Name: | POMARA BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1996 (29 years ago) |
Entity Number: | 2029237 |
ZIP code: | 06830 |
County: | Kings |
Place of Formation: | New York |
Address: | 300 North Street, Greenwich, CT, United States, 06830 |
Contact Details
Phone +1 203-742-1500
Phone +1 718-272-7185
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | POMARA BUILDERS, INC., CONNECTICUT | 0860675 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C/O CRISTOFORO POMARA | DOS Process Agent | 300 North Street, Greenwich, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
CRISTOFORO POMARA | Chief Executive Officer | 133 EAST PUTNAM AVENUE UNIT #2, COS COB, CT, United States, 06807 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2086406-DCA | Active | Business | 2019-05-24 | 2025-02-28 |
1076850-DCA | Inactive | Business | 2001-04-05 | 2007-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-20 | 2023-02-20 | Address | 250 E. 30TH ST., APT 7F, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-02-20 | 2023-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-20 | 2023-02-20 | Address | 133 EAST PUTNAM AVENUE UNIT #2, COS COB, CT, 06807, USA (Type of address: Chief Executive Officer) |
2022-10-03 | 2023-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-03-07 | 2023-02-20 | Address | 34 EAST PUTNAM AVENUE, SUITE 119, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
2006-05-10 | 2013-03-07 | Address | PO BOX 459, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
2004-07-06 | 2023-02-20 | Address | 250 E. 30TH ST., APT 7F, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2002-05-03 | 2004-07-06 | Address | 8915 FARRAGUT RD, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2000-05-08 | 2002-05-03 | Address | 9 WINDINGWOOD ROAD, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2000-05-08 | 2004-07-06 | Address | 9 WINDINGWOOD ROAD, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230220001154 | 2023-02-20 | BIENNIAL STATEMENT | 2022-05-01 |
210819001901 | 2021-08-19 | BIENNIAL STATEMENT | 2021-08-19 |
130307000159 | 2013-03-07 | CERTIFICATE OF CHANGE | 2013-03-07 |
060510003198 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
040706002593 | 2004-07-06 | BIENNIAL STATEMENT | 2004-05-01 |
020503002537 | 2002-05-03 | BIENNIAL STATEMENT | 2002-05-01 |
000508002711 | 2000-05-08 | BIENNIAL STATEMENT | 2000-05-01 |
980515002040 | 1998-05-15 | BIENNIAL STATEMENT | 1998-05-01 |
970602000147 | 1997-06-02 | CERTIFICATE OF AMENDMENT | 1997-06-02 |
960513000559 | 1996-05-13 | CERTIFICATE OF INCORPORATION | 1996-05-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3635129 | LICENSE REPL | INVOICED | 2023-04-30 | 15 | License Replacement Fee |
3615953 | TRUSTFUNDHIC | INVOICED | 2023-03-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3615954 | RENEWAL | INVOICED | 2023-03-14 | 100 | Home Improvement Contractor License Renewal Fee |
3334581 | TRUSTFUNDHIC | INVOICED | 2021-06-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3334582 | RENEWAL | INVOICED | 2021-06-01 | 100 | Home Improvement Contractor License Renewal Fee |
3182426 | LICENSE REPL | INVOICED | 2020-06-15 | 15 | License Replacement Fee |
3036190 | LICENSE | INVOICED | 2019-05-16 | 100 | Home Improvement Contractor License Fee |
3036193 | FINGERPRINT | INVOICED | 2019-05-16 | 75 | Fingerprint Fee |
3036191 | TRUSTFUNDHIC | INVOICED | 2019-05-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1157460 | LICENSE | INVOICED | 2012-08-29 | 50 | Home Improvement Contractor License Fee |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State