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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PARTECH, INC., COLORADO | 19881092432 | COLORADO |
Headquarter of | PARTECH, INC., FLORIDA | F94000001703 | FLORIDA |
Name | Role | Address |
---|---|---|
SAVNEET SINGH | Chief Executive Officer | 8383 SENECA TURNPIKE, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
PARTECH, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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 |
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0900028 | Other Contract Actions | 2009-01-08 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PARTECH, INC. |
Role | Plaintiff |
Name | PAPA MURPHY'S INTERNATIONAL, I |
Role | Defendant |
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 |
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