Search icon

BUDGET RENT A CAR SYSTEM, INC.

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)
2006-12-21 2012-10-02 Address 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2006-12-21 2024-10-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-12-06 2006-12-21 Address ATTN: LEIGH ANNE ELIXSON, CORP.LEGAL DEPT 1 CAMPUS DR 3B, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process)
2004-12-06 2006-12-21 Address 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office)
2004-12-06 2006-12-21 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
141014006669 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121002006096 2012-10-02 BIENNIAL STATEMENT 2012-10-01
100916002576 2010-09-16 BIENNIAL STATEMENT 2010-10-01
080909002046 2008-09-09 BIENNIAL STATEMENT 2008-10-01
061221002489 2006-12-21 BIENNIAL STATEMENT 2006-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-10 No data 300 E 87TH ST, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-03 No data 333 ADAMS ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-09 No data 6937 AMBOY RD, Staten Island, STATEN ISLAND, NY, 10309 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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
2020-09-10 Default Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data 1 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
2020-02-03 Hearing Decision MOTOR VEHICLE RENTAL BUSINESS FAILS TO DISPLAY REQUIRED SIGN 1 No data 1 No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0701175 Motor Vehicle Personal Injury 2007-03-20 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-03-20
Termination Date 2009-03-10
Date Issue Joined 2007-04-02
Section 1441
Sub Section NR
Status Terminated

Parties

Name FLAGLER
Role Plaintiff
Name BUDGET RENT A CAR SYSTEM, INC.
Role Defendant
0404429 Motor Vehicle Personal Injury 2004-10-13 jury verdict
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-10-13
Termination Date 2006-12-12
Date Issue Joined 2004-11-12
Trial End Date 2006-11-29
Section 1441
Sub Section TM
Status Terminated

Parties

Name GOODRICH
Role Plaintiff
Name BUDGET RENT A CAR SYSTEM, INC.
Role Defendant
0500824 Motor Vehicle Personal Injury 2005-02-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-02-11
Termination Date 2005-06-16
Section 1332
Sub Section TM
Status Terminated

Parties

Name CHAPPELL
Role Plaintiff
Name BUDGET RENT A CAR SYSTEM, INC.
Role Defendant
0500355 Motor Vehicle Personal Injury 2005-01-21 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-01-21
Termination Date 2006-08-30
Date Issue Joined 2005-02-01
Section 1441
Sub Section TM
Status Terminated

Parties

Name JAMES
Role Plaintiff
Name BUDGET RENT A CAR SYSTEM, INC.
Role Defendant
1402106 Other Contract Actions 2014-03-25 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2014-03-25
Termination Date 2015-02-03
Section 1332
Sub Section BC
Status Terminated

Parties

Name BUDGET RENT A CAR SYSTEM, INC.
Role Plaintiff
Name GRAND EVENTS LLC
Role Defendant
0601293 Trademark 2006-10-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2006-10-25
Termination Date 2006-12-20
Section 1114
Status Terminated

Parties

Name BUDGET RENT A CAR SYSTEM, INC.
Role Plaintiff
Name CUTTING MOTORS, INC.
Role Defendant
0302148 Motor Vehicle Product Liability 2003-05-02 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2003-05-02
Termination Date 2005-04-19
Date Issue Joined 2004-09-07
Section 1441
Sub Section TM
Status Terminated

Parties

Name FITZPATRICK
Role Plaintiff
Name BUDGET RENT A CAR SYSTEM, INC.
Role Defendant
0302809 Trademark 2003-06-05 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2003-06-05
Termination Date 2003-09-23
Section 1125
Status Terminated

Parties

Name BUDGET RENT A CAR SYSTEM, INC.
Role Plaintiff
Name KP RENT A CAR, INC.
Role Defendant
0502916 Motor Vehicle Personal Injury 2005-06-17 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-06-17
Termination Date 2006-05-24
Date Issue Joined 2005-06-28
Section 1441
Sub Section TM
Status Terminated

Parties

Name HOLMES
Role Plaintiff
Name BUDGET RENT A CAR SYSTEM, INC.
Role Defendant
0606267 Civil Rights Employment 2006-11-22 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2006-11-22
Termination Date 2006-12-20
Date Issue Joined 2006-12-11
Section 1441
Sub Section NR
Status Terminated

Parties

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State