Search icon

ROBINSON HALL ARCHITECTURAL PRODUCTS, INC.

Company Details

Name: ROBINSON HALL ARCHITECTURAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1982 (43 years ago)
Entity Number: 796892
ZIP code: 12304
County: Schenectady
Place of Formation: New York
Address: 1991 STATE STREET, SCHENECTADY, NY, United States, 12304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINWOOD ROBINSON Chief Executive Officer 1991 STATE STREET, SCHENECTADY, NY, United States, 12304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1991 STATE STREET, SCHENECTADY, NY, United States, 12304

Form 5500 Series

Employer Identification Number (EIN):
141639197
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1992-11-09 1993-11-24 Address ROBINSON HALL ARCHITECTURAL, PRODUCTS, INC., SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
1992-11-09 1993-11-24 Address 1991 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office)
1992-11-09 1993-11-24 Address 1991 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
1982-10-06 1992-11-09 Address 946 TROY-SCHENECTADY RD., POB 5, LATHAM, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141008006155 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121015002488 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101014002026 2010-10-14 BIENNIAL STATEMENT 2010-10-01
080919002429 2008-09-19 BIENNIAL STATEMENT 2008-10-01
060925002406 2006-09-25 BIENNIAL STATEMENT 2006-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-12-12
Type:
Planned
Address:
2303 WESTERN AVE., GUILDERLAND, NY, 12084
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-11-02
Type:
Planned
Address:
41 N. SECOND STREET, HUDSON, NY, 12534
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-12-09
Type:
Prog Related
Address:
800 ALBANY SHAKER ROAD, ALBANY, NY, 12211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-04-15
Type:
Planned
Address:
1806 STATE STREET, SCHENECTADY, NY, 12304
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State