Name: | ROBBINS & COWAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1965 (60 years ago) |
Entity Number: | 186455 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 179 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
Principal Address: | 179 New York Avenue, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD T. ROBBINS | Chief Executive Officer | 179 NEW YORK AVE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
ROBBINS & COWAN, INC. | DOS Process Agent | 179 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2022-11-04 | 2022-11-16 | Shares | Share type: NO PAR VALUE, Number of shares: 150, Par value: 0 |
1995-07-21 | 2013-05-02 | Address | 179 NEW YORK AVE, HUNTINGTON, NY, 11743, 2711, USA (Type of address: Chief Executive Officer) |
1995-07-21 | 2013-05-02 | Address | JOHN A ROBBINS JR, 179 NEW YORK AVE, HUNTINGTON, NY, 11743, 2711, USA (Type of address: Principal Executive Office) |
1995-07-21 | 2017-04-04 | Address | 179 NEW YORK AVE, HUNTINGTON, NY, 11743, 2711, USA (Type of address: Service of Process) |
1986-04-28 | 1995-07-21 | Address | 28 ELM ST., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221117000999 | 2022-11-17 | BIENNIAL STATEMENT | 2021-04-01 |
170404006476 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150401006276 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130502006103 | 2013-05-02 | BIENNIAL STATEMENT | 2013-04-01 |
110504002487 | 2011-05-04 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State