Search icon

RUBBERFORM RECYCLED PRODUCTS LLC

Company Details

Name: RUBBERFORM RECYCLED PRODUCTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Apr 2005 (20 years ago)
Entity Number: 3187243
ZIP code: 14094
County: Monroe
Place of Formation: New York
Address: 75 MICHIGAN STREET, LOCKPORT, NY, United States, 14094

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
S7JCZ6NMMR77 2025-03-15 75 MICHIGAN ST, LOCKPORT, NY, 14094, 2629, USA 75 MICHIGAN ST, LOCKPORT, NY, 14094, 2629, USA

Business Information

Doing Business As RUBBERFORM RECYCLED PRO LLC
URL https://rubberform.com/
Division Name RUBBERFORM RECYCLED PRODUCTS, LLC
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2024-03-15
Initial Registration Date 2007-02-27
Entity Start Date 2005-04-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 326299
Product and Service Codes 9320, 9905

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILLIAM J ROBBINS
Role PRESIDENT
Address 75 MICHIGAN STREET, LOCKPORT, NY, 14094, 2629, USA
Title ALTERNATE POC
Name WILLIAM J ROBBINS
Role PRESIDENT
Address 75 MICHIGAN STREET, LOCKPORT, NY, 14094, 2629, USA
Government Business
Title PRIMARY POC
Name JACOB D ROBBINS
Role VICE PRESIDENT OF BUSINESS DEVELOPMENT
Address 75 MICHIGAN ST, LOCKPORT, NY, 14094, 2629, USA
Past Performance
Title PRIMARY POC
Name WILLIAM J ROBBINS
Role PRESIDENT
Address 75 MICHIGAN STREET, LOCKPORT, NY, 14094, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4P5K5 Active U.S./Canada Manufacturer 2007-02-27 2024-03-15 2029-03-15 2025-03-15

Contact Information

POC JACOB D. ROBBINS
Phone +1 716-478-0404
Fax +1 716-478-0408
Address 75 MICHIGAN ST, LOCKPORT, NY, 14094 2629, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RUBBERFORM RECYCLED PRODUCTS, LLC 401(K) PLAN 2023 202632537 2024-04-23 RUBBERFORM RECYCLED PRODUCTS, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 326200
Sponsor’s telephone number 7164780404
Plan sponsor’s address 75 MICHIGAN ST., LOCKPORT, NY, 14094

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-04-23
Name of individual signing TARA EVANS, FOR TAG RESOURCES
RUBBERFORM RECYCLED PRODUCTS, LLC 401(K) PLAN 2023 202632537 2024-04-24 RUBBERFORM RECYCLED PRODUCTS, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 326200
Sponsor’s telephone number 7164780404
Plan sponsor’s address 75 MICHIGAN ST., LOCKPORT, NY, 14094

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-04-24
Name of individual signing TARA EVANS, FOR TAG RESOURCES
RUBBERFORM RECYCLED PRODUCTS, LLC 401(K) PLAN 2022 202632537 2024-04-23 RUBBERFORM RECYCLED PRODUCTS, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 326200
Sponsor’s telephone number 7164780404
Plan sponsor’s address 75 MICHIGAN ST., LOCKPORT, NY, 14094

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-04-23
Name of individual signing TARA EVANS, FOR TAG RESOURCES
RUBBERFORM RECYCLED PRODUCTS, LLC 401(K) PLAN 2022 202632537 2023-09-08 RUBBERFORM RECYCLED PRODUCTS, LLC 21
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 326200
Sponsor’s telephone number 7164780404
Plan sponsor’s address 75 MICHIGAN ST., LOCKPORT, NY, 14094

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-09-08
Name of individual signing TARA EVANS, FOR TAG RESOURCES
RUBBERFORM RECYCLED PRODUCTS, LLC 401(K) PLAN 2021 202632537 2022-09-23 RUBBERFORM RECYCLED PRODUCTS, LLC 18
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 326200
Sponsor’s telephone number 7164780404
Plan sponsor’s address 75 MICHIGAN ST., LOCKPORT, NY, 14094

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing TARA EVANS
RUBBERFORM RECYCLED PRODUCTS, LLC 401(K) PLAN 2021 202632537 2024-04-23 RUBBERFORM RECYCLED PRODUCTS, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 326200
Sponsor’s telephone number 7164780404
Plan sponsor’s address 75 MICHIGAN ST., LOCKPORT, NY, 14094

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-04-23
Name of individual signing TARA EVANS, FOR TAG RESOURCES
RUBBERFORM RECYCLED PRODUCTS, LLC 401(K) PLAN 2021 202632537 2023-09-07 RUBBERFORM RECYCLED PRODUCTS, LLC 20
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 326200
Sponsor’s telephone number 7164780404
Plan sponsor’s address 75 MICHIGAN ST., LOCKPORT, NY, 14094

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-09-07
Name of individual signing TARA EVANS, FOR TAG RESOURCES
RUBBERFORM RECYCLED PRODUCTS, LLC 401(K) PLAN 2020 202632537 2021-09-24 RUBBERFORM RECYCLED PRODUCTS, LLC 18
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 326200
Sponsor’s telephone number 7164780404
Plan sponsor’s address 75 MICHIGAN ST., LOCKPORT, NY, 14094

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-09-24
Name of individual signing PHIL TISUE
RUBBERFORM RECYCLED PRODUCTS, LLC 401(K) PLAN 2020 202632537 2021-11-19 RUBBERFORM RECYCLED PRODUCTS, LLC 14
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 326200
Sponsor’s telephone number 7164780404
Plan sponsor’s address 75 MICHIGAN ST., LOCKPORT, NY, 14094

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-11-19
Name of individual signing PHIL TISUE

DOS Process Agent

Name Role Address
RUBBERFORM RECYCLED PRODUCTS, LLC DOS Process Agent 75 MICHIGAN STREET, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2023-04-27 2025-04-01 Address 75 MICHIGAN STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2015-04-06 2023-04-27 Address 75 MICHIGAN STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2007-04-20 2015-04-06 Address 75 MICHIGAN STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2005-04-06 2007-04-20 Address 12 BARRINGTON HILLS, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401031437 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230427003246 2023-04-27 BIENNIAL STATEMENT 2023-04-01
220819000652 2022-08-19 BIENNIAL STATEMENT 2021-04-01
190409060360 2019-04-09 BIENNIAL STATEMENT 2019-04-01
170405006909 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150406006041 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130410006408 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110609002820 2011-06-09 BIENNIAL STATEMENT 2011-04-01
090324002233 2009-03-24 BIENNIAL STATEMENT 2009-04-01
070420002085 2007-04-20 BIENNIAL STATEMENT 2007-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347720922 0213600 2024-08-28 75 MICHIGAN ST., LOCKPORT, NY, 14094
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2024-08-28
Emphasis N: AMPUTATE
Case Closed 2024-09-30

Related Activity

Type Inspection
Activity Nr 1707607
Safety Yes
347076077 0213600 2023-11-01 75 MICHIGAN ST., LOCKPORT, NY, 14094
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-11-01
Emphasis N: AMPUTATE, P: AMPUTATE

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2023-11-27
Abatement Due Date 2023-12-28
Current Penalty 2000.0
Initial Penalty 6641.0
Contest Date 2023-12-19
Final Order 2024-03-01
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct an annual or more frequent inspection of the energy control procedure to ensure that the procedure and requirements of this standard were followed: a) On or about 11/02/2023, throughout establishment; Employer did not conduct periodic inspections of the Lockout/Tagout procedures for employees who performed servicing/maintenance activities such as, but not limited to: Changing molds on Press #1 and Press #2 - custom built shells (motor by Lincoln model # 9C AF4P20TC61 L), cleaning the ribbon blender on Mixer 1 Paul O. Abbe and Mixer 2 Aaron Process Model 06015010756IMB, and changing the blade on Hyd-Mech band saw, to verify that the procedures and requirements of the standard were adequate and used properly by employees. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 F03 I
Issuance Date 2023-11-27
Abatement Due Date 2023-12-28
Current Penalty 2000.0
Initial Penalty 6641.0
Contest Date 2023-12-19
Final Order 2024-02-29
Nr Instances 2
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(f)(3)(i): When servicing and/or maintenance is performed by a crew, craft, department or other group, they shall utilize a procedure which affords the employees a level of protection equivalent to that provided by the implementation of a personal lockout or tagout device. a) On or about 11/02/2023, in the Press area, when maintenance mechanic and production employee changed the molds on Press number 1 and number 2, a group lock-out procedure was not followed to ensure every employee performing this maintenance task applied their own lock to the group lockout device. b) On or about 11/02/2023, in the Production area, when maintenance mechanic and production employee cleaned the ribbon blender on Mixer #2 Aaron Process model 06015010756IMB, a group lock-out procedure was not followed to ensure every employee performing this maintenance task applied their own lock to the group lockout device. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2023-11-27
Abatement Due Date 2023-12-28
Current Penalty 2000.0
Initial Penalty 6641.0
Contest Date 2023-12-19
Final Order 2024-03-01
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii):Point(s) of operation of machinery were not guarded, or guards were not designed and constructed, to prevent employee(s) from having any part of their body in the danger zone(s) during operating cycle(s): a) On or about 11/02/2023, the Press area; while operating Press 1 and Press 2 - custom built shells (motor by Lincoln model # 9C AF4P20TC61 L), without proper guarding, employees were exposed to amputation hazards. b) On or about 11/02/2023, in the Production area; while operating Mixer 1 Paul O. Abbe and Mixer 2 Aaron Process Model 06015010756IMB, when the ribbon blender was not guarded, employees were exposed to amputation hazards. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C07 IV
Issuance Date 2023-11-27
Abatement Due Date 2023-12-28
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2023-12-19
Final Order 2024-03-01
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(iv):The employer did not certify that employee training had been accomplished and kept up to date: a) On or about 11/02/2023; throughout establishment, when employees had lockout/Tagout authorized employee training, the employer did not certify that employee training had been accomplished and kept up to date. ABATEMENT CERTIFICATION REQUIRED

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0844411 RUBBERFORM RECYCLED PRODUCTS LLC RUBBERFORM RECYCLED PRO LLC S7JCZ6NMMR77 75 MICHIGAN ST, LOCKPORT, NY, 14094-2629
Capabilities Statement Link -
Phone Number 716-478-0404
Fax Number 716-478-0408
E-mail Address jake@rubberform.com
WWW Page https://rubberform.com/
E-Commerce Website -
Contact Person JACOB ROBBINS
County Code (3 digit) 063
Congressional District 24
Metropolitan Statistical Area 1280
CAGE Code 4P5K5
Year Established 2005
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Recycled, rubber products, parking lot, wheel stops, safety, sign bases, curb ramps, mulch, sustainability, recyled rubber
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name William Robbins
Role President
Name Deborah Robbins
Role Vice-President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 326299
NAICS Code's Description All Other Rubber Product Manufacturing
Small Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3608815 Interstate 2023-03-07 60547 2022 1 1 Private(Property)
Legal Name RUBBERFORM RECYCLED PRODUCTS LLC
DBA Name -
Physical Address 75 MICHIGAN ST, LOCKPORT, NY, 14094-2629, US
Mailing Address 75 MICHIGAN ST, LOCKPORT, NY, 14094-2629, US
Phone (716) 478-0404
Fax -
E-mail BILL@RUBBERFORM.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 7
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 1
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 1
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 1
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

Inspections

Unique report number of the inspection 3298171395
State abbreviation that indicates the state the inspector is from OH
The date of the inspection 2023-10-18
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred OH
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit 3172818
License state of the main unit IN
Vehicle Identification Number of the main unit 3HAEUMMN0NL854158
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 1
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-10-18
Code of the violation 3958E
Name of the BASIC Hours-of-Service Compliance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 1
The description of a violation False report of drivers record of duty status
The description of the violation group False Log
The unit a violation is cited against Driver
The date of the inspection 2023-10-18
Code of the violation 393203B
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Cab/body improperly secured to frame
The description of the violation group Cab Body Frame
The unit a violation is cited against Vehicle main unit

Date of last update: 29 Mar 2025

Sources: New York Secretary of State