ROBBINS TOBACCO CO., INC.

Name: | ROBBINS TOBACCO CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1978 (47 years ago) |
Entity Number: | 519293 |
ZIP code: | 13045 |
County: | Cortland |
Place of Formation: | New York |
Address: | P.O. BOX 630, 191 MAIN ST., CORTLAND, NY, United States, 13045 |
Principal Address: | 191 MAIN STREET, P.O. BOX 630, CORTLAND, NY, United States, 13045 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES E WOOD | Chief Executive Officer | 191 MAIN STREET, PO BOX 630, CORTLAND, NY, United States, 13045 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 630, 191 MAIN ST., CORTLAND, NY, United States, 13045 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-28 | 2016-12-12 | Address | 3517 RT 215, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
1993-11-10 | 2008-10-28 | Address | 159 MAIN STREET, P.O. BOX 630, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office) |
1993-11-10 | 2008-10-28 | Address | R.D.#3 LIME HOLLOW ROAD, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
1992-11-12 | 1993-11-10 | Address | 6 TAYLOR ST., CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
1992-11-12 | 1993-11-10 | Address | 159 MAIN STREET, P.O. BOX 630, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181101006012 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
20180427117 | 2018-04-27 | ASSUMED NAME LLC INITIAL FILING | 2018-04-27 |
161212006017 | 2016-12-12 | BIENNIAL STATEMENT | 2016-11-01 |
141113006011 | 2014-11-13 | BIENNIAL STATEMENT | 2014-11-01 |
121113002246 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State