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 |
NAICS
236118 Residential RemodelersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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 | |||||||||||||
|
Name | POM ASSOCIATES LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
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