Search icon

P. C. I. INTERNATIONAL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: P. C. I. INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 2005 (20 years ago)
Date of dissolution: 03 Aug 2022
Entity Number: 3277457
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 26 COOPER AVENUE, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARISTIDIS P BOURIS Chief Executive Officer 26 COOPER AVENUE, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 COOPER AVENUE, TONAWANDA, NY, United States, 14150

Links between entities

Type:
Headquarter of
Company Number:
0833996
State:
KENTUCKY
Type:
Headquarter of
Company Number:
001665165
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1213409
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
779X9
UEI Expiration Date:
2019-03-15

Business Information

Activation Date:
2018-03-15
Initial Registration Date:
2014-08-14

Commercial and government entity program

CAGE number:
779X9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2023-03-15

Contact Information

POC:
MIKE VARVAKIS

History

Start date End date Type Value
2022-08-03 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-18 2022-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-28 2023-01-06 Address 26 COOPER AVENUE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2011-01-28 2023-01-06 Address 26 COOPER AVENUE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2005-11-04 2022-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230106003878 2022-08-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-03
171101006094 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102007659 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131108006062 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111201002487 2011-12-01 BIENNIAL STATEMENT 2011-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State