Search icon

FIRST FEDERAL CREDIT CONTROL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRST FEDERAL CREDIT CONTROL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2004 (21 years ago)
Entity Number: 3131440
ZIP code: 44122
County: Erie
Place of Formation: Ohio
Principal Address: 25700 science park dr #370, BEACHWOOD, OH, United States, 44122
Address: 25700 Science Park Dr #370, Beachwood, OH, United States, 44122

Contact Details

Phone +1 216-360-2000

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25700 Science Park Dr #370, Beachwood, OH, United States, 44122

Chief Executive Officer

Name Role Address
BRIAN HIMMEL Chief Executive Officer 25700 SCIENCE PARK DR #370, BEACHWOOD, OH, United States, 44122

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Licenses

Number Status Type Date End date
2051276-DCA Active Business 2017-04-17 2025-01-31

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 24700 CHAGRIN BLVD, 205, BEACHWOOD, OH, 44122, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 25700 SCIENCE PARK DR #370, BEACHWOOD, OH, 44122, USA (Type of address: Chief Executive Officer)
2023-10-26 2023-10-26 Address 24700 CHAGRIN BLVD, 205, BEACHWOOD, OH, 44122, USA (Type of address: Chief Executive Officer)
2023-10-26 2024-11-01 Address 25700 SCIENCE PARK DR #370, BEACHWOOD, OH, 44122, USA (Type of address: Chief Executive Officer)
2023-10-26 2023-10-26 Address 25700 SCIENCE PARK DR #370, BEACHWOOD, OH, 44122, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101035510 2024-11-01 BIENNIAL STATEMENT 2024-11-01
231026000749 2023-10-26 AMENDMENT TO BIENNIAL STATEMENT 2023-10-26
230921000674 2023-09-21 CERTIFICATE OF CHANGE BY ENTITY 2023-09-21
221107001756 2022-11-07 BIENNIAL STATEMENT 2022-11-01
230125000064 2022-05-04 CERTIFICATE OF CHANGE BY ENTITY 2022-05-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3553976 RENEWAL INVOICED 2022-11-15 150 Debt Collection Agency Renewal Fee
3263880 RENEWAL INVOICED 2020-12-02 150 Debt Collection Agency Renewal Fee
2930696 RENEWAL INVOICED 2018-11-16 150 Debt Collection Agency Renewal Fee
2590471 LICENSE INVOICED 2017-04-14 150 Debt Collection License Fee

CFPB Complaint

Date:
2023-12-11
Issue:
Took or threatened to take negative or legal action
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 provided
Date:
2023-10-03
Issue:
Written notification about debt
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:
2023-07-17
Issue:
Attempts to 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
Date:
2020-06-10
Issue:
Attempts to 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
Date:
2019-03-01
Issue:
Attempts to 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: 29 Mar 2025

Sources: New York Secretary of State