Search icon

CONTRACT CALLERS, INC.

Company Details

Name: CONTRACT CALLERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2007 (18 years ago)
Entity Number: 3572818
ZIP code: 12207
County: Queens
Place of Formation: Georgia
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 501 GREENE STREET, 3RD FLOOR, SUITE 302, AUGUSTA, GA, United States, 30907

Contact Details

Phone +1 706-868-5188

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

Chief Executive Officer

Name Role Address
WILLIAM T. WERTZ Chief Executive Officer 501 GREENE STREET, 3RD FLOOR, SUITE 302, AUGUSTA, GA, United States, 30901

Licenses

Number Status Type Date End date
1385945-DCA Active Business 2011-03-30 2025-01-31

History

Start date End date Type Value
2023-09-11 2023-09-11 Address 501 GREENE STREET, 3RD FLOOR, SUITE 302, AUGUSTA, GA, 30901, USA (Type of address: Chief Executive Officer)
2015-09-17 2023-09-11 Address 501 GREENE STREET, 3RD FLOOR, SUITE 302, AUGUSTA, GA, 30901, USA (Type of address: Chief Executive Officer)
2015-06-23 2023-09-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-06-23 2023-09-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-09-28 2015-09-17 Address 1058 CLAUSSEN RD, STE 110, AUGUSTA, GA, 30907, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230911001421 2023-09-11 BIENNIAL STATEMENT 2023-09-01
210901000249 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903063553 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170918006114 2017-09-18 BIENNIAL STATEMENT 2017-09-01
150917006128 2015-09-17 BIENNIAL STATEMENT 2015-09-01

Complaints

Start date End date Type Satisafaction Restitution Result
2018-08-16 2018-08-30 Harassment Yes 3859.00 Bill Reduced
2018-03-23 2018-04-10 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577829 RENEWAL INVOICED 2023-01-05 150 Debt Collection Agency Renewal Fee
3285939 RENEWAL INVOICED 2021-01-21 150 Debt Collection Agency Renewal Fee
2934737 RENEWAL INVOICED 2018-11-27 150 Debt Collection Agency Renewal Fee
2530096 LICENSE REPL CREDITED 2017-01-10 15 License Replacement Fee
2502389 RENEWAL INVOICED 2016-12-02 150 Debt Collection Agency Renewal Fee
2154256 LICENSE REPL CREDITED 2015-08-19 15 License Replacement Fee
1927386 RENEWAL INVOICED 2014-12-30 150 Debt Collection Agency Renewal Fee
1221419 RENEWAL INVOICED 2013-02-06 150 Debt Collection Agency Renewal Fee
1061770 LICENSE INVOICED 2011-03-30 150 Debt Collection License Fee

CFPB Complaint

Date:
2025-02-03
Issue:
Incorrect information on your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Date:
2025-01-02
Issue:
Improper use of your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Date:
2024-11-25
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2024-10-22
Issue:
Improper use of your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2024-10-08
Issue:
Improper use of your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided

Court Cases

Court Case Summary

Filing Date:
2021-06-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
PIERCE
Party Role:
Plaintiff
Party Name:
CONTRACT CALLERS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-05-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
KNUDSEN
Party Role:
Plaintiff
Party Name:
CONTRACT CALLERS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-02-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
BISTON
Party Role:
Plaintiff
Party Name:
CONTRACT CALLERS, INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State