Search icon

VENGROFF WILLIAMS, INC.

Branch

Company Details

Name: VENGROFF WILLIAMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2011 (14 years ago)
Branch of: VENGROFF WILLIAMS, INC., Florida (Company Number P11000072155)
Entity Number: 4133076
ZIP code: 34237
County: Albany
Place of Formation: Florida
Address: 2211 FRUITVILLE RD, SELECT..., SARASOTA, FL, United States, 34237
Principal Address: 2211 FRUITVILLE RD, SARASOTA, FL, United States, 34237

Contact Details

Phone +1 631-757-5100

DOS Process Agent

Name Role Address
VENGROFF WILLIAMS, INC. DOS Process Agent 2211 FRUITVILLE RD, SELECT..., SARASOTA, FL, United States, 34237

Chief Executive Officer

Name Role Address
ROBERT WILLIAMS Chief Executive Officer 2211 FRUITVILLE RD, SARASOTA, FL, United States, 34237

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
1420687-DCA Active Business 2012-02-29 2025-01-31

History

Start date End date Type Value
2023-08-09 2023-08-09 Address 2211 FRUITVILLE RD, SARASOTA, FL, 34237, USA (Type of address: Chief Executive Officer)
2022-09-28 2023-08-09 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-08-01 2023-08-09 Address 2211 FRUITVILLE RD, SARASOTA, FL, 34237, USA (Type of address: Chief Executive Officer)
2015-08-03 2017-08-01 Address 8440 NORTH TAMIAMI TRAIL, SARASOTA, FL, 34243, USA (Type of address: Chief Executive Officer)
2013-08-01 2015-08-03 Address 8440 NORTH TAMIAMI TRAIL, SARASOTA, FL, 34243, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230809001498 2023-08-09 BIENNIAL STATEMENT 2023-08-01
220928017842 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210803000420 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190801060796 2019-08-01 BIENNIAL STATEMENT 2019-08-01
170801006377 2017-08-01 BIENNIAL STATEMENT 2017-08-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-09-17 2014-09-25 Billing Dispute Yes 963.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580292 RENEWAL INVOICED 2023-01-11 150 Debt Collection Agency Renewal Fee
3283525 RENEWAL INVOICED 2021-01-14 150 Debt Collection Agency Renewal Fee
2935732 RENEWAL INVOICED 2018-11-28 150 Debt Collection Agency Renewal Fee
2535514 RENEWAL INVOICED 2017-01-19 150 Debt Collection Agency Renewal Fee
1971643 RENEWAL INVOICED 2015-02-02 150 Debt Collection Agency Renewal Fee
1971637 LICENSE REPL CREDITED 2015-02-02 15 License Replacement Fee
1225306 RENEWAL INVOICED 2013-02-12 150 Debt Collection Agency Renewal Fee
1225305 CNV_TFEE INVOICED 2013-02-12 3.740000009536743 WT and WH - Transaction Fee
1134414 LICENSE INVOICED 2012-02-29 75 Debt Collection License Fee
1134415 CNV_TFEE INVOICED 2012-02-29 1.870000004768372 WT and WH - Transaction Fee

CFPB Complaint

Date:
2025-01-18
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:
Other
Date:
2022-08-18
Issue:
False statements or representation
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:
2021-06-11
Issue:
Threatened to contact someone or share information improperly
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:
2019-03-26
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 provided
Date:
2019-02-09
Issue:
Communication tactics
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

Court Cases

Court Case Summary

Filing Date:
2022-10-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
GREY
Party Role:
Plaintiff
Party Name:
VENGROFF WILLIAMS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-02-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
BELTREZ
Party Role:
Plaintiff
Party Name:
VENGROFF WILLIAMS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-07-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
VENGROFF WILLIAMS, INC.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State