Name: | FORMAN MILLS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 2007 (18 years ago) |
Entity Number: | 3527342 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | Pennsylvania |
Principal Address: | 1070 THOMAS BUSCH MEMORIAL HWY, PENNSAUKEN, NJ, United States, 08110 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KEVIN HESS (CFO) | Chief Executive Officer | 1070 THOMAS BUSCH MEMORIAL HWY, PENNSAUKEN, NJ, United States, 08110 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-13 | 2023-06-13 | Address | 1070 THOMAS BUSCH MEMORIAL HWY, PENNSAUKEN, NJ, 08110, USA (Type of address: Chief Executive Officer) |
2019-06-24 | 2023-06-13 | Address | 1070 THOMAS BUSCH MEMORIAL HWY, PENNSAUKEN, NJ, 08110, USA (Type of address: Chief Executive Officer) |
2018-08-21 | 2023-06-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-06-10 | 2019-06-24 | Address | 1070 THOMAS BUSCH, MEMORIAL HIGHWAY, PENNSAUKEN, NJ, 08110, USA (Type of address: Chief Executive Officer) |
2009-06-10 | 2019-06-24 | Address | 1070 THOMAS BUSCH, MEMORIAL HIGHWAY, PENNSAUKEN, NJ, 08110, USA (Type of address: Principal Executive Office) |
2007-06-06 | 2018-08-21 | Address | 1070 THOMAS BUSCH, MEMORIAL HYWY, PENNSAUKEN, NJ, 08110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230613003232 | 2023-06-13 | BIENNIAL STATEMENT | 2023-06-01 |
190624060035 | 2019-06-24 | BIENNIAL STATEMENT | 2019-06-01 |
180821000105 | 2018-08-21 | CERTIFICATE OF CHANGE | 2018-08-21 |
151013006168 | 2015-10-13 | BIENNIAL STATEMENT | 2015-06-01 |
130606006384 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
090610002187 | 2009-06-10 | BIENNIAL STATEMENT | 2009-06-01 |
070606000773 | 2007-06-06 | APPLICATION OF AUTHORITY | 2007-06-06 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2021-02-04 | No data | 3036 3RD AVE, Bronx, BRONX, NY, 10455 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2020-10-06 | No data | 3036 3RD AVE, Bronx, BRONX, NY, 10455 | Re-inspection | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-11-25 | No data | 3036 3RD AVE, Bronx, BRONX, NY, 10455 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-05-04 | No data | 3036 3RD AVE, Bronx, BRONX, NY, 10455 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-10-02 | No data | 3036 3RD AVE, Bronx, BRONX, NY, 10455 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-06-30 | No data | 3036 3RD AVE, Bronx, BRONX, NY, 10455 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-01-07 | No data | 3036 3RD AVE, Bronx, BRONX, NY, 10455 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-10-27 | No data | 3036 3RD AVE, Bronx, BRONX, NY, 10455 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2018-01-30 | 2018-02-08 | Exchange Goods/Contract Cancelled | Yes | 0.00 | Goods Exchanged |
2015-02-11 | 2015-04-01 | Misrepresentation | Yes | 12.00 | Cash Amount |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3045164 | SL VIO | INVOICED | 2019-06-11 | 9190 | SL - Sick Leave Violation |
2703979 | CL VIO | INVOICED | 2017-12-01 | 175 | CL - Consumer Law Violation |
2678520 | CL VIO | CREDITED | 2017-10-19 | 175 | CL - Consumer Law Violation |
149083 | CL VIO | INVOICED | 2011-12-16 | 500 | CL - Consumer Law Violation |
110532 | LL VIO | INVOICED | 2009-05-12 | 250 | LL - License Violation |
113839 | PL VIO | INVOICED | 2009-05-12 | 250 | PL - Padlock Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-10-02 | No data | PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES | 1 | No data | No data | No data |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State