Search icon

BUDGET RENT A CAR SYSTEM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUDGET RENT A CAR SYSTEM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2002 (23 years ago)
Entity Number: 2820574
ZIP code: 12207
County: Cortland
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 379 Interpace Parkway, PARSIPPANY, NJ, United States, 07054

Agent

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 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
2024-10-16 2024-10-16 Address 379 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2024-10-16 2024-10-16 Address 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-10-16 Address 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2016-10-11 2020-10-05 Address 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2012-10-02 2016-10-11 Address 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241016001814 2024-10-16 BIENNIAL STATEMENT 2024-10-16
221006001508 2022-10-06 BIENNIAL STATEMENT 2022-10-01
201005062548 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181001007745 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161011006320 2016-10-11 BIENNIAL STATEMENT 2016-10-01

Complaints

Start date End date Type Satisafaction Restitution Result
2022-08-19 2022-09-15 Surcharge/Overcharge No 0.00 No Satisfactory Agreement
2022-08-05 2022-09-14 Surcharge/Overcharge Yes 127.00 Credit Card Refund and/or Contract Cancelled
2022-03-04 2022-04-14 Non-Delivery of Goods Yes 40.00 Credit Card Refund and/or Contract Cancelled
2020-06-11 2020-06-29 Surcharge/Overcharge Yes 30.00 Store Credit
2018-11-09 2018-11-26 Surcharge/Overcharge Yes 83.00 Credit Card Refund and/or Contract Cancelled

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3348465 CL VIO INVOICED 2021-07-13 260 CL - Consumer Law Violation
3312473 CL VIO CREDITED 2021-03-25 175 CL - Consumer Law Violation
3288851 CL VIO INVOICED 2021-01-28 700 CL - Consumer Law Violation
3280399 CL VIO VOIDED 2021-01-07 350 CL - Consumer Law Violation
3256437 CL VIO CREDITED 2020-11-12 350 CL - Consumer Law Violation
3250482 CL VIO VOIDED 2020-10-30 175 CL - Consumer Law Violation
3232524 CL VIO VOIDED 2020-09-15 350 CL - Consumer Law Violation
3158819 CL VIO VOIDED 2020-02-14 175 CL - Consumer Law Violation
223603 CL VIO INVOICED 1991-05-16 2550 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-03-14 No data MOTOR VEHICLE RENTAL BUSINESS FAILS TO CONSPICUOUSLY DISPLAY REQUIRED SIGN 1 No data No data No data
2025-03-14 No data NO PRICE LIST FOR SERVICES DISPLAYED 1 No data No data No data
2025-03-14 No data 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
2024-08-28 Pleaded PRICE LIST NOT DISPLAYED CONSPICUOUSLY WHERE ORDERS ARE PLACED OR PAYMENT IS MADE 1 No data No data No data
2024-08-28 Pleaded MOTOR VEHICLE RENTAL BUSINESS FAILS TO CONSPICUOUSLY DISPLAY REQUIRED SIGN 1 No data No data No data
2020-09-10 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 1 No data
2020-09-10 Default Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data 1 No data
2020-02-03 Hearing Decision MOTOR VEHICLE RENTAL BUSINESS FAILS TO DISPLAY REQUIRED SIGN 1 No data 1 No data

Court Cases

Court Case Summary

Filing Date:
2014-03-25
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BUDGET RENT A CAR SYSTEM, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-03-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
FLAGLER
Party Role:
Plaintiff
Party Name:
BUDGET RENT A CAR SYSTEM, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-11-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
TUCKER
Party Role:
Plaintiff
Party Name:
BUDGET RENT A CAR SYSTEM, 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