POM RECOVERIES INC.
Headquarter
Name: | POM RECOVERIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1983 (42 years ago) |
Entity Number: | 822432 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 500 Bi-County Blvd, Suite 121, South Farmingdale, NY, United States, 11735 |
Principal Address: | 500 BI-COUNTY BLVD, SUITE 121, FARMINGDALE, NY, United States, 11735 |
Contact Details
Phone +1 631-761-1700
Phone +1 631-761-1028
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES V ARGUTTO | Chief Executive Officer | 500 BI-COUNTY BLVD, SUITE 121, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
JAMES V ARGUTTO | DOS Process Agent | 500 Bi-County Blvd, Suite 121, South Farmingdale, NY, United States, 11735 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0975082-DCA | Active | Business | 1997-11-12 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 500 BI-COUNTY BLVD, SUITE 121, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2022-01-14 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2019-02-06 | 2025-02-03 | Address | 500 BI-COUNTY BLVD, SUITE 121, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2019-02-06 | 2025-02-03 | Address | 500 BI-COUNTY BLVD, SUITE 121, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1997-11-14 | 2019-02-06 | Address | 85 EAST HOFFMAN AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203005691 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230201002124 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
220224003359 | 2022-02-24 | BIENNIAL STATEMENT | 2022-02-24 |
190206060434 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170201007535 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2017-08-04 | 2017-08-15 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2016-10-14 | 2016-10-25 | Harassment | Yes | 0.00 | Resolved and Consumer Satisfied |
2015-01-29 | 2015-03-02 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2014-11-19 | 2014-12-09 | Bill of Rights | Yes | 0.00 | Resolved and Consumer Satisfied |
2014-01-10 | 2014-01-16 | Harassment | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3582518 | RENEWAL | INVOICED | 2023-01-17 | 150 | Debt Collection Agency Renewal Fee |
3310940 | LICENSE REPL | INVOICED | 2021-03-22 | 15 | License Replacement Fee |
3291837 | RENEWAL | INVOICED | 2021-02-04 | 150 | Debt Collection Agency Renewal Fee |
2976592 | LICENSE REPL | INVOICED | 2019-02-06 | 15 | License Replacement Fee |
2957613 | RENEWAL | INVOICED | 2019-01-04 | 150 | Debt Collection Agency Renewal Fee |
2497059 | RENEWAL | INVOICED | 2016-11-25 | 150 | Debt Collection Agency Renewal Fee |
1974260 | RENEWAL | INVOICED | 2015-02-04 | 150 | Debt Collection Agency Renewal Fee |
1441974 | RENEWAL | INVOICED | 2013-01-15 | 150 | Debt Collection Agency Renewal Fee |
1441975 | RENEWAL | INVOICED | 2010-11-16 | 150 | Debt Collection Agency Renewal Fee |
1441976 | RENEWAL | INVOICED | 2008-12-15 | 150 | Debt Collection Agency Renewal Fee |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State