Search icon

ROBINSON & LONG, INC.

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
157862 1959-04-28 CERTIFICATE OF INCORPORATION 1959-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10798205 0213600 1982-08-31 PARKSIDE VILLAGE, Tonawanda, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-31
Case Closed 1982-08-31
10807733 0213600 1981-10-20 LANCASTER INDUSTRIAL PARK, Lancaster, NY, 14086
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-10-20
Case Closed 1981-11-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1981-10-21
Abatement Due Date 1981-10-24
Nr Instances 1
10846632 0213600 1981-05-28 MAIN & ADAMS ST, Tonawanda, NY, 14150
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-05-28
Case Closed 1981-06-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1981-06-02
Abatement Due Date 1981-06-05
Nr Instances 1
10792620 0213600 1975-08-14 WURLITZER PARK RD & NASH RD PA, North Tonawanda, NY, 14120
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-14
Emphasis N: TREX
Case Closed 1975-09-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D02
Issuance Date 1975-08-26
Abatement Due Date 1975-09-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1975-08-26
Abatement Due Date 1975-09-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260602 A02
Issuance Date 1975-08-26
Abatement Due Date 1975-09-10
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1975-08-26
Abatement Due Date 1975-09-10
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1975-08-26
Abatement Due Date 1975-09-10
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260302 B07
Issuance Date 1975-08-26
Abatement Due Date 1975-09-24
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-26
Abatement Due Date 1975-08-27
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State