Search icon

ELLIOTT AND POMEROY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELLIOTT AND POMEROY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1969 (55 years ago)
Entity Number: 286339
ZIP code: 12776
County: Sullivan
Place of Formation: New York
Address: 1922 OLD RTE 17, ROSCOED, NY, United States, 12776
Principal Address: 1922 OLD RTE 17, ROSCOE, NY, United States, 12776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROLE BAROTTI Chief Executive Officer 1922 OLD RTE 17, ROSCOE, NY, United States, 12776

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1922 OLD RTE 17, ROSCOED, NY, United States, 12776

Licenses

Number Type End date
10311200566 CORPORATE BROKER 2026-09-15
10301212086 ASSOCIATE BROKER 2025-08-20
10301211851 ASSOCIATE BROKER 2025-06-24

History

Start date End date Type Value
2010-01-04 2014-01-03 Address PO BOX 130, ROSCOE, NY, 12776, USA (Type of address: Service of Process)
2010-01-04 2014-01-03 Address PO BOX 130 OCD RT 17, ROSCOE, NY, 12776, USA (Type of address: Chief Executive Officer)
2010-01-04 2014-01-03 Address 51 HORNBECK ROAD, NEVERSINK, NY, 12765, USA (Type of address: Principal Executive Office)
2001-11-20 2010-01-04 Address BOX 130, 1924 OLD RTE 17, ROSCOE, NY, 12776, USA (Type of address: Service of Process)
2001-11-20 2010-01-04 Address 100 PUNCH BOWL ROAD, ROSCOE, NY, 12776, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140103002047 2014-01-03 BIENNIAL STATEMENT 2013-12-01
100104002621 2010-01-04 BIENNIAL STATEMENT 2009-12-01
071205002904 2007-12-05 BIENNIAL STATEMENT 2007-12-01
060112002945 2006-01-12 BIENNIAL STATEMENT 2005-12-01
031208002627 2003-12-08 BIENNIAL STATEMENT 2003-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State