Search icon

POMEROY APPRAISAL ASSOCIATES, INCORPORATED

Company claim

Is this your business?

Get access!

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

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

Commercial and government entity program

CAGE number:
1M7J2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-31
CAGE Expiration:
2020-11-09

Contact Information

POC:
DONALD A. FISHER
Corporate URL:
http://www.pomeroyappraisal.com

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State