01 |
980424002419 | 1998-04-24 | BIENNIAL STATEMENT | 1998-05-01 |
960509002028 | 1996-05-09 | BIENNIAL STATEMENT | 1996-05-01 |
000042002983 | 1993-08-18 | BIENNIAL STATEMENT | 1993-05-01 |
921202002114 | 1992-12-02 | BIENNIAL STATEMENT | 1992-05-01 |
B102581-4 | 1984-05-17 | APPLICATION OF AUTHORITY | 1984-05-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101540326 | 0214700 | 1990-03-23 | 336 SOUTH SERVICE RD. OF LIE, MELVILLE, NY, 11747 | |||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||
608836 | 0214700 | 1985-05-14 | EAST GATE BLVD., GARDEN CITY, NY, 11530 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19260500 D01 |
Issuance Date | 1985-06-05 |
Abatement Due Date | 1985-06-08 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 15 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-11-13 |
Case Closed | 1984-11-15 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260500 B01 |
Issuance Date | 1984-11-14 |
Abatement Due Date | 1984-11-17 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260500 D01 |
Issuance Date | 1984-11-14 |
Abatement Due Date | 1984-11-17 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State