Search icon

GEO. A. ROBINSON & CO. INC.

Company Details

Name: GEO. A. ROBINSON & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1924 (101 years ago)
Entity Number: 19870
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 477 WHITNEY RD, PO BOX 150, EAST ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 0

Share Par Value 75000

Type CAP

Chief Executive Officer

Name Role Address
JAMES D KEPPEL Chief Executive Officer PO BOX 150, 477 WHITNEY RD, EAST ROCHESTER, NY, United States, 14445

DOS Process Agent

Name Role Address
JAMES D KEPPEL DOS Process Agent 477 WHITNEY RD, PO BOX 150, EAST ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
1924-07-22 1995-06-22 Address 115 ALBEMARLE ST., ROCHESTER, NY, 14613, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120130028 2012-01-30 ASSUMED NAME CORP INITIAL FILING 2012-01-30
000705002118 2000-07-05 BIENNIAL STATEMENT 2000-07-01
950622002380 1995-06-22 BIENNIAL STATEMENT 1993-07-01
2401-95 1924-07-22 CERTIFICATE OF INCORPORATION 1924-07-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11967023 0235400 1981-12-09 WHITNEY ROAD, East Rochester, NY, 14445
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-09
Case Closed 1982-01-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1981-12-11
Abatement Due Date 1981-12-21
Nr Instances 2
12044764 0215800 1973-11-08 477 WHITNEY ROAD, East Rochester, NY, 14445
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-11-08
Case Closed 1984-03-10
12044442 0215800 1973-10-05 477 WHITNEY ROAD, East Rochester, NY, 14445
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-05
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1973-10-12
Abatement Due Date 1973-11-05
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 004003
Issuance Date 1973-10-12
Abatement Due Date 1973-11-05
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-10-12
Abatement Due Date 1973-11-05
Nr Instances 6

Date of last update: 19 Mar 2025

Sources: New York Secretary of State