Search icon

LAMONT, HANLEY & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAMONT, HANLEY & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2000 (25 years ago)
Entity Number: 2551304
ZIP code: 12207
County: Albany
Place of Formation: New Hampshire
Principal Address: 186 Granite Street, MANCHESTER, NH, United States, 03101
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 603-625-5547

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
RHONDA SARGENT Chief Executive Officer P.O. BOX 179, MANCHESTER, NH, United States, 03105

Licenses

Number Status Type Date End date
1063837-DCA Active Business 2005-12-29 2025-01-31

History

Start date End date Type Value
2025-01-23 2025-01-23 Address P.O. BOX 179, MANCHESTER, NH, 03105, USA (Type of address: Chief Executive Officer)
2023-09-21 2025-01-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-09-21 2023-09-21 Address P.O. BOX 179, MANCHESTER, NH, 03105, USA (Type of address: Chief Executive Officer)
2023-09-21 2025-01-23 Address P.O. BOX 179, MANCHESTER, NH, 03105, USA (Type of address: Chief Executive Officer)
2023-09-21 2025-01-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123003359 2025-01-23 BIENNIAL STATEMENT 2025-01-23
230921003884 2023-09-21 BIENNIAL STATEMENT 2022-09-01
230530003639 2023-05-30 CERTIFICATE OF CHANGE BY ENTITY 2023-05-30
210901001062 2021-09-01 BIENNIAL STATEMENT 2021-09-01
SR-31930 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584995 RENEWAL INVOICED 2023-01-20 150 Debt Collection Agency Renewal Fee
3284041 RENEWAL INVOICED 2021-01-15 150 Debt Collection Agency Renewal Fee
2969233 RENEWAL INVOICED 2019-01-28 150 Debt Collection Agency Renewal Fee
2506061 RENEWAL INVOICED 2016-12-07 150 Debt Collection Agency Renewal Fee
1926053 RENEWAL INVOICED 2014-12-29 150 Debt Collection Agency Renewal Fee
403412 RENEWAL INVOICED 2012-12-18 150 Debt Collection Agency Renewal Fee
403413 RENEWAL INVOICED 2010-11-19 150 Debt Collection Agency Renewal Fee
403414 RENEWAL INVOICED 2008-11-24 150 Debt Collection Agency Renewal Fee
403415 RENEWAL INVOICED 2006-12-07 150 Debt Collection Agency Renewal Fee
403416 RENEWAL INVOICED 2006-01-03 113 Debt Collection Agency Renewal Fee

CFPB Complaint

Date:
2024-12-18
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2023-06-08
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2023-03-15
Issue:
Communication tactics
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:
2022-03-17
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2016-06-07
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 not provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State