Search icon

POGGENPOHL U.S., INC.

Branch

Company Details

Name: POGGENPOHL U.S., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2010 (15 years ago)
Branch of: POGGENPOHL U.S., INC., Florida (Company Number M74030)
Entity Number: 3952936
ZIP code: 10528
County: New York
Place of Formation: Florida
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 350 PASSAIC AVE, FAIRFIELD, NJ, United States, 07004

Contact Details

Phone +1 973-812-8900

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 mamaroneck avenue, #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
SANDIE DUNCANSON Chief Executive Officer 350 PASSAIC AVE, SUITE 202, FAIRFIELD, NJ, United States, 07004

Licenses

Number Status Type Date End date
1443120-DCA Inactive Business 2012-08-28 2023-02-28
1443121-DCA Inactive Business 2012-08-28 2023-02-28

History

Start date End date Type Value
2020-10-26 2022-04-05 Address 350 PASSAIC AVE, SUITE 202, FAIRFIELD, NJ, 07004, USA (Type of address: Service of Process)
2020-10-26 2022-04-05 Address 350 PASSAIC AVE, SUITE 202, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)
2018-04-24 2022-04-05 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2018-04-24 2020-10-26 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2014-05-05 2020-10-26 Address 350 PASSAIC AVE., FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220405000080 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
201026060358 2020-10-26 BIENNIAL STATEMENT 2020-05-01
180424000539 2018-04-24 CERTIFICATE OF CHANGE 2018-04-24
160512007274 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140505007233 2014-05-05 BIENNIAL STATEMENT 2014-05-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3342128 RENEWAL INVOICED 2021-06-28 100 Home Improvement Contractor License Renewal Fee
3342127 TRUSTFUNDHIC INVOICED 2021-06-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3342132 RENEWAL INVOICED 2021-06-28 100 Home Improvement Contractor License Renewal Fee
3342131 TRUSTFUNDHIC INVOICED 2021-06-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3019632 RENEWAL INVOICED 2019-04-18 100 Home Improvement Contractor License Renewal Fee
3019631 TRUSTFUNDHIC INVOICED 2019-04-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3019636 RENEWAL INVOICED 2019-04-18 100 Home Improvement Contractor License Renewal Fee
3019635 TRUSTFUNDHIC INVOICED 2019-04-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2554374 RENEWAL INVOICED 2017-02-16 100 Home Improvement Contractor License Renewal Fee
2554373 TRUSTFUNDHIC INVOICED 2017-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

Court Cases

Court Case Summary

Filing Date:
2018-10-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DOMINGUEZ
Party Role:
Plaintiff
Party Name:
POGGENPOHL U.S., INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State