JOHN WHIGHAM, INC.
Headquarter
Name: | JOHN WHIGHAM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 2003 (22 years ago) |
Entity Number: | 2961614 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 25 WHITNEY STREET, 25 WHITNEY STREET, WESTBURY, NY, United States, 11590 |
Contact Details
Phone +1 516-924-2477
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 WHITNEY STREET, 25 WHITNEY STREET, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
JOHN WHIGHAM | Chief Executive Officer | 25 WHITNEY STREET, 25 WHITNEY STREET, WESTBURY, NY, United States, 11590 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1372395-DCA | Inactive | Business | 2010-09-27 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-31 | 2024-01-31 | Address | 25 WHITNEY STREET, 25 WHITNEY STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2024-01-31 | Address | 25 WHITNEY ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2022-04-27 | 2024-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-04-19 | 2024-01-31 | Address | 25 WHITNEY ST, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2010-04-19 | 2024-01-31 | Address | 25 WHITNEY ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240131001161 | 2024-01-31 | BIENNIAL STATEMENT | 2024-01-31 |
111115002033 | 2011-11-15 | BIENNIAL STATEMENT | 2011-10-01 |
100419002072 | 2010-04-19 | BIENNIAL STATEMENT | 2009-10-01 |
060125002603 | 2006-01-25 | BIENNIAL STATEMENT | 2005-10-01 |
031003000477 | 2003-10-03 | CERTIFICATE OF INCORPORATION | 2003-10-03 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-07-16 | 2019-08-28 | Misrepresentation | Yes | 1831.00 | Cash Amount |
2016-06-09 | 2016-06-23 | Misrepresentation | NA | 0.00 | Consumer Withdrew Complaint |
2014-12-11 | 2015-01-30 | Quality of Work | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3112766 | PL VIO | INVOICED | 2019-11-07 | 10000 | PL - Padlock Violation |
2548706 | TRUSTFUNDHIC | INVOICED | 2017-02-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2548707 | RENEWAL | INVOICED | 2017-02-07 | 100 | Home Improvement Contractor License Renewal Fee |
2050156 | TRUSTFUNDHIC | INVOICED | 2015-04-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2050157 | RENEWAL | INVOICED | 2015-04-16 | 100 | Home Improvement Contractor License Renewal Fee |
1020943 | TRUSTFUNDHIC | INVOICED | 2013-07-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1020942 | CNV_TFEE | INVOICED | 2013-07-15 | 7.46999979019165 | WT and WH - Transaction Fee |
1053602 | RENEWAL | INVOICED | 2013-07-15 | 100 | Home Improvement Contractor License Renewal Fee |
1020944 | CNV_MS | INVOICED | 2011-11-17 | 25 | Miscellaneous Fee |
1020945 | CNV_TFEE | INVOICED | 2011-06-29 | 7.46999979019165 | WT and WH - Transaction Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-09-09 | Default Decision | UNLICENSED ACTIVITY | 184 | No data | 184 | No data |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State