Search icon

FORMAN MILLS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KEVIN HESS (CFO) Chief Executive Officer 1070 THOMAS BUSCH MEMORIAL HWY, PENNSAUKEN, NJ, United States, 08110

History

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)

Filings

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

Inspections

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

Complaints

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

Fine And Fees

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

Issued Charges

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