Search icon

PCM INDUSTRIAL SUPPLY CO, INC.

Company Details

Name: PCM INDUSTRIAL SUPPLY CO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2001 (24 years ago)
Entity Number: 2629254
ZIP code: 78233
County: Westchester
Place of Formation: New York
Address: 6927 Comanche Cougar, San Antonio, TX, United States, 78233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MINNA LAPUTINA Chief Executive Officer 6927 COMANCHE COUGAR, SAN ANTONIO, TX, United States, 78233

DOS Process Agent

Name Role Address
PCM INDUSTRIAL SUPPLY CO, INC. DOS Process Agent 6927 Comanche Cougar, San Antonio, TX, United States, 78233

History

Start date End date Type Value
2025-03-26 2025-03-26 Address 6927 COMANCHE COUGAR, SAN ANTONIO, TX, 78233, USA (Type of address: Chief Executive Officer)
2025-03-26 2025-03-26 Address 186 UNDERHILL STREET, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2021-04-05 2025-03-26 Address 186 UNDERHILL STREET, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2021-04-05 2025-03-26 Address 186 UNDERHILL STREET, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2011-05-05 2021-04-05 Address 120 MAIN ST, STE C, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2007-05-04 2021-04-05 Address 120 MAIN ST, STE C, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
2007-05-04 2011-05-05 Address 120 MAIN ST, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2007-05-04 2011-05-05 Address 120 MAIN ST, TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office)
2003-06-03 2007-05-04 Address 500 LOCUST ST, MT VERNON, NY, 10552, USA (Type of address: Service of Process)
2003-06-03 2007-05-04 Address 500 LOCUST ST, MT VERNON, NY, 10552, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250326003878 2025-03-26 BIENNIAL STATEMENT 2025-03-26
210405062262 2021-04-05 BIENNIAL STATEMENT 2021-04-01
130418006367 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110505002461 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090331002038 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070504002846 2007-05-04 BIENNIAL STATEMENT 2007-04-01
050512002420 2005-05-12 BIENNIAL STATEMENT 2005-04-01
030603002386 2003-06-03 BIENNIAL STATEMENT 2003-04-01
010418000341 2001-04-18 CERTIFICATE OF INCORPORATION 2001-04-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State