Search icon

H.L. ROBINSON SAND & GRAVEL, INC.

Company Details

Name: H.L. ROBINSON SAND & GRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1990 (35 years ago)
Entity Number: 1442740
ZIP code: 13743
County: Tioga
Place of Formation: New York
Address: 535 ITHACA RD, PO BOX 121, CANDOR, NY, United States, 13743
Principal Address: 535 ITHACA RD, CANDOR, NY, United States, 13743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
H.L. ROBINSON SAND & GRAVEL, INC. DOS Process Agent 535 ITHACA RD, PO BOX 121, CANDOR, NY, United States, 13743

Chief Executive Officer

Name Role Address
HANNAH L ROBINSON Chief Executive Officer PO BOX 121, CANDOR, NY, United States, 13743

Permits

Number Date End date Type Address
70010 2024-05-29 2025-02-04 Mined land permit 13 Perkins Road/Beaver Creek Road intersection
70983 2022-10-05 2027-10-04 Mined land permit south side of Peruville road, 1000' west of Fall Creek Road
71088 2022-07-12 2027-07-11 Mined land permit Coddington Road & NY Rt 96B
70473 2019-06-12 2024-06-11 Mined land permit East side of St Rt. 96B, 1/4 south of Prospect valley Road

History

Start date End date Type Value
2002-04-15 2018-04-11 Address PO BOX 121, CANDOR, NY, 13743, 0121, USA (Type of address: Service of Process)
1996-04-29 2002-04-15 Address BOX 121, CANDOR, NY, 13743, USA (Type of address: Service of Process)
1993-02-09 2002-04-15 Address 535 ITHACA ROAD, PO BOX 121, CANDOR, NY, 13743, USA (Type of address: Chief Executive Officer)
1993-02-09 2002-04-15 Address 535 ITHACA ROAD, CANDOR, NY, 13743, USA (Type of address: Principal Executive Office)
1990-04-27 1996-04-29 Address BOX 121, CANDOR, NY, 13743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180411006037 2018-04-11 BIENNIAL STATEMENT 2018-04-01
140509006023 2014-05-09 BIENNIAL STATEMENT 2014-04-01
120607002470 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100519002488 2010-05-19 BIENNIAL STATEMENT 2010-04-01
090327000531 2009-03-27 CERTIFICATE OF AMENDMENT 2009-03-27

Mines

Mine Information

Mine Name:
UNIVERSITY GRAVEL PRODUCTS
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
H. L. Robinson Sand & Gravel
Party Role:
Operator
Start Date:
2018-05-10
Party Name:
University Sand & Gravel, Inc.
Party Role:
Operator
Start Date:
1950-01-01
End Date:
2018-05-09
Party Name:
Hannah L Robinson
Party Role:
Current Controller
Start Date:
2018-05-10
Party Name:
H. L. ROBINSON SAND & GRAVEL
Party Role:
Current Operator

Mine Information

Mine Name:
Candor Pit
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
H L Robinson Sand & Gravel
Party Role:
Operator
Start Date:
1988-08-01
Party Name:
Hannah L Robinson
Party Role:
Current Controller
Start Date:
1988-08-01
Party Name:
H L Robinson Sand & Gravel
Party Role:
Current Operator

Mine Information

Mine Name:
Locke Rd Groton Pit
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
H L Robinson Sand & Gravel Inc
Party Role:
Operator
Start Date:
2007-08-01
End Date:
2013-05-08
Party Name:
Lewbro Ready-Mix Inc
Party Role:
Operator
Start Date:
1996-06-01
End Date:
2007-07-31
Party Name:
Vitale Ready Mix Concrete Inc.
Party Role:
Operator
Start Date:
2019-01-01
Party Name:
RMC Group LLC
Party Role:
Operator
Start Date:
2013-05-09
End Date:
2018-12-31
Party Name:
Michael Vitale; Paul Vitale
Party Role:
Current Controller
Start Date:
2019-01-01
Party Name:
Vitale Ready Mix Concrete Inc.
Party Role:
Current Operator

Date of last update: 15 Mar 2025

Sources: New York Secretary of State