Search icon

W. C. ROBERSON PLUMBING & CONSTRUCTION CORP.

Company Details

Name: W. C. ROBERSON PLUMBING & CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1992 (32 years ago)
Entity Number: 1683139
ZIP code: 14211
County: Erie
Place of Formation: New York
Principal Address: 1124 EGGERT ROAD, AMHERST, NY, United States, 14226
Address: 602 E. DELAVAN AVENUE, BUFFALO, NY, United States, 14211

Shares Details

Shares issued 200

Share Par Value 10

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
W. C. ROBERSON PLUMBING & CONSTRUCTION RSP 2022 161427549 2023-12-07 W. C. ROBERSON PLUMBING & CONSTRUCTION 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238220
Sponsor’s telephone number 7768925052
Plan sponsor’s address 602 EAST DELAVAN AVENUE, BUFFALO, NY, 14211
W.C. ROBERSON PLUMBING & CONSTRUCTION INC. RETIREMENT SAVINGS PLAN 2014 161427549 2015-06-08 W.C. ROBERSON PLUMBING & CONSTRUCTION 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238220
Sponsor’s telephone number 7168925052
Plan sponsor’s address 602 E DELAVAN AVE, BUFFALO, NY, 14211

Plan administrator’s name and address

Administrator’s EIN 161427549
Plan administrator’s name W.C. ROBERSON PLUMBING & CONSTRUCTION
Plan administrator’s address 602 E DELAVAN AVE, BUFFALO, NY, 14211
Administrator’s telephone number 7168925052

Signature of

Role Plan administrator
Date 2015-06-08
Name of individual signing WILLIE C. ROBERSON
W.C. ROBERSON PLUMBING & CONSTRUCTION INC. RETIREMENT SAVINGS PLAN 2013 161427549 2014-10-15 W.C. ROBERSON PLUMBING & CONSTRUCTION 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238220
Sponsor’s telephone number 7168925052
Plan sponsor’s address 602 E DELAVAN AVE, BUFFALO, NY, 14211

Plan administrator’s name and address

Administrator’s EIN 161427549
Plan administrator’s name W.C. ROBERSON PLUMBING & CONSTRUCTION
Plan administrator’s address 602 E DELAVAN AVE, BUFFALO, NY, 14211
Administrator’s telephone number 7168925052

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing WILLIE C. ROBERSON
W.C. ROBERSON PLUMBING & CONSTRUCTION RETIREMENT SAVINGS PLAN 2012 161427549 2013-07-31 W.C. ROBERSON PLUMBING & CONSTRUCTION 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238220
Sponsor’s telephone number 7168925052
Plan sponsor’s address 602 E DELAVAN AVE, BUFFALO, NY, 14211

Plan administrator’s name and address

Administrator’s EIN 161427549
Plan administrator’s name W.C. ROBERSON PLUMBING & CONSTRUCTION
Plan administrator’s address 602 E DELAVAN AVE, BUFFALO, NY, 14211
Administrator’s telephone number 7168925052

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing WILLIE C. ROBBERSON
W.C. ROBERSON PLUMBING & CONSTRUCTION RETIREMENT SAVINGS PLAN 2011 161427549 2012-10-08 W.C. ROBERSON PLUMBING & CONSTRUCTION 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238220
Sponsor’s telephone number 7168925052
Plan sponsor’s address 602 E DELAVAN AVE, BUFFALO, NY, 14211

Plan administrator’s name and address

Administrator’s EIN 161427549
Plan administrator’s name W.C. ROBERSON PLUMBING & CONSTRUCTION
Plan administrator’s address 602 E DELAVAN AVE, BUFFALO, NY, 14211
Administrator’s telephone number 7168925052

Signature of

Role Plan administrator
Date 2012-10-08
Name of individual signing WILLIE C. ROBBERSON
W.C. ROBERSON PLUMBING & CONSTRUCTION RETIREMENT SAVINGS PLAN 2010 161427549 2011-10-06 W.C. ROBERSON PLUMBING & CONSTRUCTION 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238220
Sponsor’s telephone number 7168925052
Plan sponsor’s address 602 E DELAVAN AVE, BUFFALO, NY, 14211

Plan administrator’s name and address

Administrator’s EIN 161427549
Plan administrator’s name W.C. ROBERSON PLUMBING & CONSTRUCTION
Plan administrator’s address 602 E DELAVAN AVE, BUFFALO, NY, 14211
Administrator’s telephone number 7168925052

Signature of

Role Plan administrator
Date 2011-10-06
Name of individual signing WILLIE C. ROBBERSON

Chief Executive Officer

Name Role Address
WILLIE C ROBERSON Chief Executive Officer 602 E. DELAVAN AVENUE, BUFFALO, NY, United States, 14211

DOS Process Agent

Name Role Address
W. C. ROBERSON PLUMBING & CONSTRUCTION CORP. DOS Process Agent 602 E. DELAVAN AVENUE, BUFFALO, NY, United States, 14211

History

Start date End date Type Value
2018-09-12 2020-11-02 Address 602 E. DELAVAN AVENUE, BUFFALO, NY, 14211, USA (Type of address: Service of Process)
1993-11-10 2018-09-12 Address 1124 EGGERT ROAD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1993-11-10 2018-09-12 Address 602 EAST DELAVAN AVENUE, BUFFALO, NY, 14211, USA (Type of address: Principal Executive Office)
1993-11-10 2018-09-12 Address 602 EAST DELAVAN AVENUE, BUFFALO, NY, 14211, USA (Type of address: Service of Process)
1992-11-25 2024-01-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 10
1992-11-25 1993-11-10 Address 602 EAST DELAVAN AVENUE, BUFFALO, NY, 14211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062657 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181102006213 2018-11-02 BIENNIAL STATEMENT 2018-11-01
180912006222 2018-09-12 BIENNIAL STATEMENT 2016-11-01
150109006115 2015-01-09 BIENNIAL STATEMENT 2014-11-01
101207002024 2010-12-07 BIENNIAL STATEMENT 2010-11-01
081120003003 2008-11-20 BIENNIAL STATEMENT 2008-11-01
070202002495 2007-02-02 BIENNIAL STATEMENT 2006-11-01
050119002086 2005-01-19 BIENNIAL STATEMENT 2004-11-01
021105002068 2002-11-05 BIENNIAL STATEMENT 2002-11-01
001215002201 2000-12-15 BIENNIAL STATEMENT 2000-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311349161 0213600 2007-08-10 195 MARTIN ROAD, JAMESTOWN, NY, 14701
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-08-17
Case Closed 2008-09-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-09-26
Abatement Due Date 2007-10-01
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-09-26
Abatement Due Date 2007-10-01
Current Penalty 610.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
310859186 0213600 2007-03-08 CLARENCE MIDDLE SCHOOL, CLARENCE, NY, 14031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-03-08
Emphasis L: FALL
Case Closed 2007-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-03-19
Abatement Due Date 2007-03-22
Current Penalty 780.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
307843417 0213600 2004-07-08 PROSPECT & CONNECTICUT AVENUE, BUFFALO, NY, 14201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-07-09
Case Closed 2004-08-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 2004-08-03
Abatement Due Date 2004-07-08
Current Penalty 573.0
Initial Penalty 573.0
Nr Instances 1
Nr Exposed 2
Gravity 01
307387605 0213600 2004-02-11 212 STANTON STREET, BUFFALO, NY, 14212
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 2004-02-11
Case Closed 2004-02-27
106863756 0213600 2003-08-28 CLYMER CENTRAL SCHOOL, 8672 EAST MAIN STREET, CLYMER, NY, 14724
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-08-29
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2004-03-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2003-10-22
Abatement Due Date 2003-10-27
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 2003-10-31
Final Order 2004-03-01
Nr Instances 3
Nr Exposed 3
Gravity 10
306334517 0213600 2003-02-26 1301 JEFFERSON AVENUE, BUFFALO, NY, 14208
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2003-02-26
Emphasis S: CONSTRUCTION
Case Closed 2003-02-26

Related Activity

Type Referral
Activity Nr 201334000
306198722 0213600 2003-02-05 GROVER CLEVELAND HIGH SCHOOL, 110 14TH, BUFFALO, NY, 14213
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2003-02-05
Emphasis S: CONSTRUCTION
Case Closed 2003-02-05

Related Activity

Type Referral
Activity Nr 201333945
Safety Yes
306047366 0213600 2003-01-17 GROVER CLEVELAND HIGH SCHOOL, 110 14TH, BUFFALO, NY, 14213
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2003-02-07
Case Closed 2003-05-13

Related Activity

Type Referral
Activity Nr 201333903
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260850 I
Issuance Date 2003-02-11
Abatement Due Date 2003-02-14
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001A
Citaton Type Repeat
Standard Cited 19261053 B01
Issuance Date 2003-02-11
Abatement Due Date 2003-02-14
Current Penalty 600.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001B
Citaton Type Repeat
Standard Cited 19261053 B04
Issuance Date 2003-02-11
Abatement Due Date 2003-02-14
Nr Instances 1
Nr Exposed 3
Gravity 01
305232001 0213600 2002-05-29 OLIVER STREET AND WHEATFIELD STREET, NORTH TONAWANDA, NY, 14120
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-05-29
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2002-05-29

Related Activity

Type Complaint
Activity Nr 203727516
Safety Yes
305230344 0213600 2002-05-21 174 E. EAGLE STREET, BUFFALO, NY, 14204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-05-21
Emphasis S: CONSTRUCTION
Case Closed 2002-10-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2002-06-04
Abatement Due Date 2002-05-21
Initial Penalty 637.0
Contest Date 2002-06-24
Final Order 2002-10-14
Nr Instances 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B06
Issuance Date 2002-06-04
Abatement Due Date 2002-05-21
Current Penalty 637.0
Initial Penalty 637.0
Contest Date 2002-06-24
Final Order 2002-10-14
Nr Instances 1
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-10-27
Emphasis S: CONSTRUCTION, S: SILICA
Case Closed 1998-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1998-10-28
Abatement Due Date 1998-11-01
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 4
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1998-10-28
Abatement Due Date 1998-10-20
Current Penalty 268.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 1998-10-28
Abatement Due Date 1998-11-01
Nr Instances 3
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 B02
Issuance Date 1998-10-28
Abatement Due Date 1998-11-01
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-10-28
Abatement Due Date 1998-11-14
Nr Instances 1
Nr Exposed 1
Gravity 01
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-02-10
Case Closed 1994-04-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1994-03-22
Abatement Due Date 1994-03-28
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 XI
Issuance Date 1994-03-22
Abatement Due Date 1994-04-08
Nr Instances 1
Nr Exposed 4
Gravity 00
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-08-02
Case Closed 1989-10-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-08-29
Abatement Due Date 1989-09-29
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1989-08-29
Abatement Due Date 1989-09-29
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-08-29
Abatement Due Date 1989-09-29
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-08-29
Abatement Due Date 1989-09-01
Current Penalty 200.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1989-08-29
Abatement Due Date 1989-09-01
Current Penalty 200.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1989-08-29
Abatement Due Date 1989-09-01
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1989-08-29
Abatement Due Date 1989-09-01
Current Penalty 200.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5522028301 2021-01-25 0296 PPS 602 E Delavan Ave, Buffalo, NY, 14211-1010
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31600
Loan Approval Amount (current) 31600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14211-1010
Project Congressional District NY-26
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 31860.59
Forgiveness Paid Date 2021-11-26
9532987106 2020-04-15 0296 PPP 602 East Delavan Avenue, Buffalo, NY, 14211
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30700
Loan Approval Amount (current) 30700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14211-1000
Project Congressional District NY-26
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 30996.07
Forgiveness Paid Date 2021-04-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State