Search icon

ROBINSON & LONG, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBINSON & LONG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1959 (66 years ago)
Date of dissolution: 22 Nov 1995
Entity Number: 119198
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 383 ADAM STREET, TONAWANDA, NY, United States, 14150
Principal Address: 120 ELLICOTT CR ROAD, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 383 ADAM STREET, TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
LLOYD J. LONGO Chief Executive Officer 75 ERIE STREET, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
1959-04-28 1995-05-11 Address 383 ADAM ST., TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951122000530 1995-11-22 CERTIFICATE OF DISSOLUTION 1995-11-22
950511002218 1995-05-11 BIENNIAL STATEMENT 1993-04-01
B483589-2 1987-04-14 ASSUMED NAME CORP AMENDMENT 1987-04-14
B427693-2 1986-11-25 ASSUMED NAME CORP INITIAL FILING 1986-11-25
A769698-5 1981-05-28 CERTIFICATE OF MERGER 1981-05-28

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-08-31
Type:
Planned
Address:
PARKSIDE VILLAGE, Tonawanda, NY, 14150
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-10-20
Type:
Planned
Address:
LANCASTER INDUSTRIAL PARK, Lancaster, NY, 14086
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-05-28
Type:
Planned
Address:
MAIN & ADAMS ST, Tonawanda, NY, 14150
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1975-08-14
Type:
Planned
Address:
WURLITZER PARK RD & NASH RD PA, North Tonawanda, NY, 14120
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State