Search icon

POMPA CONSTRUCTION CORP.

Company Details

Name: POMPA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1966 (59 years ago)
Date of dissolution: 01 Jul 2002
Entity Number: 196454
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 441 ROUTE 29 WEST, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL POMPA Chief Executive Officer 441 ROUTE 29 WEST, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 441 ROUTE 29 WEST, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
1993-07-12 1994-04-15 Address 450 MALTA AVENUE, BALLSTON SPA, NY, 12020, 0561, USA (Type of address: Chief Executive Officer)
1993-07-12 1994-04-15 Address 450 MALTA AVENUE, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office)
1993-07-12 1994-04-15 Address 450 MALTA AVENUE, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
1966-03-14 1978-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1966-03-14 1993-07-12 Address R.D. 3, BALLSTON SPA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020701000180 2002-07-01 CERTIFICATE OF DISSOLUTION 2002-07-01
000316002630 2000-03-16 BIENNIAL STATEMENT 2000-03-01
980427002911 1998-04-27 BIENNIAL STATEMENT 1998-03-01
940415002622 1994-04-15 BIENNIAL STATEMENT 1994-03-01
C204564-2 1993-11-08 ASSUMED NAME CORP INITIAL FILING 1993-11-08
930712002061 1993-07-12 BIENNIAL STATEMENT 1993-03-01
A470951-3 1978-03-14 CERTIFICATE OF AMENDMENT 1978-03-14
547993-4 1966-03-14 CERTIFICATE OF INCORPORATION 1966-03-14

Date of last update: 01 Mar 2025

Sources: New York Secretary of State