Search icon

CREDIT BUREAU OF NAPA COUNTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CREDIT BUREAU OF NAPA COUNTY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1997 (28 years ago)
Entity Number: 2183883
ZIP code: 12210
County: New York
Place of Formation: California
Principal Address: 155 PASSAIC AVENUE, SUITE 460, FAIRFIELD, NJ, United States, 07004
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, United States, 12210

Contact Details

Phone +1 866-855-3970

Phone +1 707-933-3600

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
JAMES STEED Chief Executive Officer 155 PASSAIC AVENUE, SUITE 460, FAIRFIELD, NJ, United States, 07004

Licenses

Number Status Type Date End date
2057095-DCA Active Business 2017-08-15 2025-01-31
2048045-DCA Inactive Business 2017-02-03 2019-01-31
1016382-DCA Inactive Business 1999-08-10 2017-01-31

History

Start date End date Type Value
2023-09-25 2023-09-25 Address 155 PASSAIC AVENUE,, SUITE 460, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)
2023-09-25 2023-09-25 Address 155 PASSAIC AVENUE, SUITE 460, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)
2019-11-19 2023-09-25 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2019-11-19 2023-09-25 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2019-10-11 2023-09-25 Address 155 PASSAIC AVENUE,, SUITE 460, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230925003882 2023-09-25 BIENNIAL STATEMENT 2023-09-01
210929001315 2021-09-29 BIENNIAL STATEMENT 2021-09-29
191119000688 2019-11-19 CERTIFICATE OF CHANGE 2019-11-19
191011002033 2019-10-11 BIENNIAL STATEMENT 2019-09-01
SR-26069 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Complaints

Start date End date Type Satisafaction Restitution Result
2019-06-03 2019-06-18 Misrepresentation Yes 155.00 Bill Reduced
2018-12-07 2018-12-20 Misrepresentation Yes 0.00 Bill Reduced
2016-07-15 2016-08-03 Billing Dispute Yes 60.00 Bill Reduced
2016-07-11 2016-07-26 Billing Dispute Yes 86.00 Bill Reduced
2016-01-27 2016-02-16 Billing Dispute Yes 1380.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590649 RENEWAL INVOICED 2023-01-30 150 Debt Collection Agency Renewal Fee
3290506 RENEWAL INVOICED 2021-01-31 150 Debt Collection Agency Renewal Fee
2962525 RENEWAL INVOICED 2019-01-15 150 Debt Collection Agency Renewal Fee
2806113 LICENSE REPL INVOICED 2018-07-05 15 License Replacement Fee
2803851 LICENSE REPL INVOICED 2018-06-27 15 License Replacement Fee
2662531 DCA-PP-DEF01 CREDITED 2017-09-06 100 Payment Plan Default Fee
2662566 DCA-PP-LF01 INVOICED 2017-09-06 50 Payment Plan Late Fee
2653599 LICENSE INVOICED 2017-08-09 113 Debt Collection License Fee
2626357 CL VIO INVOICED 2017-06-16 50000 CL - Consumer Law Violation
2626356 LL VIO INVOICED 2017-06-16 50000 LL - License Violation

CFPB Complaint

Date:
2023-07-18
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Other
Date:
2021-07-09
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent not provided
Date:
2018-05-11
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2017-03-28
Issue:
Cont'd attempts collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2016-11-15
Issue:
Cont'd attempts collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State