Search icon

THE ROBLIN GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE ROBLIN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1994 (31 years ago)
Entity Number: 1824442
ZIP code: 10607
County: Westchester
Place of Formation: New York
Address: 405 TARRYTOWN RD, #1545, WHITE PLAINS, NY, United States, 10607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 405 TARRYTOWN RD, #1545, WHITE PLAINS, NY, United States, 10607

Chief Executive Officer

Name Role Address
ROBERT KALIAN Chief Executive Officer 8 RIDGE RD, HARTSDALE, NY, United States, 10530

Form 5500 Series

Employer Identification Number (EIN):
133772152
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2004-05-21 2006-05-12 Address 388 TARRYTOWN RD, WHITE PLAINS, NY, 10607, USA (Type of address: Principal Executive Office)
2004-05-21 2006-05-12 Address 388 TARRYTOWN RD, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
2004-05-21 2006-05-12 Address 388 TARRYTOWN RD, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)
2000-05-24 2004-05-21 Address 405 TARRYTOWN ROAD, PMB 414, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
2000-05-24 2004-05-21 Address 405 TARRYTOWN ROAD, PMB 414, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120514006137 2012-05-14 BIENNIAL STATEMENT 2012-05-01
100520002839 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080512003108 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060512002198 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040521002269 2004-05-21 BIENNIAL STATEMENT 2004-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State