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
Name | Role | Address |
---|---|---|
SPORTS BUILDERS INC | DOS Process Agent | 4628 Crossroads Park Drive, Liverpool, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
RONALD MCHARGUE | Chief Executive Officer | 8912 MUSTANG ISLAND CIRCLE, NAPLES, FL, United States, 34113 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311136048 | 0214700 | 2008-12-04 | 275 WOLF HILL ROAD, SOUTH HUNTINGTON, NY, 11747 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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