Search icon

SPARTAN BUILT, LTD.

Headquarter

Company Details

Name: SPARTAN BUILT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1968 (57 years ago)
Entity Number: 219107
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 35 EAST GRASSY SPRAIN ROAD, YONKERS, NY, United States, 10710
Principal Address: 35 E GRASSY SPRAIN RD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE P. PSATHAS DOS Process Agent 35 EAST GRASSY SPRAIN ROAD, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
GEORGE P. PSATHAS Chief Executive Officer 35 E GRASSY SPRAIN RD, YONKERS, NY, United States, 10710

Links between entities

Type:
Headquarter of
Company Number:
0043227
State:
CONNECTICUT

History

Start date End date Type Value
2022-02-28 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-02-23 1994-01-28 Address 35 EAST GRASSY, SPRAIN RD., YONKERS, NY, 10710, USA (Type of address: Service of Process)
1969-02-14 1979-02-23 Address 1565 FRANKLIN AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1968-01-29 2022-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-01-29 1969-02-14 Address 1681 BRUCKNER BLVD., BRONX, NY, 10472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140207002345 2014-02-07 BIENNIAL STATEMENT 2014-01-01
120227002132 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100126002309 2010-01-26 BIENNIAL STATEMENT 2010-01-01
060228003003 2006-02-28 BIENNIAL STATEMENT 2006-01-01
000329002378 2000-03-29 BIENNIAL STATEMENT 2000-01-01

Court Cases

Court Case Summary

Filing Date:
1999-02-17
Nature Of Judgment:
costs and attorney fees
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SAYEGH
Party Role:
Plaintiff
Party Name:
SPARTAN BUILT, LTD.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State