Search icon

ROBINSON'S INDUSTRIAL GAS & EQUIPMENT CORP.

Company Details

Name: ROBINSON'S INDUSTRIAL GAS & EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1962 (63 years ago)
Entity Number: 147212
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 920 LINCOLN AVE, STE 14, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CKQRPR9HBKY1 2024-10-29 920 LINCOLN AVE, UNIT 14, HOLBROOK, NY, 11741, 2257, USA SUITE 14, 920 LINCOLN AVE, HOLBROOK, NY, 11741, USA

Business Information

Doing Business As ROBINSONS INDUSTRIAL GAS & EQUIPMENT CORP
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-10-31
Initial Registration Date 2008-09-22
Entity Start Date 1962-04-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325120, 333992, 423840, 424690, 532283

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KEVIN RUBENSTRUNK
Address 920-14 LINCOLN AVE, HOLBROOK, NY, 11741, USA
Title ALTERNATE POC
Name KEVIN RUBENSTRUNK
Address 920-14 LINCOLN AVE, HOLBROOK, NY, 11741, USA
Government Business
Title PRIMARY POC
Name KEVIN RUBENSTRUNK
Address 920-14 LINCOLN AVE, HOLBROOK, NY, 11741, USA
Title ALTERNATE POC
Name KEVIN RUBENSTRUNK
Address 920-14 LINCOLN AVE, HOLBROOK, NY, 11741, USA
Past Performance
Title PRIMARY POC
Name KEVIN RUBENSTRUNK
Address 920-14 LINCOLN AVE, HOLBROOK, NY, 11741, USA
Title ALTERNATE POC
Name KEVIN RUBENSTRUNK
Address 920-14 LINCOLN AVE, HOLBROOK, NY, 11741, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
57DC6 Active Non-Manufacturer 2008-09-23 2024-08-29 2029-08-29 2025-08-27

Contact Information

POC KEVIN RUBENSTRUNK
Phone +1 631-289-1982
Fax +1 631-289-7009
Address 920 LINCOLN AVE, HOLBROOK, NY, 11741 2257, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
BONNIE E. GABRIELE Chief Executive Officer 920 LINCOLN AVE, STE 14, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 920 LINCOLN AVE, STE 14, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2010-05-03 2018-04-23 Address 920 LINCOLN AVE, STE 14, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2000-04-21 2010-05-03 Address 664 BLUE POINT ROAD, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office)
2000-04-21 2010-05-03 Address 664 BLUE POINT ROAD, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2000-04-21 2010-05-03 Address 664 BLUE POINT ROAD, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
1996-06-17 2000-04-21 Address 20 JOHN ST, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1992-12-09 2000-04-21 Address 20 JOHN ST, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1992-12-09 2000-04-21 Address 20 JOHN ST, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1992-12-09 1996-06-17 Address 20 JOHN ST, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1962-04-27 1992-12-09 Address 18 JOHN ST., AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200407060368 2020-04-07 BIENNIAL STATEMENT 2020-04-01
180423006103 2018-04-23 BIENNIAL STATEMENT 2018-04-01
140411006272 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120613003180 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100503002421 2010-05-03 BIENNIAL STATEMENT 2010-04-01
080423002415 2008-04-23 BIENNIAL STATEMENT 2008-04-01
060502002743 2006-05-02 BIENNIAL STATEMENT 2006-04-01
040524002614 2004-05-24 BIENNIAL STATEMENT 2004-04-01
020322002410 2002-03-22 BIENNIAL STATEMENT 2002-04-01
000421002456 2000-04-21 BIENNIAL STATEMENT 2000-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340167675 0214700 2015-01-06 920 LINCOLN AVENUE SUITE # 14, HOLBROOK, NY, 11741
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-01-16
Case Closed 2015-08-18

Related Activity

Type Referral
Activity Nr 930880
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2015-06-24
Abatement Due Date 2015-08-03
Current Penalty 1800.0
Initial Penalty 2800.0
Final Order 2015-07-20
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing for likely to cause death or serious physical harm to employees in that employees were exposed to explosion and struck-by hazards during transfilling of high pressure compressed gas cylinders. (a) 920 Lincoln Avenue, Suite # 14, Holbrook, NY (Worksite)  Employees transfilled OxyTote and Praxair portable medical oxygen cylinders beyond the rated capacity on, or about January 5, 2015; and at times prior thereto. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this violation, in accordance with 29 CFR 1903.19. Failure to comply may result in an additional penalty of $1,000.

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1005931 ROBINSON'S INDUSTRIAL GAS & EQUIPMENT CORP. ROBINSONS INDUSTRIAL GAS & EQUIPMENT CORP CKQRPR9HBKY1 920 LINCOLN AVE, UNIT 14, HOLBROOK, NY, 11741-2257
Capabilities Statement Link -
Phone Number 631-289-1982
Fax Number 631-289-7009
E-mail Address Kevin@robinsonsoxygen.com
WWW Page -
E-Commerce Website -
Contact Person KEVIN RUBENSTRUNK
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 57DC6
Year Established 1962
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 325120
NAICS Code's Description Industrial Gas Manufacturing
Buy Green Yes
Code 333992
NAICS Code's Description Welding and Soldering Equipment Manufacturing
Buy Green Yes
Code 423840
NAICS Code's Description Industrial Supplies Merchant Wholesalers
Buy Green Yes
Code 424690
NAICS Code's Description Other Chemical and Allied Products Merchant Wholesalers
Buy Green Yes
Code 532283
NAICS Code's Description Home Health Equipment Rental
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State