Search icon

SPARTAN ENGINEERING/GEOLOGY/ARCHITECTURE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SPARTAN ENGINEERING/GEOLOGY/ARCHITECTURE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 May 2014 (11 years ago)
Entity Number: 4584879
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 8401 ARLINGTON BLVD, FAIRFAX, VA, United States, 22031

Shares Details

Shares issued 1000000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CRAIG R. JOHNSON - PRESIDENT Chief Executive Officer 200 BROADACRES DR, SUITE 410, BLOOMFIELD, NJ, United States, 07003

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 200 BROADACRES DR, SUITE 410, BLOOMFIELD, NJ, 07003, USA (Type of address: Chief Executive Officer)
2019-08-28 2020-07-06 Name SPARTAN ENGINEERING/LAND SURVEYING/GEOLOGY P.C.
2018-05-10 2024-05-29 Address 200 BROADACRES DR, SUITE 410, BLOOMFIELD, NJ, 07003, USA (Type of address: Chief Executive Officer)
2016-05-23 2020-05-13 Address 8401 ARLINGTON BLVD, FAIRFAX, VA, 22031, USA (Type of address: Principal Executive Office)
2016-05-23 2018-05-10 Address 200 BROADACRES DR, SUITE 410, BLOOMFIELD, NJ, 07003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240529002859 2024-05-29 BIENNIAL STATEMENT 2024-05-29
220527000493 2022-05-27 BIENNIAL STATEMENT 2022-05-01
200706000063 2020-07-06 CERTIFICATE OF AMENDMENT 2020-07-06
200513060039 2020-05-13 BIENNIAL STATEMENT 2020-05-01
190828000045 2019-08-28 CERTIFICATE OF AMENDMENT 2019-08-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State