Search icon

ROBERT J. SWEET INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT J. SWEET INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1947 (78 years ago)
Date of dissolution: 05 Feb 2015
Entity Number: 80807
ZIP code: 12885
County: Warren
Place of Formation: New York
Address: 4557 STATE ROUTE 9, WARRENSBURG, NY, United States, 12885

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4557 STATE ROUTE 9, WARRENSBURG, NY, United States, 12885

Chief Executive Officer

Name Role Address
JOHN SWEET Chief Executive Officer PO BOX 340, 4557 STATE ROUTE 9, WARRENSBURG, NY, United States, 12885

Form 5500 Series

Employer Identification Number (EIN):
141105945
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
1999-10-18 2007-09-28 Address JCT. RT. 9 & 28, WARRENSBURG, NY, 12885, USA (Type of address: Service of Process)
1999-10-18 2005-11-16 Address PO BOX 340, (JCT. RT. 9 & 28), WARRENSBURG, NY, 12885, USA (Type of address: Chief Executive Officer)
1999-10-18 2007-09-28 Address JCT. RT. 9 & 28, WARRENSBURG, NY, 12885, USA (Type of address: Principal Executive Office)
1992-12-18 1999-10-18 Address PO BOX 340, (JCT. RT. 9 & 28), WARRENSBURG, NY, 12885, USA (Type of address: Principal Executive Office)
1992-12-18 1999-10-18 Address PO BOX 340, (JCT. RT. 9 & 28), WARRENSBURG, NY, 12885, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150205000638 2015-02-05 CERTIFICATE OF DISSOLUTION 2015-02-05
131017002014 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111013002720 2011-10-13 BIENNIAL STATEMENT 2011-10-01
090930002797 2009-09-30 BIENNIAL STATEMENT 2009-10-01
070928002188 2007-09-28 BIENNIAL STATEMENT 2007-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-08-07
Type:
Accident
Address:
ROUTE 9, BOX 340, WARRENSBURG, NY, 12885
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1982-05-13
Type:
Planned
Address:
RTS 9 & 28, Warrensburg, NY, 12885
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1973-08-10
Type:
Complaint
Address:
BOX 340 JUNCTION ROUTES 9 - 28, Warrensburg, NY, 12885
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1972-10-12
Type:
Planned
Address:
CORNER OF ROUTES 9 AND 28, Warrensburg, NY, 12885
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State