Search icon

PRINTER COMPONENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RICHARD E DIPASQUALE Chief Executive Officer 100 PHOTIKON DR STE#2, FAIRPORT, NY, United States, 14450

Commercial and government entity program

CAGE number:
1WT09
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-12
CAGE Expiration:
2023-07-03

Contact Information

POC:
RICHARD E. DIPASQUALE
Corporate URL:
www.pcivictor.com

Immediate Level Owner

Vendor Certified:
2018-07-03
CAGE number:
7G312
Company Name:
FLOTURN INC

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
SAQMMA16M0792
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3522.60
Base And Exercised Options Value:
3522.60
Base And All Options Value:
3522.60
Awarding Agency Name:
Department of State
Performance Start Date:
2016-04-26
Description:
IGF::OT::IGF
Naics Code:
511210: SOFTWARE PUBLISHERS
Product Or Service Code:
R408: SUPPORT- PROFESSIONAL: PROGRAM MANAGEMENT/SUPPORT
Procurement Instrument Identifier:
PBGC01DO100096
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
0.00
Base And Exercised Options Value:
8640.00
Base And All Options Value:
8640.00
Awarding Agency Name:
Pension Benefit Guaranty Corporation
Performance Start Date:
2010-08-02
Description:
COO-BAPD
Naics Code:
453210: OFFICE SUPPLIES AND STATIONERY STORES
Product Or Service Code:
7045: ADP SUPPLIES
Procurement Instrument Identifier:
GS14F0008M
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-03-24
Naics Code:
453210: OFFICE SUPPLIES AND STATIONERY STORES
Product Or Service Code:
7510: OFFICE SUPPLIES

Court Cases

Court Case Summary

Filing Date:
1999-07-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PRINTER COMPONENTS, INC.
Party Role:
Plaintiff
Party Name:
DIAMOND TECH ASSOC,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State