Search icon

ROBOTICS, INC.

Company Details

Name: ROBOTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2005 (20 years ago)
Entity Number: 3196991
ZIP code: 12020
County: Saratoga
Place of Formation: Delaware
Address: ATTN: ROBERT C. WAGES, 2421 ROUTE 9, BALLSTON SPA, NY, United States, 12020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: ROBERT C. WAGES, 2421 ROUTE 9, BALLSTON SPA, NY, United States, 12020

Filings

Filing Number Date Filed Type Effective Date
050427000585 2005-04-27 APPLICATION OF AUTHORITY 2005-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339482317 0213100 2013-11-06 NY
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2013-11-06
Emphasis L: HHHT50, P: HHHT50
Case Closed 2013-11-13
100167139 0213100 1985-07-23 RTE. 9 TOWN OF MALTA, BALLSTON SPA, NY, 12020
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1985-07-23
Case Closed 1985-07-23
10771525 0213100 1981-01-06 DOUBLEDAY AVE-RT 50, Ballston Spa, NY, 12020
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1981-01-06
Case Closed 1981-01-07
10771400 0213100 1980-11-05 DOUBLEDAY AVE-RT 50, Ballston Spa, NY, 12020
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-11-05
Case Closed 1981-01-07
10770683 0213100 1980-02-29 DOUBLEDAY AVE-RT 50, Ballston Spa, NY, 12020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-02-29
Case Closed 1981-01-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100094 C04 IV
Issuance Date 1980-08-08
Abatement Due Date 1980-12-31
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100094 C04 I
Issuance Date 1980-08-08
Abatement Due Date 1980-12-31
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100094 C04 II
Issuance Date 1980-08-08
Abatement Due Date 1980-12-31
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100309 A 025045
Issuance Date 1980-03-10
Abatement Due Date 1980-03-17
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 3
Citation ID 03001
Citaton Type Other
Standard Cited 19040002 B02
Issuance Date 1980-03-10
Abatement Due Date 1980-03-17
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1980-03-10
Abatement Due Date 1980-03-25
Nr Instances 2
Citation ID 03003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1980-03-10
Abatement Due Date 1980-03-25
Nr Instances 1
Citation ID 03004
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1980-03-10
Abatement Due Date 1980-03-17
Nr Instances 1
10713840 0213100 1978-01-30 DOUBLEDAY ROUTE 50, Ballston Spa, NY, 12020
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-01-30
Case Closed 1984-03-10
10701779 0213100 1978-01-03 DOUBLEDAY AVE RT 50, Ballston Spa, NY, 12020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-03
Case Closed 1978-02-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1978-01-12
Abatement Due Date 1978-01-28
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1978-01-12
Abatement Due Date 1978-01-28
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1978-01-12
Abatement Due Date 1978-01-28
Nr Instances 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100213 H05
Issuance Date 1978-01-12
Abatement Due Date 1978-01-28
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-01-12
Abatement Due Date 1978-01-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-01-12
Abatement Due Date 1978-01-28
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-01-12
Abatement Due Date 1978-01-28
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1978-01-12
Abatement Due Date 1978-01-20
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-01-12
Abatement Due Date 1978-01-30
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1978-01-12
Abatement Due Date 1978-01-20
Nr Instances 3
Citation ID 02007
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1978-01-12
Abatement Due Date 1978-01-15
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1978-01-12
Abatement Due Date 1978-02-12
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100178 G11
Issuance Date 1978-01-12
Abatement Due Date 1978-01-30
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1978-01-12
Abatement Due Date 1978-01-15
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1978-01-12
Abatement Due Date 1978-01-20
Nr Instances 1
Citation ID 02012
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1978-01-12
Abatement Due Date 1978-01-15
Nr Instances 1
Citation ID 02013
Citaton Type Other
Standard Cited 19100309 A 025005
Issuance Date 1978-01-12
Abatement Due Date 1978-01-15
Nr Instances 5
Citation ID 02014
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-01-12
Abatement Due Date 1978-01-15
Nr Instances 1

Date of last update: 29 Mar 2025

Sources: New York Secretary of State