Search icon

ZWICKER & ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ZWICKER & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Apr 1996 (29 years ago)
Entity Number: 2019700
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Principal Address: 80 MINUTEMAN RD, ANDOVER, MA, United States, 01810
Address: 28 Liberty Street, New York, NY, United States, 10005

Contact Details

Phone +1 859-586-2250

Phone +1 978-984-1044

Phone +1 602-457-2240

Phone +1 866-367-9942

Chief Executive Officer

Name Role Address
PAUL W ZWICKER Chief Executive Officer 80 MINUTEMAN RD, ANDOVER, MA, United States, 01810

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Licenses

Number Status Type Date End date
2087966-DCA Active Business 2019-07-05 2025-01-31
2048466-DCA Active Business 2017-02-16 2025-01-31
2045486-DCA Active Business 2016-11-10 2025-01-31

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 80 MINUTEMAN RD, ANDOVER, MA, 01810, USA (Type of address: Chief Executive Officer)
2019-03-21 2024-04-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-03-21 2024-04-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-04-01 2019-03-21 Address 100 CORPORATE WOODS, SUITE 230, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2012-06-01 2016-04-01 Address 120 ALLENS CREEK ROAD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401036575 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220412000155 2022-04-12 BIENNIAL STATEMENT 2022-04-01
200414060095 2020-04-14 BIENNIAL STATEMENT 2020-04-01
190321000500 2019-03-21 CERTIFICATE OF CHANGE 2019-03-21
180402006509 2018-04-02 BIENNIAL STATEMENT 2018-04-01

Complaints

Start date End date Type Satisafaction Restitution Result
2020-10-27 2020-11-04 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2014-09-02 2014-09-16 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3560830 RENEWAL INVOICED 2022-12-01 150 Debt Collection Agency Renewal Fee
3560831 RENEWAL INVOICED 2022-12-01 150 Debt Collection Agency Renewal Fee
3560832 RENEWAL INVOICED 2022-12-01 150 Debt Collection Agency Renewal Fee
3560835 RENEWAL INVOICED 2022-12-01 150 Debt Collection Agency Renewal Fee
3274807 RENEWAL INVOICED 2020-12-24 150 Debt Collection Agency Renewal Fee
3274808 RENEWAL INVOICED 2020-12-24 150 Debt Collection Agency Renewal Fee
3274809 RENEWAL INVOICED 2020-12-24 150 Debt Collection Agency Renewal Fee
3274810 RENEWAL INVOICED 2020-12-24 150 Debt Collection Agency Renewal Fee
3055081 LICENSE INVOICED 2019-07-03 150 Debt Collection License Fee
2939047 RENEWAL INVOICED 2018-12-05 150 Debt Collection Agency Renewal Fee

Court Cases

Court Case Summary

Filing Date:
2024-08-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
SANTO
Party Role:
Plaintiff
Party Name:
ZWICKER & ASSOCIATES, P.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-07-16
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
MANNING
Party Role:
Plaintiff
Party Name:
ZWICKER & ASSOCIATES, P.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-04-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
KRAUS
Party Role:
Plaintiff
Party Name:
ZWICKER & ASSOCIATES, P.C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State