Search icon

ST. ROBO INC.

Company Details

Name: ST. ROBO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1992 (33 years ago)
Entity Number: 1602728
ZIP code: 12401
County: Orange
Place of Formation: New York
Address: 144 PINE STREET / SUITE 210, KINGSTON, NY, United States, 12401
Principal Address: 563 TEMPLE HILL ROAD, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HENRY A GLEICH, CPA, PC DOS Process Agent 144 PINE STREET / SUITE 210, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
STEVEN BAKST Chief Executive Officer 563 TEMPLE HILL ROAD, NEW WINDSOR, NY, United States, 12553

Form 5500 Series

Employer Identification Number (EIN):
061336200
Plan Year:
2020
Number Of Participants:
30
Sponsors DBA Name:
JUST A BUCK
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
50
Sponsors DBA Name:
JUST A BUCK
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
51
Sponsors DBA Name:
JUST A BUCK
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
39
Sponsors DBA Name:
JUST A BUCK
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
40
Sponsors DBA Name:
JUST A BUCK
Sponsors Telephone Number:

History

Start date End date Type Value
2002-01-14 2012-01-30 Address 118 BEEKER ST, UTICA, NY, 13501, USA (Type of address: Service of Process)
1998-02-06 2006-03-20 Address 30 MATTHEWS ST, STE 103, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
1998-02-06 2006-03-20 Address 30 MATTHEWS ST, STE 103, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
1993-06-16 1998-02-06 Address 315 ROUTE 211 EAST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1993-06-16 2002-01-14 Address 110 MAIDEN LANE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140227002436 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120130002977 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100209002722 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080508003174 2008-05-08 BIENNIAL STATEMENT 2008-01-01
060320002555 2006-03-20 BIENNIAL STATEMENT 2006-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State