Search icon

ACCOUNT CONTROL TECHNOLOGY INC.

Company Details

Name: ACCOUNT CONTROL TECHNOLOGY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1998 (26 years ago)
Entity Number: 2326480
ZIP code: 12207
County: New York
Place of Formation: California
Principal Address: 5300 KINGS ISLAND DRIVE, MASON, OH, United States, 45040
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOSEPH E. LAUGHLIN Chief Executive Officer 150 N. FIELD DRIVE, TWO CONWAY PARK, SUITE 200, LAKE FOREST, IL, United States, 60045

Agent

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

Licenses

Number Status Type Date End date
2014428-DCA Inactive Business 2014-10-09 2019-01-31
1418161-DCA Inactive Business 2012-03-09 2023-01-31
1275877-DCA Inactive Business 2008-01-17 2019-01-31

History

Start date End date Type Value
2023-07-15 2023-07-15 Address 150 N. FIELD DRIVE, TWO CONWAY PARK, SUITE 200, LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer)
2023-07-15 2023-07-15 Address 5300 KINGS ISLAND DRIVE, MASON, OH, 45040, USA (Type of address: Chief Executive Officer)
2020-12-01 2023-07-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230715000086 2023-07-14 CERTIFICATE OF CHANGE BY ENTITY 2023-07-14
221219001799 2022-12-19 BIENNIAL STATEMENT 2022-12-01
201201062044 2020-12-01 BIENNIAL STATEMENT 2020-12-01
SR-28306 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-28307 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Complaints

Start date End date Type Satisafaction Restitution Result
2021-05-07 2021-06-14 Billing Dispute NA 0.00 Referred to Outside
2016-09-20 2016-11-04 Billing Dispute Yes 975.00 Bill Reduced
2015-09-30 2015-10-19 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3292979 RENEWAL INVOICED 2021-02-08 150 Debt Collection Agency Renewal Fee
3281936 RENEWAL CREDITED 2021-01-11 150 Debt Collection Agency Renewal Fee
2960657 RENEWAL INVOICED 2019-01-11 150 Debt Collection Agency Renewal Fee
2958968 RENEWAL INVOICED 2019-01-08 150 Debt Collection Agency Renewal Fee
2538420 RENEWAL INVOICED 2017-01-24 150 Debt Collection Agency Renewal Fee
2538424 RENEWAL INVOICED 2017-01-24 150 Debt Collection Agency Renewal Fee
2538566 RENEWAL INVOICED 2017-01-24 150 Debt Collection Agency Renewal Fee
2538569 RENEWAL INVOICED 2017-01-24 150 Debt Collection Agency Renewal Fee
2538572 RENEWAL INVOICED 2017-01-24 150 Debt Collection Agency Renewal Fee
2194223 LICENSEDOC15 CREDITED 2015-10-16 15 License Document Replacement

CFPB Complaint

Date:
2022-01-26
Issue:
Problem with a credit reporting company's investigation into an existing problem
Product:
Credit reporting, credit repair services, or other personal consumer reports
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 provided
Date:
2021-05-22
Issue:
Written notification about debt
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 not provided
Date:
2020-08-26
Issue:
Written notification about debt
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:
2020-08-22
Issue:
Attempts to 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 not provided
Date:
2020-07-22
Issue:
Incorrect information on your report
Product:
Credit reporting, credit repair services, or other personal consumer reports
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 provided

Date of last update: 31 Mar 2025

Sources: New York Secretary of State