Search icon

F.H. CANN & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: F.H. CANN & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2006 (19 years ago)
Entity Number: 3343177
ZIP code: 01845
County: New York
Place of Formation: Massachusetts
Address: 1600 OSGOOD STREET, SUITE 3058, NORTH ANDOVER, MA, United States, 01845

Contact Details

Phone +1 877-750-9801

DOS Process Agent

Name Role Address
F.H. CANN & ASSOCIATES, INC. DOS Process Agent 1600 OSGOOD STREET, SUITE 3058, NORTH ANDOVER, MA, United States, 01845

Chief Executive Officer

Name Role Address
SHERI A. CANN Chief Executive Officer 1600 OSGOOD STREET, SUITE 3058, NORTH ANDOVER, MA, United States, 01845

Licenses

Number Status Type Date End date
2105815-DCA Active Business 2022-05-06 2025-01-31
2085070-DCA Inactive Business 2019-04-24 2023-01-31
1415788-DCA Active Business 2011-12-16 2025-01-31

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 1600 OSGOOD STREET, SUITE 2-120, NORTH ANDOVER, MA, 01845, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 1600 OSGOOD STREET, SUITE 3058, NORTH ANDOVER, MA, 01845, USA (Type of address: Chief Executive Officer)
2016-04-01 2024-04-01 Address 1600 OSGOOD STREET, SUITE 2-120, NORTH ANDOVER, MA, 01845, USA (Type of address: Service of Process)
2016-04-01 2024-04-01 Address 1600 OSGOOD STREET, SUITE 2-120, NORTH ANDOVER, MA, 01845, USA (Type of address: Chief Executive Officer)
2012-04-09 2016-04-01 Address 1600 OSGOOD ST. BLDG 20/2-120, NORTH ANDOVER, MA, 01845, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401038944 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220415001507 2022-04-15 BIENNIAL STATEMENT 2022-04-01
200422060071 2020-04-22 BIENNIAL STATEMENT 2020-04-01
180403006934 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160401007000 2016-04-01 BIENNIAL STATEMENT 2016-04-01

Complaints

Start date End date Type Satisafaction Restitution Result
2018-08-07 2018-08-27 Harassment Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3568605 RENEWAL INVOICED 2022-12-15 150 Debt Collection Agency Renewal Fee
3568668 RENEWAL INVOICED 2022-12-15 150 Debt Collection Agency Renewal Fee
3444391 LICENSE INVOICED 2022-05-04 75 Debt Collection License Fee
3282347 RENEWAL INVOICED 2021-01-12 150 Debt Collection Agency Renewal Fee
3282359 RENEWAL INVOICED 2021-01-12 150 Debt Collection Agency Renewal Fee
3010322 LICENSE INVOICED 2019-04-01 150 Debt Collection License Fee
2965399 RENEWAL INVOICED 2019-01-21 150 Debt Collection Agency Renewal Fee
2516837 RENEWAL INVOICED 2016-12-19 150 Debt Collection Agency Renewal Fee
1929536 RENEWAL INVOICED 2015-01-02 150 Debt Collection Agency Renewal Fee
1227250 CNV_TFEE INVOICED 2013-01-11 3.740000009536743 WT and WH - Transaction Fee

CFPB Complaint

Date:
2025-03-05
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2024-11-16
Issue:
Dealing with your lender or servicer
Product:
Student loan
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2024-11-13
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2024-10-25
Issue:
Dealing with your lender or servicer
Product:
Student loan
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2023-07-20
Issue:
Improper use of your report
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided

Court Cases

Court Case Summary

Filing Date:
2022-01-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
LAYNE-WILLIAMS
Party Role:
Plaintiff
Party Name:
F.H. CANN & ASSOCIATES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-11-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
GREENFELD
Party Role:
Plaintiff
Party Name:
F.H. CANN & ASSOCIATES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-05-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
F.H. CANN & ASSOCIATES, INC.
Party Role:
Defendant
Party Name:
MORENO
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State