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 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State