Search icon

POMARA BUILDERS, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of POMARA BUILDERS, INC., CONNECTICUT 0860675 CONNECTICUT

DOS Process Agent

Name Role Address
C/O CRISTOFORO POMARA DOS Process Agent 300 North Street, Greenwich, CT, United States, 06830

Chief Executive Officer

Name Role Address
CRISTOFORO POMARA Chief Executive Officer 133 EAST PUTNAM AVENUE UNIT #2, COS COB, CT, United States, 06807

Licenses

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

History

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)

Filings

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

Fine And Fees

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