USCB OF PA

Name: | USCB OF PA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 2010 (15 years ago) |
Entity Number: | 3969940 |
ZIP code: | 18403 |
County: | Albany |
Place of Formation: | Pennsylvania |
Foreign Legal Name: | USCB CORPORATION |
Fictitious Name: | USCB OF PA |
Address: | HILLSIDE PLAZA UNIT 6, 761 SCR, HILLSIDE PLAZA UNIT 6, EYNON, PA, United States, 18403 |
Principal Address: | 761 SCRANTON CARBONDALE HWY, HILLSIDE PLAZA UNIT 6, EYNON, PA, United States, 18403 |
Contact Details
Phone +1 570-876-6309
Name | Role | Address |
---|---|---|
RONALD ZADAROSNI | Chief Executive Officer | P O BOX 75, ARCHBALD, PA, United States, 18403 |
Name | Role | Address |
---|---|---|
USCB CORPORATION | DOS Process Agent | HILLSIDE PLAZA UNIT 6, 761 SCR, HILLSIDE PLAZA UNIT 6, EYNON, PA, United States, 18403 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2081176-DCA | Active | Business | 2019-01-07 | 2025-01-31 |
1367126-DCA | Inactive | Business | 2010-08-18 | 2019-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-05 | 2024-06-05 | Address | P O BOX 75, ARCHBALD, PA, 18403, USA (Type of address: Chief Executive Officer) |
2020-06-01 | 2024-06-05 | Address | P O BOX 75, ARCHBALD, PA, 18403, USA (Type of address: Chief Executive Officer) |
2020-06-01 | 2024-06-05 | Address | HILLSIDE PLAZA UNIT 6, 761 SCR, HILLSIDE PLAZA UNIT 6, EYNON, PA, 18403, USA (Type of address: Service of Process) |
2018-06-01 | 2020-06-01 | Address | 761 SCRANTON CARBONDALE HWY, HILLSIDE PLAZA UNIT 6, EYNON, PA, 18403, USA (Type of address: Service of Process) |
2018-06-01 | 2020-06-01 | Address | P O BOX 75, ARCHBALD, PA, 18403, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605000163 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
220603000960 | 2022-06-03 | BIENNIAL STATEMENT | 2022-06-01 |
200601061903 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180601006228 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160613006044 | 2016-06-13 | BIENNIAL STATEMENT | 2016-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3581741 | RENEWAL | INVOICED | 2023-01-13 | 150 | Debt Collection Agency Renewal Fee |
3286162 | RENEWAL | INVOICED | 2021-01-21 | 150 | Debt Collection Agency Renewal Fee |
2958375 | BLUEDOT | INVOICED | 2019-01-07 | 150 | Blue Dot Fee |
2958374 | LICENSE | INVOICED | 2019-01-07 | 38 | Debt Collection License Fee |
2699832 | LICENSE REPL | INVOICED | 2017-11-27 | 15 | License Replacement Fee |
2504759 | RENEWAL | INVOICED | 2016-12-06 | 150 | Debt Collection Agency Renewal Fee |
1949252 | RENEWAL | INVOICED | 2015-01-26 | 150 | Debt Collection Agency Renewal Fee |
1567509 | LL VIO | INVOICED | 2014-01-22 | 10000 | LL - License Violation |
1258592 | RENEWAL | INVOICED | 2013-01-28 | 150 | Debt Collection Agency Renewal Fee |
1258593 | CNV_TFEE | INVOICED | 2013-01-28 | 3.740000009536743 | WT and WH - Transaction Fee |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State