Search icon

POM ASSOCIATES LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: POM ASSOCIATES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Oct 2012
Business ALEI: 1086645
Annual report due: 31 Mar 2026
Business address: 12 SUNNYVIEW DR, REDDING, CT, 06896, United States
Mailing address: PO BOX 609, BETHEL, CT, United States, 06801
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: pomsolar73@gmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CATIA DASILVA Agent 10 NASHVILLE ROAD, BETHEL, CT, 06801, United States PO BOX 609 BETHEL, BETHEL, CT, 06801, United States +1 475-777-4406 pomsolar73@gmail.com 349 CANDLEWOOD LAKE ROAD, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Residence address
ILARINA MARIA POMAZI Officer 10 NASHVILLE ROAD, BETHEL, CT, 06801, United States 10 NASHIVLLE ROAD, BETHEL, CT, 06801, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0014287 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2015-11-17 2019-10-01 2021-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013022600 2025-02-13 - Annual Report Annual Report -
BF-0012098703 2024-01-05 - Annual Report Annual Report -
BF-0011437110 2023-01-17 - Annual Report Annual Report -
BF-0010242760 2022-03-29 - Annual Report Annual Report 2022
BF-0010114155 2021-09-10 2021-09-10 Change of Business Address Business Address Change -
0007165118 2021-02-16 - Annual Report Annual Report 2021
0007165054 2021-02-16 - Annual Report Annual Report 2020
0006435356 2019-03-08 - Annual Report Annual Report 2018
0006435363 2019-03-08 - Annual Report Annual Report 2019
0006087643 2018-02-20 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003395628 Active OFS 2020-08-10 2025-08-10 ORIG FIN STMT

Parties

Name POM ASSOCIATES LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information