Search icon

PRINTER COMPONENTS, INC.

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

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.

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Status:
Obsolete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
Phone:
+1 585-924-5190
Fax:
+1 585-924-5292

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
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
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
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-03-24
Total Dollars Obligated:
0.00
Potential Total Value Of Award:
257162.00
Naics Code:
453210: OFFICE SUPPLIES AND STATIONERY STORES
Product Or Service Code:
7510: OFFICE SUPPLIES

Date of last update: 31 Mar 2025

Sources: New York Secretary of State