Search icon

PARTECH, INC.

Headquarter

Company Details

Name: PARTECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1977 (48 years ago)
Entity Number: 438821
ZIP code: 10005
County: Oneida
Place of Formation: New York
Principal Address: 8383 SENECA TURNPIKE, NEW HARTFORD, NY, United States, 13413
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PARTECH, INC., COLORADO 19881092432 COLORADO
Headquarter of PARTECH, INC., FLORIDA F94000001703 FLORIDA

Chief Executive Officer

Name Role Address
SAVNEET SINGH Chief Executive Officer 8383 SENECA TURNPIKE, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
PARTECH, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-06-09 2023-06-09 Address 8383 SENECA TURNPIKE, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2022-01-06 2023-06-09 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2020-06-25 2023-06-09 Address 8383 SENECA TURNPIKE, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2019-06-03 2023-06-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-09-13 2020-06-25 Address 8383 SENECA TURNPIKE, NEW HARTFORD, NY, 13323, USA (Type of address: Chief Executive Officer)
2017-09-13 2020-06-25 Address 8383 SENECA TURNPIKE, NEW HARTFORD, NY, 13323, USA (Type of address: Principal Executive Office)
2013-06-18 2017-09-13 Address 8383 SENECA TPKE, NEW HARTFORD, NY, 13413, 4991, USA (Type of address: Chief Executive Officer)
2012-08-06 2017-09-13 Address 8383 SENECA TPKE, NEW HARTFORD, NY, 13413, 4991, USA (Type of address: Principal Executive Office)
2012-08-06 2013-06-18 Address 8383 SENECA TPKE, NEW HARTFORD, NY, 13413, 4991, USA (Type of address: Chief Executive Officer)
1999-07-09 2019-06-03 Address ATTN LEGAL DEPT, 8383 SENECA TPKE, NEW HARTFORD, NY, 13413, 4991, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230609002933 2023-06-09 BIENNIAL STATEMENT 2023-06-01
210719002816 2021-07-19 BIENNIAL STATEMENT 2021-07-19
200625002008 2020-06-25 AMENDMENT TO BIENNIAL STATEMENT 2019-06-01
190603062416 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170913006224 2017-09-13 BIENNIAL STATEMENT 2017-06-01
150608006366 2015-06-08 BIENNIAL STATEMENT 2015-06-01
130618006081 2013-06-18 BIENNIAL STATEMENT 2013-06-01
120806006691 2012-08-06 BIENNIAL STATEMENT 2011-06-01
20110408084 2011-04-08 ASSUMED NAME CORP INITIAL FILING 2011-04-08
090901002390 2009-09-01 AMENDMENT TO BIENNIAL STATEMENT 2009-06-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1721201 Intrastate Non-Hazmat 2023-08-21 10 2022 1 3 Private(Property)
Legal Name PARTECH INC
DBA Name -
Physical Address 8383 SENECA TURNPIKE, NEW HARTFORD, NY, 13413, US
Mailing Address 8383 SENECA TURNPIKE, NEW HARTFORD, NY, 13413, US
Phone (315) 738-0600
Fax -
E-mail TRAVIS_PARSONS@PARTECH.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900028 Other Contract Actions 2009-01-08 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2009-01-08
Termination Date 2009-04-23
Section 1332
Sub Section BC
Status Terminated

Parties

Name PARTECH, INC.
Role Plaintiff
Name PAPA MURPHY'S INTERNATIONAL, I
Role Defendant
2409381 Other Statutory Actions 2024-12-10 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-10
Termination Date 1900-01-01
Section 1441
Sub Section NR
Status Pending

Parties

Name PARTECH, INC.
Role Plaintiff
Name JACKSON,
Role Defendant
0300398 Other Contract Actions 2003-03-31 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 633000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2003-03-31
Termination Date 2008-03-24
Date Issue Joined 2003-04-09
Pretrial Conference Date 2003-10-01
Section 1441
Status Terminated

Parties

Name PARTECH, INC.
Role Plaintiff
Name DECO SOLUTIONS GROUP
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State