Search icon

H & C ROBINSON CONTRACTORS, INC.

Company Details

Name: H & C ROBINSON CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1979 (46 years ago)
Entity Number: 568794
ZIP code: 12953
County: Franklin
Place of Formation: New York
Address: 53 ROBINSON CIRCLE, MALONE, NY, United States, 12953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT G ROBINSON Chief Executive Officer 63 ROBINSON CIRCLE, MALONE, NY, United States, 12953

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 ROBINSON CIRCLE, MALONE, NY, United States, 12953

Permits

Number Date End date Type Address
50324 No data 1989-06-16 Mined land permit Bull Run Road, just off Flat Rock Road
51010 2024-02-09 2029-02-08 Mined land permit on the west-side of SR 30 and north of the Valley Road
50882 2024-02-06 2025-05-06 Mined land permit on the west-side of Bare Hill Road and south of Cargin Road
50896 2022-08-26 2027-08-25 Mined land permit on the west-side of Bare Hill Road & north of the State Correctional Facility

History

Start date End date Type Value
2001-07-03 2007-08-02 Address 41 ROBINSON CIRCLE, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)
1999-07-28 2001-07-03 Address RFD 3 BOX 110, MALONE, NY, 12953, USA (Type of address: Service of Process)
1999-07-28 2001-07-03 Address RFD 3 BOX 112, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)
1999-07-28 2001-07-03 Address DEAD END OF GRAN VIEW DR, BOX 110, MALONE, NY, 12953, USA (Type of address: Principal Executive Office)
1997-07-21 1999-07-28 Address R.D. 3, MALONE, NY, 12953, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210913000681 2021-09-13 BIENNIAL STATEMENT 2021-09-13
190730060323 2019-07-30 BIENNIAL STATEMENT 2019-07-01
20190220096 2019-02-20 ASSUMED NAME CORP INITIAL FILING 2019-02-20
170728006002 2017-07-28 BIENNIAL STATEMENT 2017-07-01
150710006002 2015-07-10 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Mines

Mine Information

Mine Name:
Robinson Pit
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
H & C Robinson Contractors Inc.
Party Role:
Operator
Start Date:
2010-11-08
Party Name:
Scott G Robinson
Party Role:
Current Controller
Start Date:
2010-11-08
Party Name:
H & C Robinson Contractors Inc.
Party Role:
Current Operator

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50593.15

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 483-4352
Add Date:
2005-01-12
Operation Classification:
Auth. For Hire
power Units:
5
Drivers:
3
Inspections:
3
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State