Search icon

UNITED COLLECTION BUREAU, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNITED COLLECTION BUREAU, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1997 (28 years ago)
Entity Number: 2160232
ZIP code: 43614
County: New York
Place of Formation: Ohio
Address: 5620 SOUTHWYCK BLVD, TOLEDO, OH, United States, 43614
Principal Address: 5620 SOUTHWYCK BLVD., TOLEDO, OH, United States, 43614

Contact Details

Phone +1 419-866-6227

Chief Executive Officer

Name Role Address
HAROLD S. RICKARD, III Chief Executive Officer 5620 SOUTHWYCK BLVD., TOLEDO, OH, United States, 43614

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 5620 SOUTHWYCK BLVD, TOLEDO, OH, United States, 43614

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
1004887-DCA Active Business 1999-03-17 2025-01-31

History

Start date End date Type Value
2023-07-01 2023-07-01 Address 5620 SOUTHWYCK BLVD., TOLEDO, OH, 43614, USA (Type of address: Chief Executive Officer)
2017-07-03 2023-07-01 Address 5620 SOUTHWYCK BLVD, TOLEDO, OH, 43614, USA (Type of address: Service of Process)
2014-08-19 2023-07-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-08-19 2017-07-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-07-12 2023-07-01 Address 5620 SOUTHWYCK BLVD., TOLEDO, OH, 43614, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230701000143 2023-07-01 BIENNIAL STATEMENT 2023-07-01
210706000261 2021-07-06 BIENNIAL STATEMENT 2021-07-06
190701060023 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703007289 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150706006956 2015-07-06 BIENNIAL STATEMENT 2015-07-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-06-25 2019-07-10 Harassment Yes 0.00 Resolved and Consumer Satisfied
2018-12-14 2019-01-07 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2017-06-26 2017-07-12 Billing Dispute Yes 10558.00 Bill Reduced
2016-09-28 2016-10-13 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2016-06-17 2016-07-28 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3562911 RENEWAL INVOICED 2022-12-06 150 Debt Collection Agency Renewal Fee
3265611 RENEWAL INVOICED 2020-12-04 150 Debt Collection Agency Renewal Fee
2930183 RENEWAL INVOICED 2018-11-15 150 Debt Collection Agency Renewal Fee
2494841 RENEWAL INVOICED 2016-11-22 150 Debt Collection Agency Renewal Fee
1943763 RENEWAL INVOICED 2015-01-20 150 Debt Collection Agency Renewal Fee
417479 RENEWAL INVOICED 2013-01-23 150 Debt Collection Agency Renewal Fee
417478 CNV_TFEE INVOICED 2013-01-23 3.740000009536743 WT and WH - Transaction Fee
417481 CNV_TFEE INVOICED 2010-12-01 3 WT and WH - Transaction Fee
417480 RENEWAL INVOICED 2010-12-01 150 Debt Collection Agency Renewal Fee
417482 RENEWAL INVOICED 2008-11-24 150 Debt Collection Agency Renewal Fee

CFPB Complaint

Date:
2025-01-13
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2024-12-28
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2024-11-08
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2024-10-20
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2024-10-18
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Court Cases

Court Case Summary

Filing Date:
2024-12-23
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
STEIN
Party Role:
Plaintiff
Party Name:
UNITED COLLECTION BUREAU, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-08-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
CHARLES
Party Role:
Plaintiff
Party Name:
UNITED COLLECTION BUREAU, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-08-28
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
UNITED COLLECTION BUREAU, INC.
Party Role:
Defendant
Party Name:
CEDENO
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State