Search icon

ROBERT GEORGE, LLC

Company Details

Name: ROBERT GEORGE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Jul 2004 (21 years ago)
Date of dissolution: 28 Aug 2017
Entity Number: 3082028
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 6 BROOKWOOD ROAD, PITTSFORD, NY, United States, 14534

Contact Details

Phone +1 212-241-8867

Phone +1 212-434-3000

Phone +1 718-470-5320

Phone +1 518-486-3502

Phone +1 516-562-4970

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROBERT GEORGE MONEY PURCHASE PLAN 2012 132926945 2013-06-29 ROBERT GEORGE 1
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1990-01-01
Business code 524210
Sponsor’s telephone number 2124901066
Plan sponsor’s address 120 WHITE PLAINS ROAD, SUITE 135, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2013-06-29
Name of individual signing LOUIS A. LONETTO

DOS Process Agent

Name Role Address
ROBERT GEORGE, LLC DOS Process Agent 6 BROOKWOOD ROAD, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2008-07-09 2017-05-24 Address 6665 PITTSFORD-PALMYRA RD, STE E-3, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2006-06-19 2008-07-09 Address 6605 PITTSFORD0PALMURA RD, STE E-3, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2004-07-23 2006-06-19 Address 6605 PITTSFORD-PALMYRA ROAD, SUITE E-3 AND E-4, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170828000067 2017-08-28 ARTICLES OF DISSOLUTION 2017-08-28
170524006114 2017-05-24 BIENNIAL STATEMENT 2016-07-01
120706006401 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100715003208 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080709002075 2008-07-09 BIENNIAL STATEMENT 2008-07-01
060619002113 2006-06-19 BIENNIAL STATEMENT 2006-07-01
041104000269 2004-11-04 AFFIDAVIT OF PUBLICATION 2004-11-04
041104000268 2004-11-04 AFFIDAVIT OF PUBLICATION 2004-11-04
040723000415 2004-07-23 ARTICLES OF ORGANIZATION 2004-07-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1607765 Intrastate Non-Hazmat 2007-02-15 - - 1 1 Private(Property)
Legal Name ROBERT GEORGE
DBA Name HI TECH INDUSTRIES
Physical Address 3117 PEARL ST, ENDWELL, NY, 13760, US
Mailing Address 3117 PEARL ST, ENDWELL, NY, 13760, US
Phone (607) 786-0379
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State