Name: | POMEROY APPRAISAL ASSOCIATES, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Aug 1964 (61 years ago) |
Date of dissolution: | 19 Sep 2017 |
Entity Number: | 179273 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 225 WEST JEFFERSON STREET, SYRACUSE, NY, United States, 13202 |
Principal Address: | 225 W JEFFERSON STREET, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DONALD A FISHER | Chief Executive Officer | 225 W JEFFERSON STREET, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 WEST JEFFERSON STREET, SYRACUSE, NY, United States, 13202 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2010-09-30 | 2012-08-14 | Address | 224 W JEFFERSON STREET, SYRACUSE, NY, 13202, 2334, USA (Type of address: Principal Executive Office) |
2010-09-30 | 2012-08-14 | Address | 225 W JEFFERSON STREET, SYRACUSE, NY, 13202, 2334, USA (Type of address: Chief Executive Officer) |
2006-07-27 | 2010-09-30 | Address | 225 WEST JEFFERSON STREET, SYRACUSE, NY, 13202, 2334, USA (Type of address: Principal Executive Office) |
1996-08-09 | 2010-09-30 | Address | 225 WEST JEFFERSON STREET, SYRACUSE, NY, 13202, 2334, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 1996-08-09 | Address | 225 WEST JEFFERSON STREET, SYRACUSE, NY, 13202, 2334, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170919000050 | 2017-09-19 | CERTIFICATE OF DISSOLUTION | 2017-09-19 |
160826006137 | 2016-08-26 | BIENNIAL STATEMENT | 2016-08-01 |
140805006566 | 2014-08-05 | BIENNIAL STATEMENT | 2014-08-01 |
120814006230 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
100930002681 | 2010-09-30 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State