Name: | ACTION COLLECTION AGENCIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 2000 (24 years ago) |
Entity Number: | 2565521 |
ZIP code: | 02346 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 16 COMMERCE BLVD, UNIT 4, MIDDLEBORO, MA, United States, 02346 |
Contact Details
Phone +1 508-923-0310
Name | Role | Address |
---|---|---|
JAY E GONSALVES | Chief Executive Officer | 16 COMMERCE BLVD, UNIT 4, MIDDLEBORO, MA, United States, 02346 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 COMMERCE BLVD, UNIT 4, MIDDLEBORO, MA, United States, 02346 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2047931-DCA | Active | Business | 2017-02-01 | 2025-01-31 |
1066117-DCA | Inactive | Business | 2000-11-14 | 2015-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-14 | 2010-10-27 | Address | 422 W GROVE ST, PO BOX 902, MIDDLEBORO, MA, 02346, 0902, USA (Type of address: Chief Executive Officer) |
2002-11-14 | 2010-10-27 | Address | 422 W GROVE ST, PO BOX 902, MIDDLEBORO, MA, 02346, 0902, USA (Type of address: Principal Executive Office) |
2000-10-20 | 2010-10-27 | Address | P.O. BOX 902, MIDDLEBORO, MA, 02346, 0902, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190312061341 | 2019-03-12 | BIENNIAL STATEMENT | 2018-10-01 |
170308006539 | 2017-03-08 | BIENNIAL STATEMENT | 2016-10-01 |
141009006502 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
101027002594 | 2010-10-27 | BIENNIAL STATEMENT | 2010-10-01 |
081002003010 | 2008-10-02 | BIENNIAL STATEMENT | 2008-10-01 |
061010002899 | 2006-10-10 | BIENNIAL STATEMENT | 2006-10-01 |
041119002178 | 2004-11-19 | BIENNIAL STATEMENT | 2004-10-01 |
021114002499 | 2002-11-14 | BIENNIAL STATEMENT | 2002-10-01 |
001020000454 | 2000-10-20 | APPLICATION OF AUTHORITY | 2000-10-20 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3585838 | RENEWAL | INVOICED | 2023-01-23 | 150 | Debt Collection Agency Renewal Fee |
3276084 | RENEWAL | INVOICED | 2020-12-30 | 150 | Debt Collection Agency Renewal Fee |
2943840 | RENEWAL | INVOICED | 2018-12-13 | 150 | Debt Collection Agency Renewal Fee |
2526340 | LICENSE | INVOICED | 2017-01-04 | 38 | Debt Collection License Fee |
436434 | RENEWAL | INVOICED | 2012-12-27 | 150 | Debt Collection Agency Renewal Fee |
436435 | RENEWAL | INVOICED | 2010-12-20 | 150 | Debt Collection Agency Renewal Fee |
436436 | RENEWAL | INVOICED | 2008-12-10 | 150 | Debt Collection Agency Renewal Fee |
436437 | RENEWAL | INVOICED | 2006-12-13 | 150 | Debt Collection Agency Renewal Fee |
436438 | RENEWAL | INVOICED | 2004-11-23 | 150 | Debt Collection Agency Renewal Fee |
436439 | RENEWAL | INVOICED | 2002-12-09 | 150 | Debt Collection Agency Renewal Fee |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3006334 | 2018-08-30 | Attempts to collect debt not owed | Debt collection | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
1288794 | 2015-03-18 | Communication tactics | Debt collection | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
3066458 | 2018-11-06 | Attempts to collect debt not owed | Debt collection | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
5684724 | 2022-06-19 | Attempts to collect debt not owed | Debt collection | |||||||||||||||||||||||||||
|
Date of last update: 06 Feb 2025
Sources: New York Secretary of State