Name: | MCS CLAIM SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 1983 (42 years ago) |
Entity Number: | 857331 |
ZIP code: | 11545 |
County: | Nassau |
Place of Formation: | New York |
Address: | 779 GLEN COVE AVENUE, GLEN HEAD, NY, United States, 11545 |
Contact Details
Phone +1 800-406-1173
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL P COLUCCI | Chief Executive Officer | 779 GLEN COVE AVENUE, GLEN HEAD, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
MCS CLAIM SERVICES, INC. | DOS Process Agent | 779 GLEN COVE AVENUE, GLEN HEAD, NY, United States, 11545 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0808886-DCA | Active | Business | 1994-12-19 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-03 | 2019-07-02 | Address | 123 FROST ST, STE 202, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2017-07-03 | 2019-07-02 | Address | 123 FROST ST, STE 202, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2017-07-03 | 2019-07-02 | Address | 123 FROST ST, STE 202, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2005-09-01 | 2017-07-03 | Address | 123 FROST ST, STE 150, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2005-09-01 | 2017-07-03 | Address | 123 FROST ST, STE 150, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190702060286 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
170703006442 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
130708007295 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110720002730 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
090703002888 | 2009-07-03 | BIENNIAL STATEMENT | 2009-07-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2023-03-24 | 2023-05-08 | Harassment | Yes | 1364.00 | Bill Reduced |
2018-01-12 | 2018-02-02 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2015-02-27 | 2015-03-23 | Billing Dispute | Yes | 76.00 | Bill Reduced |
2014-09-15 | 2014-09-30 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3590597 | RENEWAL | INVOICED | 2023-01-30 | 150 | Debt Collection Agency Renewal Fee |
3378645 | PROCESSING | INVOICED | 2021-10-06 | 50 | License Processing Fee |
3378644 | DCA-SUS | CREDITED | 2021-10-06 | 100 | Suspense Account |
3364716 | RENEWAL | INVOICED | 2021-08-31 | 150 | Debt Collection Agency Renewal Fee |
3348959 | LICENSE | CREDITED | 2021-07-13 | 150 | Debt Collection License Fee |
2981086 | RENEWAL | INVOICED | 2019-02-13 | 150 | Debt Collection Agency Renewal Fee |
2494188 | RENEWAL | INVOICED | 2016-11-21 | 150 | Debt Collection Agency Renewal Fee |
2211638 | LL VIO | INVOICED | 2015-11-06 | 12300 | LL - License Violation |
1941376 | RENEWAL | INVOICED | 2015-01-15 | 150 | Debt Collection Agency Renewal Fee |
1941369 | LICENSE REPL | CREDITED | 2015-01-15 | 15 | License Replacement Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State