Search icon

THE COMMERCIAL COLLECTION CORPORATION OF NEW YORK, INC.

Headquarter

Company Details

Name: THE COMMERCIAL COLLECTION CORPORATION OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1962 (63 years ago)
Entity Number: 151177
ZIP code: 14150
County: Erie
Place of Formation: New York
Principal Address: 34 SEYMOUR ST, TONAWANDA, NY, United States, 14150
Address: 34 Seymour St, Tonawanda, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE COMMERCIAL COLLECTION CORPORATION OF NEW YORK, INC. DOS Process Agent 34 Seymour St, Tonawanda, NY, United States, 14150

Chief Executive Officer

Name Role Address
PATRICIA STELTER JOHN CHOTKOWSKI FRANK VECCHIO Chief Executive Officer 34 SEYMOUR ST, TONAWANDA, NY, United States, 14150

Links between entities

Type:
Headquarter of
Company Number:
4548efd5-ad5b-ed11-906b-00155d32b947
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F04000001435
State:
FLORIDA
Type:
Headquarter of
Company Number:
1026898
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_67252683
State:
ILLINOIS

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 34 SEYMOUR ST, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-23 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-04 2022-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-22 2022-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241004002729 2024-10-04 BIENNIAL STATEMENT 2024-10-04
221123002429 2022-11-23 BIENNIAL STATEMENT 2022-10-01
220126002403 2022-01-26 BIENNIAL STATEMENT 2022-01-26
201223000432 2020-12-23 CERTIFICATE OF AMENDMENT 2020-12-23
181213006517 2018-12-13 BIENNIAL STATEMENT 2018-10-01

CFPB Complaint

Date:
2024-03-16
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2021-10-04
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes the complaint provided an opportunity to answer consumer's questions
Consumer Consent Provided:
N/A
Date:
2019-08-12
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2017-12-22
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Date of last update: 18 Mar 2025

Sources: New York Secretary of State