Search icon

POMEROY APPRAISAL ASSOCIATES, INCORPORATED

Company Details

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

Chief Executive Officer

Name Role Address
DONALD A FISHER Chief Executive Officer 225 W JEFFERSON STREET, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 WEST JEFFERSON STREET, SYRACUSE, NY, United States, 13202

Unique Entity ID

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.

CAGE Code:
1M7J2
UEI Expiration Date:
2016-01-29

Business Information

Division Name:
POMEROY APPRAISAL ASSOCIATES, INC.
Activation Date:
2015-01-29
Initial Registration Date:
2001-08-17

Form 5500 Series

Employer Identification Number (EIN):
160912164
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:

History

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)

Filings

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