Search icon

JUDITH MILLS-JOHNSON, INC.

Company Details

Name: JUDITH MILLS-JOHNSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1988 (37 years ago)
Entity Number: 1240769
ZIP code: 10705
County: New York
Place of Formation: New York
Address: 25 FANSHAW AVE, YONKERS, NY, United States, 10705

Contact Details

Phone +1 914-968-0181

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JUDITH MILLS-JOHNSON Agent 261 BROADWAY, APT 7E, NEW YORK, NY, 10007

DOS Process Agent

Name Role Address
JUDITH MILLS-JOHNSON DOS Process Agent 25 FANSHAW AVE, YONKERS, NY, United States, 10705

Chief Executive Officer

Name Role Address
JUDITH MILLS-JOHNSON Chief Executive Officer 25 FANSHAW AVE, YONKERS, NY, United States, 10705

Licenses

Number Status Type Date End date
1314375-DCA Inactive Business 2009-04-15 2019-02-28

History

Start date End date Type Value
1988-03-04 1995-06-28 Address 261 BROADWAY, APT 7E, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140709002192 2014-07-09 BIENNIAL STATEMENT 2014-03-01
120601002264 2012-06-01 BIENNIAL STATEMENT 2012-03-01
100510002128 2010-05-10 BIENNIAL STATEMENT 2010-03-01
080812002999 2008-08-12 BIENNIAL STATEMENT 2008-03-01
060515002574 2006-05-15 BIENNIAL STATEMENT 2006-03-01
040408002489 2004-04-08 BIENNIAL STATEMENT 2004-03-01
020429002432 2002-04-29 BIENNIAL STATEMENT 2002-03-01
000404002563 2000-04-04 BIENNIAL STATEMENT 2000-03-01
980320002445 1998-03-20 BIENNIAL STATEMENT 1998-03-01
950628002187 1995-06-28 BIENNIAL STATEMENT 1994-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2529848 RENEWAL INVOICED 2017-01-10 100 Home Improvement Contractor License Renewal Fee
2529847 TRUSTFUNDHIC INVOICED 2017-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2001885 TRUSTFUNDHIC INVOICED 2015-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2001906 RENEWAL INVOICED 2015-02-28 100 Home Improvement Contractor License Renewal Fee
952672 TRUSTFUNDHIC INVOICED 2013-06-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
952673 CNV_TFEE INVOICED 2013-06-17 7.46999979019165 WT and WH - Transaction Fee
1039834 RENEWAL INVOICED 2013-06-17 100 Home Improvement Contractor License Renewal Fee
952674 TRUSTFUNDHIC INVOICED 2011-05-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1039835 RENEWAL INVOICED 2011-05-05 100 Home Improvement Contractor License Renewal Fee
952675 FINGERPRINT INVOICED 2009-04-15 75 Fingerprint Fee

Date of last update: 27 Feb 2025

Sources: New York Secretary of State