Search icon

Pitney Bowes Inc.

Company Details

Name: Pitney Bowes Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 02 Jan 1941 (84 years ago)
Identification Number: 000025894
Place of Formation: DELAWARE
Principal Address: 3001 SUMMER STREET, STAMFORD, CT, 06926, USA
Purpose: SALES, SERVICE, LEASING
Fictitious names: Secap (trading name, 2003-12-11 - )

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
DEBORAH D PFEIFFER PRESIDENT 10110 I STREET OMAHA, NE 68127 USA

TREASURER

Name Role Address
GEOFF KUPFERSCHMID TREASURER 3001 SUMMER STREET STAMFORD, CT 06926 USA

SECRETARY

Name Role Address
LAUREN FREEMAN-BOSWORTH SECRETARY 3001 SUMMER STREET STAMFORD, CT 06926 USA

AUTHORIZED PERSON

Name Role Address
ROBERTA MITTLEMAN AUTHORIZED PERSON 27 WATERVIEW DRIVE SHELTON, CT 06484 USA

DIRECTOR

Name Role Address
SHEILA A STAMPS DIRECTOR 3001 SUMMER STREET STAMFORD, CT 06926 USA
MARY J STEELE GUILFOILE DIRECTOR 3001 SUMMER STREET STAMFORD, CT 06926 USA
STEVEN D BRILL DIRECTOR 3001 SUMMER STREET STAMFORD, CT 06926 USA
DARRELL THOMAS DIRECTOR 3001 SUMMER STREET STAMFORD, CT 06926 USA
MILENA ALBERTI-PEREZ DIRECTOR 3001 SUMMER STREET STAMFORD, CT 06926 USA
KATIE MAY DIRECTOR 3001 SUMMER STREET STAMFORD, CT 06926 USA
KURT WOLF DIRECTOR 3001 SUMMER STREET STAMFORD, CT 06926 USA
TODD EVERETT DIRECTOR 3001 SUMMER STREET STAMFORD, CT 06926 USA

Filings

Number Name File Date
202452960770 Annual Report 2024-04-29
202334806000 Annual Report 2023-05-01
202220841540 Statement of Change of Registered/Resident Agent 2022-07-08
202209000980 Annual Report 2022-02-01
202188132490 Annual Report 2021-01-28
202033371520 Annual Report 2020-01-30
201984112310 Annual Report 2019-01-10
201858314260 Annual Report 2018-02-14
201737594660 Annual Report 2017-03-06
201694097130 Annual Report 2016-03-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500155 Other Statutory Actions 2005-04-14 voluntarily
Circuit First Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-04-14
Termination Date 2009-06-22
Section 1132
Status Terminated

Parties

Name HATCH
Role Plaintiff
Name Pitney Bowes Inc.
Role Defendant
0100251 Other Civil Rights 2001-05-15 voluntarily
Circuit First Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-05-15
Termination Date 2002-03-22
Date Issue Joined 2001-06-26
Pretrial Conference Date 2001-11-01
Section 1441
Status Terminated

Parties

Name HATCH
Role Plaintiff
Name Pitney Bowes Inc.
Role Defendant
0800116 Other Contract Actions 2008-03-28 settled
Circuit First Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-03-28
Termination Date 2008-10-22
Date Issue Joined 2008-04-21
Pretrial Conference Date 2008-06-19
Section 1332
Sub Section BC
Status Terminated

Parties

Name Pitney Bowes Inc.
Role Defendant
Name WALSH
Role Plaintiff

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State