Search icon

MED-REV RECOVERIES, INC.

Company Details

Name: MED-REV RECOVERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1995 (30 years ago)
Entity Number: 1911582
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Principal Address: 1217 MILTON AVE, SYRACUSE, NY, United States, 13209
Address: 100 METROPOLITAN PARK DRIVE, LIVERPOOL, NY, United States, 13088

Contact Details

Phone +1 315-488-4219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 METROPOLITAN PARK DRIVE, LIVERPOOL, NY, United States, 13088

Chief Executive Officer

Name Role Address
JOHN SAINT DENNIS Chief Executive Officer 1217 MILTON AVE, SYRACUSE, NY, United States, 13209

Form 5500 Series

Employer Identification Number (EIN):
161479224
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
18
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1326554-DCA Inactive Business 2009-07-20 2017-01-31

History

Start date End date Type Value
2001-05-09 2007-03-02 Address 7143 HENRY CLAY BLVD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1995-04-10 2001-05-09 Address 6700 KIRKVILLE RD., EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070302000408 2007-03-02 CERTIFICATE OF CHANGE 2007-03-02
060711000341 2006-07-11 CERTIFICATE OF AMENDMENT 2006-07-11
051028002341 2005-10-28 BIENNIAL STATEMENT 2005-04-01
040419002685 2004-04-19 BIENNIAL STATEMENT 2003-04-01
010509002451 2001-05-09 BIENNIAL STATEMENT 2001-04-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-05-21 2015-06-30 Billing Dispute NA 0.00 No Consumer Response
2013-12-31 2014-01-13 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1973639 RENEWAL INVOICED 2015-02-04 150 Debt Collection Agency Renewal Fee
994231 RENEWAL INVOICED 2012-12-21 150 Debt Collection Agency Renewal Fee
994232 RENEWAL INVOICED 2010-12-14 150 Debt Collection Agency Renewal Fee
968055 CNV_TFEE INVOICED 2009-07-21 3 WT and WH - Transaction Fee
968054 LICENSE INVOICED 2009-07-21 150 Debt Collection License Fee

Court Cases

Court Case Summary

Filing Date:
2015-04-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
DAVIS
Party Role:
Plaintiff
Party Name:
MED-REV RECOVERIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-11-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
MED-REV RECOVERIES, INC.
Party Role:
Defendant
Party Name:
HALL
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2014-07-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
COWELL
Party Role:
Plaintiff
Party Name:
MED-REV RECOVERIES, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State