PRINTER COMPONENTS, INC.

Name: | PRINTER COMPONENTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1998 (27 years ago) |
Entity Number: | 2239871 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Ohio |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 100 PHOTIKON DR STE#2, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RICHARD E DIPASQUALE | Chief Executive Officer | 100 PHOTIKON DR STE#2, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-01 | 2018-03-09 | Address | 155 PERINTON PKWY, 100 PHOTIKON DR STE#2, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2012-04-27 | 2014-12-01 | Address | 155 PERINTON PKWY, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2010-04-12 | 2018-03-09 | Address | 155 PERINTON PARKWAY, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
2000-04-04 | 2012-04-27 | Address | 780 CANNING PARKWAY, VICTOR, NY, 14564, 8983, USA (Type of address: Chief Executive Officer) |
2000-04-04 | 2010-04-12 | Address | 780 CANNING PARKWAY, VICOTR, NY, 14564, 8983, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-26960 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-26959 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180309006303 | 2018-03-09 | BIENNIAL STATEMENT | 2018-03-01 |
141201006971 | 2014-12-01 | BIENNIAL STATEMENT | 2014-03-01 |
120427002637 | 2012-04-27 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State