Search icon

CCB CREDIT SERVICES INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: CCB CREDIT SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2000 (25 years ago)
Branch of: CCB CREDIT SERVICES INC., Illinois (Company Number CORP_43956558)
Entity Number: 2527953
ZIP code: 62703
County: New York
Place of Formation: Illinois
Address: 5300 S 6TH ST, SPRINGFIELD, IL, United States, 62703
Principal Address: 5300 S 6TH STREET, SPRINGFIELD, IL, United States, 62703

Contact Details

Phone +1 217-585-5888

Phone +1 800-252-1772

DOS Process Agent

Name Role Address
CCB CREDIT SERVICES INC. DOS Process Agent 5300 S 6TH ST, SPRINGFIELD, IL, United States, 62703

Chief Executive Officer

Name Role Address
RONALD E KRECH JR Chief Executive Officer 5300 S 6TH ST, SPRINGFIELD, IL, United States, 62703

Licenses

Number Status Type Date End date
1305629-DCA Inactive Business 2008-12-08 2023-01-31
1058062-DCA Inactive Business 2000-08-04 2009-01-31

History

Start date End date Type Value
2004-08-09 2008-07-22 Address 5300 S 6TH STREET, SPRINGFIELD, IL, 62703, USA (Type of address: Chief Executive Officer)
2004-08-09 2020-07-02 Address 5300 S 6TH STREET, SPRINGFIELD, IL, 62703, USA (Type of address: Service of Process)
2002-07-02 2004-08-09 Address 1045 OUTER PARK DRIVE, SPRINGFIELD, IL, 62704, USA (Type of address: Chief Executive Officer)
2002-07-02 2004-08-09 Address 1045 OUTER PARK DRIVE, SPRINGFIELD, IL, 62704, USA (Type of address: Principal Executive Office)
2000-07-05 2004-08-09 Address 1045 OUTER PARK DR., SPRINGFIELD, IL, 62704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060537 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180706006638 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160705007499 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140701006485 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120705006375 2012-07-05 BIENNIAL STATEMENT 2012-07-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-11-10 2016-12-06 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3280304 RENEWAL INVOICED 2021-01-07 150 Debt Collection Agency Renewal Fee
2935511 RENEWAL INVOICED 2018-11-28 150 Debt Collection Agency Renewal Fee
2509393 RENEWAL INVOICED 2016-12-10 150 Debt Collection Agency Renewal Fee
1935489 RENEWAL INVOICED 2015-01-08 150 Debt Collection Agency Renewal Fee
989554 CNV_TFEE INVOICED 2012-12-20 3.740000009536743 WT and WH - Transaction Fee
989553 RENEWAL INVOICED 2012-12-20 150 Debt Collection Agency Renewal Fee
989555 CNV_TFEE INVOICED 2010-11-10 3 WT and WH - Transaction Fee
989556 RENEWAL INVOICED 2010-11-10 150 Debt Collection Agency Renewal Fee
906361 LICENSE INVOICED 2008-12-09 188 Debt Collection License Fee
405032 RENEWAL INVOICED 2006-12-11 150 Debt Collection Agency Renewal Fee

Court Cases

Court Case Summary

Filing Date:
2018-01-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
REYES
Party Role:
Plaintiff
Party Name:
CCB CREDIT SERVICES INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-11-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
GOTEL
Party Role:
Plaintiff
Party Name:
CCB CREDIT SERVICES INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-11-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
KNOPFLER
Party Role:
Plaintiff
Party Name:
CCB CREDIT SERVICES INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State