Search icon

AMERICAN CREDIT BUREAU, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN CREDIT BUREAU, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2005 (20 years ago)
Branch of: AMERICAN CREDIT BUREAU, INC., Florida (Company Number P92000006637)
Entity Number: 3234503
ZIP code: 12207
County: New York
Place of Formation: Florida
Principal Address: 1200 NORTH FEDERAL HWY, SUITE 200, BOCA RATON, FL, United States, 33432
Address: 80 State Streetr, Albany, NY, United States, 12207

Contact Details

Phone +1 561-734-3999

Agent

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

Chief Executive Officer

Name Role Address
MARTIN FERRELL Chief Executive Officer 1200 N FEDERAL HWY / SUITE 200, BOCA RATON, FL, United States, 33432

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Streetr, Albany, NY, United States, 12207

Licenses

Number Status Type Date End date
1206437-DCA Active Business 2005-08-12 2025-01-31

History

Start date End date Type Value
2023-07-25 2023-07-25 Address 1200 N FEDERAL HWY / SUITE 200, BOCA RATON, FL, 33432, USA (Type of address: Chief Executive Officer)
2019-07-05 2023-07-25 Address 80 STATE STREET, SUITE #7, ALBANY, FL, 12207, 2543, USA (Type of address: Service of Process)
2007-09-25 2023-07-25 Address 1200 N FEDERAL HWY / SUITE 200, BOCA RATON, FL, 33432, USA (Type of address: Chief Executive Officer)
2007-09-25 2011-08-10 Address 6969 CAVIRO LANE, BOYNTON BEACH, FL, 33437, USA (Type of address: Principal Executive Office)
2007-09-25 2019-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230725003828 2023-07-25 BIENNIAL STATEMENT 2023-07-01
210713001445 2021-07-13 BIENNIAL STATEMENT 2021-07-13
190705060107 2019-07-05 BIENNIAL STATEMENT 2019-07-01
170706006395 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150707006444 2015-07-07 BIENNIAL STATEMENT 2015-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572467 RENEWAL INVOICED 2022-12-27 150 Debt Collection Agency Renewal Fee
3287743 RENEWAL INVOICED 2021-01-26 150 Debt Collection Agency Renewal Fee
2965914 RENEWAL INVOICED 2019-01-22 150 Debt Collection Agency Renewal Fee
2536447 RENEWAL INVOICED 2017-01-20 150 Debt Collection Agency Renewal Fee
1938859 RENEWAL INVOICED 2015-01-13 150 Debt Collection Agency Renewal Fee
745355 RENEWAL INVOICED 2013-02-15 150 Debt Collection Agency Renewal Fee
745356 CNV_TFEE INVOICED 2013-02-15 3.740000009536743 WT and WH - Transaction Fee
745357 RENEWAL INVOICED 2011-01-21 150 Debt Collection Agency Renewal Fee
745359 RENEWAL INVOICED 2008-12-23 150 Debt Collection Agency Renewal Fee
745358 CNV_TFEE INVOICED 2008-12-23 3 WT and WH - Transaction Fee

CFPB Complaint

Date:
2025-05-28
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent not provided
Date:
2018-02-03
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent provided
Date:
2016-10-03
Issue:
Disclosure verification of debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2015-11-30
Issue:
Cont'd attempts collect debt not owed
Product:
Debt collection
Company Response:
Closed
Consumer Consent Provided:
N/A

Court Cases

Court Case Summary

Filing Date:
2002-02-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
GARBER
Party Role:
Plaintiff
Party Name:
AMERICAN CREDIT BUREAU, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State