Name: | POMPA BROS., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1988 (36 years ago) |
Entity Number: | 1234063 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 5 PETRIFIED GARDENS RD, SARATOGA SPRINGS, NY, United States, 12866 |
Principal Address: | 5 PERTIFIED GARDENS RD, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 10000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARIANNE POMPA LAROCHE | Chief Executive Officer | 454 MALTA AVE, BALLSTON SPA, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
POMPA BROS., INC. | DOS Process Agent | 5 PETRIFIED GARDENS RD, SARATOGA SPRINGS, NY, United States, 12866 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
50264 | 2023-07-29 | 2028-07-28 | Mined land permit | South of Wells Rd., west of SR 9N |
50065 | 2023-03-29 | 2026-07-06 | Mined land permit | East and west of Petrified Gardens Rd., north of SR 29. |
50499 | 2021-11-02 | 2026-08-07 | Mined land permit | South of State Rt 29 and west of Rowland St. |
50263 | 2018-07-29 | 2023-07-28 | Mined land permit | Northwest of Coy Rd., east of Lake Desolation Rd. |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-08 | 2018-12-06 | Address | 5 PERTIFIED GARDENS RD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2010-12-09 | 2014-12-08 | Address | 5 PERTIFIELD GARDENS RD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2005-01-07 | 2016-12-01 | Address | 450 MALTA AVE, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
1997-01-06 | 2010-12-09 | Address | PO BOX 561, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
1997-01-06 | 2005-01-07 | Address | PO BOX 561, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202061276 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181206006431 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
161201007116 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141208007265 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
121220002067 | 2012-12-20 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State