Search icon

ALLIED ACCOUNT SERVICES INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALLIED ACCOUNT SERVICES INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 26 Feb 2016
Branch of: ALLIED ACCOUNT SERVICES INC., NEW YORK (Company Number 768984)
Business ALEI: 1199547
Annual report due: 26 Feb 2026
Business address: 1065 Stewart Ave, Bethpage, NY, 11714-3545, United States
Mailing address: 1065 Stewart Ave, Suite 103, Bethpage, NY, United States, 11714-3545
Place of Formation: NEW YORK
E-Mail: licenseaas@monarchrm.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
SHARON MAZZACANO Officer 1065 Stewart Ave, Suite 103, Bethpage, NY, 11714-3545, United States 231 SAXONY DRIVE, NEWTOWN, PA, 18940, United States
WILLIAM J. FULLER Officer 1065 Stewart Ave, 103, Bethpage, NY, 11714-3545, United States 3007 PICKERTOWN RD., WARRINGTON, PA, 18976, United States
DIANE MAZZACANO Officer 1065 Stewart Ave, Suite 103, Bethpage, NY, 11714-3545, United States 4 KELSO LANE, CINNAMINSON, NJ, 08077, United States

Director

Name Role Business address Residence address
SHARON MAZZACANO Director 1065 Stewart Ave, Suite 103, Bethpage, NY, 11714-3545, United States 231 SAXONY DRIVE, NEWTOWN, PA, 18940, United States
ANTHONY MAZZACANO Director 1065 Stewart Ave, Suite 103, Bethpage, NY, 11714-3545, United States 225 Saxony Dr, Newtown, PA, 18940-1685, United States
WILLIAM J. FULLER Director 1065 Stewart Ave, 103, Bethpage, NY, 11714-3545, United States 3007 PICKERTOWN RD., WARRINGTON, PA, 18976, United States
DIANE MAZZACANO Director 1065 Stewart Ave, Suite 103, Bethpage, NY, 11714-3545, United States 4 KELSO LANE, CINNAMINSON, NJ, 08077, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013058141 2025-01-28 - Annual Report Annual Report -
BF-0012408987 2024-01-29 - Annual Report Annual Report -
BF-0011446519 2023-02-03 - Annual Report Annual Report -
BF-0011015568 2022-09-25 2022-09-25 Change of Agent Agent Change -
BF-0010198137 2022-01-27 - Annual Report Annual Report 2022
BF-0010113486 2021-09-09 2021-09-09 Change of Business Address Business Address Change -
0007062016 2021-01-12 - Annual Report Annual Report 2021
0006889535 2020-04-20 2020-04-20 Change of Agent Address Agent Address Change -
0006713352 2020-01-07 - Annual Report Annual Report 2020
0006573575 2019-06-05 2019-06-05 Change of Agent Address Agent Address Change -

CFPB Complaint

Complaint Id Date Received Issue Product
3069305 2018-11-08 Took or threatened to take negative or legal action Debt collection
Issue Took or threatened to take negative or legal action
Timely Yes
Company Allied Account Services, Inc.
Product Debt collection
Sub Issue Threatened or suggested your credit would be damaged
Sub Product Other debt
Date Received 2018-11-08
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2018-11-08
Complaint What Happened I was receiving gas and electric services from XXXX XXXX in Rhode Island, then closed my account when I moved out of state. I received a bill for services, then a reimbursement check for overpaying. I cashed the check thinking that my account was successfully closed now. Later, I received a letter from Allied Account Services on XX/XX/18 for {$120.00} stating that it was a attempt from a debt collector to recover a debt. This has shown up as a derogatory mark on my credit report. I disputed with Allied, who stated they would contact XXXX XXXX. I was sent information stating that there were 2 accounts, one for gas and one for electric, and I had overpaid on one and underpaid on another. Despite receiving a reimbursement check ( and thinking payments were appropriate once the check was cashed ), I still owed on my other account. I contacted Allied again and requested a pay for delete agreement. An Allied representative told me she could take payment and that XXXX XXXX had just started allowing them to tell customers that the mark would be deleted from credit reports within 30 days from date of payment. I asked for this in writing but was declined. I did not make the payment. I called XXXX XXXX and again requested a pay for delete agreement in writing, and a representative told me that this wasnt possible and also the derogatory mark would not come off within 30 days, but I would have to dispute in order to have it removed. I did not make payment.
Consumer Consent Provided Consent provided
2875035 2018-04-13 Incorrect information on your report Credit reporting, credit repair services, or other personal consumer reports
Tags Servicemember
Issue Incorrect information on your report
Timely Yes
Company Allied Account Services, Inc.
Product Credit reporting, credit repair services, or other personal consumer reports
Sub Issue Old information reappears or never goes away
Sub Product Credit reporting
Date Received 2018-04-13
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2018-04-13
Consumer Consent Provided Consent not provided

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005014192 Active OFS 2021-09-09 2026-09-09 ORIG FIN STMT

Parties

Name EMERALD DEVELOPMENT LLC
Role Debtor
Name ALLIED GROUP OF CONNECTICUT LLC
Role Debtor
Name ALLIED DEVELOPMENT PARTNERS RESTAURANT, LLC
Role Debtor
Name ALLIED DEVELOPMENT PARTNERS, LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
Name ALLIED ACCOUNT SERVICES INC.
Role Debtor
See something incorrect or outdated? Let us know

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