Search icon

RETRIEVAL-MASTERS CREDITORS BUREAU, INC.

Headquarter

Company Details

Name: RETRIEVAL-MASTERS CREDITORS BUREAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1977 (48 years ago)
Entity Number: 446190
ZIP code: 06831
County: New York
Place of Formation: New York
Address: 200 PEMBERWICK ROAD, GREENWICH, CT, United States, 06831

Contact Details

Phone +1 914-592-0055

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSSELL FUCHS Chief Executive Officer 200 PEMBERWICK ROAD, GREENWICH, CT, United States, 06831

DOS Process Agent

Name Role Address
RETRIEVAL-MASTERS CREDITORS BUREAU, INC. DOS Process Agent 200 PEMBERWICK ROAD, GREENWICH, CT, United States, 06831

Links between entities

Type:
Headquarter of
Company Number:
72db78b3-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0763835
State:
KENTUCKY
Type:
Headquarter of
Company Number:
19881097987
State:
COLORADO
Type:
Headquarter of
Company Number:
F93000002881
State:
FLORIDA
Type:
Headquarter of
Company Number:
000790117
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0113974
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
587605
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_57394307
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
132919495
Plan Year:
2019
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
52
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0992855-DCA Inactive Business 2001-05-11 2011-01-31
0886914-DCA Inactive Business 1995-02-22 2021-01-31
0808906-DCA Inactive Business 1995-02-22 2011-01-31

History

Start date End date Type Value
2017-08-01 2019-11-25 Address 4 WESTCHESTER PLAZA, SUITE 110, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2013-08-12 2017-08-01 Address 4 WESTCHESTER PLAZA, SUITE 110, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2011-08-24 2019-11-25 Address 4 WESTCHESTER PLAZA, SUITE 110, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2011-08-24 2019-11-25 Address 4 WESTCHESTER PLAZA, SUITE 110, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
2011-08-24 2013-08-12 Address 4 WESTCHESTER PLAZA, SUITE 110, BLDG. #3, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191125060110 2019-11-25 BIENNIAL STATEMENT 2019-08-01
170801006191 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803006387 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130812006640 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110824002776 2011-08-24 BIENNIAL STATEMENT 2011-08-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-05-29 2019-06-25 Billing Dispute Yes 218.00 Bill Reduced
2017-05-05 2017-05-25 Billing Dispute Yes 465.00 Bill Reduced
2016-09-26 2016-10-12 Billing Dispute Yes 99.00 Bill Reduced
2015-04-06 2015-04-24 Billing Dispute Yes 170.00 Bill Reduced
2014-06-26 2014-07-31 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2947855 RENEWAL INVOICED 2018-12-18 150 Debt Collection Agency Renewal Fee
2571046 DCA-MFAL INVOICED 2017-03-07 112.5 Manual Fee Account Licensing
2529399 PROCESSING INVOICED 2017-01-09 37.5 License Processing Fee
2529400 DCA-SUS CREDITED 2017-01-09 112.5 Suspense Account
2518213 RENEWAL CREDITED 2016-12-20 150 Debt Collection Agency Renewal Fee
1952599 RENEWAL INVOICED 2015-01-28 150 Debt Collection Agency Renewal Fee
1342680 RENEWAL INVOICED 2012-12-28 150 Debt Collection Agency Renewal Fee
1342679 CNV_TFEE INVOICED 2012-12-28 3.740000009536743 WT and WH - Transaction Fee
1342681 RENEWAL INVOICED 2010-12-20 150 Debt Collection Agency Renewal Fee
1342678 CNV_MS INVOICED 2010-07-28 25 Miscellaneous Fee

Trademarks Section

Serial Number:
76200016
Mark:
RETRIEVAL-MASTERS CREDITORS BUREAU, INC.
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2001-01-25
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
RETRIEVAL-MASTERS CREDITORS BUREAU, INC.

Goods And Services

For:
Debt collection services
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
75879895
Mark:
AMCA AMERICAN MEDICAL COLLECTION AGENCY
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1999-12-23
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
AMCA AMERICAN MEDICAL COLLECTION AGENCY

Goods And Services

For:
debt collection services
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
75806269
Mark:
RMCB
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1999-09-22
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
RMCB

Goods And Services

For:
debt collection services
First Use:
1986-03-31
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
75806032
Mark:
RMCB
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1999-09-22
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
RMCB

Goods And Services

For:
debt collection services
First Use:
1986-03-31
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74293783
Mark:
AMCA
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1992-07-13
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
AMCA

Goods And Services

For:
debt collection services
First Use:
1986-03-31
International Classes:
035 - Primary Class
Class Status:
Abandoned

Date of last update: 18 Mar 2025

Sources: New York Secretary of State