Search icon

AVIS BUDGET GROUP, INC.

Company Details

Name: AVIS BUDGET GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1999 (26 years ago)
Entity Number: 2355611
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 379 Interpace Parkway, Parsippany, NJ, United States, 07054

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

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

Chief Executive Officer

Name Role Address
JOSEPH FERRARO Chief Executive Officer 379 INTERPACE PARKWAY, PARSIPPANY, NJ, United States, 07054

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 379 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-03-10 Address 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-03-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250310002914 2025-03-10 BIENNIAL STATEMENT 2025-03-10
230306003609 2023-03-06 BIENNIAL STATEMENT 2023-03-01
210319060274 2021-03-19 BIENNIAL STATEMENT 2021-03-01
190311061399 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170315006447 2017-03-15 BIENNIAL STATEMENT 2017-03-01

Complaints

Start date End date Type Satisafaction Restitution Result
2022-09-16 2022-10-27 Billing Dispute Yes 175.00 Cash Amount
2020-02-12 2020-03-09 Advertising/Misleading Yes 0.00 Resolved and Consumer Satisfied
2015-09-08 2015-10-30 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2015-08-05 2015-09-14 Breach of Contract Yes 27.00 Credit Card Refund and/or Contract Cancelled
2015-07-10 2015-08-10 Non-Delivery of Goods Yes 48.00 Credit Card Refund and/or Contract Cancelled

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3158681 CL VIO CREDITED 2020-02-13 175 CL - Consumer Law Violation
3090974 CL VIO INVOICED 2019-09-30 350 CL - Consumer Law Violation
3063555 CL VIO CREDITED 2019-07-18 175 CL - Consumer Law Violation
2624130 CL VIO INVOICED 2017-06-13 260 CL - Consumer Law Violation
2587483 CL VIO CREDITED 2017-04-10 350 CL - Consumer Law Violation
2561702 CL VIO CREDITED 2017-02-27 175 CL - Consumer Law Violation
189927 OL VIO INVOICED 2012-10-24 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-10-19 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2023-10-19 Default Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data No data No data
2023-09-25 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2020-02-03 Pleaded MOTOR VEHICLE RENTAL BUSINESS FAILS TO CONSPICUOUSLY DISPLAY REQUIRED SIGN 1 1 No data No data
2019-07-03 Default Decision MOTOR VEHICLE RENTAL BUSINESS FAILS TO DISPLAY REQUIRED SIGN 1 No data 1 No data
2017-02-02 Hearing Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data 1 No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-10-23
Type:
Complaint
Address:
74 SICKER ROAD, LATHAM, NY, 12110
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2023-02-27
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
BROOKS,
Party Role:
Plaintiff
Party Name:
AVIS BUDGET GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-12-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ALEXANDER
Party Role:
Plaintiff
Party Name:
AVIS BUDGET GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-09-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
DOMINGO
Party Role:
Plaintiff
Party Name:
AVIS BUDGET GROUP, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State