Search icon

ARTHUR B. FOWLER, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ARTHUR B. FOWLER III Chief Executive Officer 68 TWIN BROOKS ROAD, SADDLE RIVER, NJ, United States, 07654

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 FARVIEW TERRACE, PARAMUS, NJ, United States, 07652

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101540326 0214700 1990-03-23 336 SOUTH SERVICE RD. OF LIE, MELVILLE, NY, 11747
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-03-23
Case Closed 1990-03-26
608836 0214700 1985-05-14 EAST GATE BLVD., GARDEN CITY, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-15
Case Closed 1985-06-17

Violation Items

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
658971 0214700 1984-11-09 EAST GATE BLVD, GARDEN CITY, NY, 11530
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