Search icon

ROBERTS EQUIPMENT CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERTS EQUIPMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1993 (32 years ago)
Entity Number: 1773195
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 9 NEW RD, NEWBURGH, NY, United States, 12550
Principal Address: 9 NEW ROAD, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL M ROBERTS DOS Process Agent 9 NEW RD, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
MICHAEL M ROBERTS Chief Executive Officer 3 NEW ROAD, NEWBURGH, NY, United States, 12550

Unique Entity ID

CAGE Code:
3PMQ4
UEI Expiration Date:
2016-08-20

Business Information

Doing Business As:
HOBART SALES & SERVICE
Activation Date:
2015-08-21
Initial Registration Date:
2004-01-13

Commercial and government entity program

CAGE number:
3PMQ4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
MICHAEL M. ROBERTS

Form 5500 Series

Employer Identification Number (EIN):
141766776
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2003-10-28 2007-11-23 Address 9 NEW ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1996-01-08 2003-10-28 Address 9 NEW RD, TOWN OF NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1996-01-08 2003-10-28 Address 9 NEW RD, TOWN OF NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1996-01-08 2001-11-19 Address C/O DRAKE SOMMERS LOEB ET AL, ONE CORWIN COURT, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1993-11-18 1996-01-08 Address & CATANIA, P.C., ONE CORWIN COURT, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071123002587 2007-11-23 BIENNIAL STATEMENT 2007-11-01
060203003281 2006-02-03 BIENNIAL STATEMENT 2005-11-01
031028002855 2003-10-28 BIENNIAL STATEMENT 2003-11-01
011119002430 2001-11-19 BIENNIAL STATEMENT 2001-11-01
991208002304 1999-12-08 BIENNIAL STATEMENT 1999-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911SD15P0365
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1454.78
Base And Exercised Options Value:
1454.78
Base And All Options Value:
1454.78
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-09-23
Description:
IGF::OT::IGF
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J073: MAINT/REPAIR/REBUILD OF EQUIPMENT- FOOD PREPARATION AND SERVING EQUIPMENT
Procurement Instrument Identifier:
V6208R0048
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
800.00
Base And Exercised Options Value:
800.00
Base And All Options Value:
800.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2007-10-12
Description:
PERFORM SERVICE CALL FOR FT900 DISH MACHINE NOT FU
Product Or Service Code:
J073: MAINT-REP OF FOOD PREP-SERVING EQ
Procurement Instrument Identifier:
V620S80055
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1040.57
Base And Exercised Options Value:
1040.57
Base And All Options Value:
1040.57
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2007-10-09
Description:
FINGER WELLMOUNT FOR TRAY LINE DISHMACHINE
Product Or Service Code:
4510: PLUMBING FIXTURES AND ACCESSORIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State