Search icon

DIVERSIFIED VALUATION GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIVERSIFIED VALUATION GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1987 (38 years ago)
Date of dissolution: 31 Jul 2019
Entity Number: 1210976
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 1801 86TH STREET, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1801 86TH STREET, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
DOMINICK S. POMPEO Chief Executive Officer 1801 86TH STREET, BROOKLYN, NY, United States, 11214

Unique Entity ID

CAGE Code:
345Q2
UEI Expiration Date:
2016-03-03

Business Information

Activation Date:
2015-03-04
Initial Registration Date:
2004-12-30

Commercial and government entity program

CAGE number:
345Q2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13

Contact Information

POC:
DOMINICK S. POMPEO

Form 5500 Series

Employer Identification Number (EIN):
112884515
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Type Date End date
46000046887 CERTIFIED GENERAL REAL ESTATE APPRAISER 2024-07-24 2026-07-23

History

Start date End date Type Value
1993-04-22 1994-10-03 Address 1801 86TH STREET, BROOKLYN, NY, 11214, 3703, USA (Type of address: Service of Process)
1987-10-22 1993-04-22 Address 1468 86TH ST, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190731000073 2019-07-31 CERTIFICATE OF DISSOLUTION 2019-07-31
941003000306 1994-10-03 CERTIFICATE OF AMENDMENT 1994-10-03
931101002208 1993-11-01 BIENNIAL STATEMENT 1993-10-01
930422003071 1993-04-22 BIENNIAL STATEMENT 1992-10-01
B557738-3 1987-10-22 CERTIFICATE OF INCORPORATION 1987-10-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
TIRNE13P00371
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
10000.00
Base And Exercised Options Value:
10000.00
Base And All Options Value:
10000.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2013-07-01
Description:
IGF::OT::IGF FOR OTHER FUNCTIONS EXPERT WITNESS SERVICES
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS
Procurement Instrument Identifier:
TIRNE11E00029
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
17000.00
Base And Exercised Options Value:
17000.00
Base And All Options Value:
17000.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2011-05-12
Description:
EW: D.S. POMPEO/ PEARL B. KALIKOW
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R424: EXPERT WITNESS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State