PIONEER CREDIT RECOVERY, INC.
Headquarter
Name: | PIONEER CREDIT RECOVERY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 2001 (23 years ago) |
Entity Number: | 2710007 |
ZIP code: | 12207 |
County: | Wyoming |
Place of Formation: | Delaware |
Principal Address: | 26 EDWARD STREET, ARCADE, NY, United States, 14009 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 888-847-9982
Phone +1 866-372-6840
Phone +1 585-492-1234
Phone +1 585-237-7000
Phone +1 585-815-6500
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CHAD WILSON (PRESIDENT) | Chief Executive Officer | 26 EDWARD STREET, ARCADE, NY, United States, 14009 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Number | Status | Type | Date | End date |
---|---|---|---|---|
1453573-DCA | Inactive | Business | 2013-01-10 | 2019-01-31 |
1419938-DCA | Active | Business | 2012-02-17 | 2025-01-31 |
1406682-DCA | Inactive | Business | 2011-09-02 | 2019-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-04 | 2023-12-04 | Address | 26 EDWARD STREET, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer) |
2015-12-21 | 2023-12-04 | Address | 26 EDWARD STREET, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer) |
2013-12-02 | 2015-12-21 | Address | 26 EDWARD STREET, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer) |
2013-07-16 | 2023-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-07-16 | 2023-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204000483 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
211207000250 | 2021-12-07 | BIENNIAL STATEMENT | 2021-12-07 |
191205060073 | 2019-12-05 | BIENNIAL STATEMENT | 2019-12-01 |
171201006332 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151221006176 | 2015-12-21 | BIENNIAL STATEMENT | 2015-12-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2018-07-27 | 2018-08-22 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2017-02-03 | 2017-02-23 | Misrepresentation | Yes | 4336.00 | Bill Reduced |
2016-08-02 | 2016-09-01 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2013-12-13 | 2014-01-02 | Harassment | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3583761 | RENEWAL | INVOICED | 2023-01-18 | 150 | Debt Collection Agency Renewal Fee |
3583766 | RENEWAL | INVOICED | 2023-01-18 | 150 | Debt Collection Agency Renewal Fee |
3583776 | RENEWAL | INVOICED | 2023-01-18 | 150 | Debt Collection Agency Renewal Fee |
3583779 | RENEWAL | INVOICED | 2023-01-18 | 150 | Debt Collection Agency Renewal Fee |
3283980 | RENEWAL | INVOICED | 2021-01-15 | 150 | Debt Collection Agency Renewal Fee |
3284353 | RENEWAL | INVOICED | 2021-01-15 | 150 | Debt Collection Agency Renewal Fee |
3284359 | RENEWAL | INVOICED | 2021-01-15 | 150 | Debt Collection Agency Renewal Fee |
3284447 | RENEWAL | INVOICED | 2021-01-15 | 150 | Debt Collection Agency Renewal Fee |
2950757 | RENEWAL | INVOICED | 2018-12-24 | 150 | Debt Collection Agency Renewal Fee |
2950758 | RENEWAL | INVOICED | 2018-12-24 | 150 | Debt Collection Agency Renewal Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State