NORTHEASTERN CREDIT SERVICES, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | NORTHEASTERN CREDIT SERVICES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Apr 1982 |
Business ALEI: | 0129850 |
Annual report due: | 30 Apr 2026 |
Business address: | 175 Addison Road, WINDSOR, CT, 06095, United States |
Mailing address: | P.O. BOX 765, SIMSBURY, CT, United States, 06070 |
ZIP code: | 06095 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | wgreveley@sbcglobal.net |
E-Mail: | joshuakons@northeasterncredit.com |
NAICS
561440 Collection AgenciesThis industry comprises establishments primarily engaged in collecting payments for claims and remitting payments collected to their clients. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
Joshua Kons | Officer | 175 Addison Road, FL 1, WINDSOR, CT, 06095, United States | 50 Winterset Ln, Simsbury, CT, 06070-1739, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOSHUA B. KONS | Agent | 92 HOPMEADOW STREET FL 2, WEATOGUE, CT, 06089, United States | NORTHEASTERN CREDIT SERVICES PO BOX 765, SIMSBURY, CT, 06070, United States | +1 860-785-7700 | joshuakons@konslaw.com | CT, 50 WINTERSET LN, SIMSBURY, CT, 06070, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012911717 | 2025-04-10 | - | Annual Report | Annual Report | - |
BF-0013341164 | 2025-03-08 | 2025-03-08 | Interim Notice | Interim Notice | - |
BF-0013235308 | 2024-12-02 | 2024-12-02 | Change of Business Address | Business Address Change | - |
BF-0013235300 | 2024-12-02 | 2024-12-02 | Change of Email Address | Business Email Address Change | - |
BF-0013235296 | 2024-12-02 | 2024-12-02 | Interim Notice | Interim Notice | - |
BF-0013093782 | 2024-11-12 | 2024-11-12 | Amendment | Certificate of Amendment | - |
BF-0013093803 | 2024-11-12 | 2024-11-12 | Change of Agent | Agent Change | - |
BF-0011384256 | 2024-06-27 | - | Annual Report | Annual Report | - |
BF-0012281238 | 2024-06-27 | - | Annual Report | Annual Report | - |
BF-0010855319 | 2024-06-27 | - | Annual Report | Annual Report | - |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1446632 | 2015-07-01 | Incorrect information on credit report | Credit reporting | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
5534353 | 2022-05-03 | Written notification about debt | Debt collection | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
11914421 | 2025-02-03 | Attempts to collect debt not owed | Debt collection | |||||||||||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6071368303 | 2021-01-26 | 0156 | PPS | 117 TOLLAND TPKE, VERNON, CT, 06066 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information