Search icon

SPORTS BUILDERS, INC.

Company Details

Name: SPORTS BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2001 (24 years ago)
Entity Number: 2623388
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 4628 Crossroads Park Drive, Liverpool, NY, United States, 13088
Principal Address: 4628 CROSSROADS PARK DRIVE, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPORTS BUILDERS INC DOS Process Agent 4628 Crossroads Park Drive, Liverpool, NY, United States, 13088

Chief Executive Officer

Name Role Address
RONALD MCHARGUE Chief Executive Officer 8912 MUSTANG ISLAND CIRCLE, NAPLES, FL, United States, 34113

History

Start date End date Type Value
2023-04-11 2023-04-11 Address 4623 CROSSROADS PARK DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-04-11 Address 8912 MUSTANG ISLAND CIRCLE, NAPLES, FL, 34113, USA (Type of address: Chief Executive Officer)
2013-05-22 2023-04-11 Address 4623 CROSSROADS PARK DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2007-04-25 2023-04-11 Address 4628 CROSSROADS PARK DR, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2007-04-25 2013-05-22 Address 4623 CROSSROADS PARK DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2006-05-25 2007-04-25 Address 4623 CROSSROADS PARK DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2006-05-25 2007-04-25 Address 4623 CROSSROADS PARK DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
2001-04-02 2007-04-25 Address 7851 MALTLAGE DR., STE. 2, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
2001-04-02 2023-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230411000827 2023-04-11 BIENNIAL STATEMENT 2023-04-01
220420001639 2022-04-20 BIENNIAL STATEMENT 2021-04-01
170420006021 2017-04-20 BIENNIAL STATEMENT 2017-04-01
130522006133 2013-05-22 BIENNIAL STATEMENT 2013-04-01
110504002532 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090413002117 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070425002930 2007-04-25 BIENNIAL STATEMENT 2007-04-01
060525002908 2006-05-25 BIENNIAL STATEMENT 2005-04-01
010402000600 2001-04-02 CERTIFICATE OF INCORPORATION 2001-04-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311136048 0214700 2008-12-04 275 WOLF HILL ROAD, SOUTH HUNTINGTON, NY, 11747
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-12-04
Case Closed 2009-06-05

Related Activity

Type Inspection
Activity Nr 311136014

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-04-16
Abatement Due Date 2009-06-03
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2009-04-16
Abatement Due Date 2009-06-03
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State