Search icon

Pitney Bowes Inc.

Company claim

Is this your business?

Get access!

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
Purpose: SALES, SERVICE, LEASING
Fictitious names: Secap (trading name, 2003-12-11 - )
Principal Address: Google Maps Logo 3001 SUMMER STREET, STAMFORD, CT, 06926, USA

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and flatware, sporting and athletic goods, dolls, toys, games, office supplies (except paper), musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

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

SECRETARY

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

DIRECTOR

Name Role Address
MILENA ALBERTI-PEREZ 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
CATHERINE LEVENE DIRECTOR 3001 SUMMER STREET STAMFORD, CT 06926 USA
LANCE ROSENZWEIG DIRECTOR 3001 SUMMER STREET STAMFORD, CT 06926 USA
PAUL EVANS DIRECTOR 3001 SUMMER STREET STAMFORD, CT 06926 USA
JULIE SCHOENFELD DIRECTOR 3001 SUMMER STREET STAMFORD, CT 06926 USA

TREASURER

Name Role Address
ROBERT J. GOLD TREASURER 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

Expenditures

Agency Date Program Subprogram Amount
Department of Public Safety 2025-04-18 State Police Support 47.56
Department of Environmental Management 2025-04-15 BUREAU OF NATURAL RESOURCES FISH,WILDLIFE & ESTUARINE RES 835.35
Department of Public Safety 2025-04-08 State Police Support 110.0
Department of Administration 2025-04-04 Internal Service Programs - Assessed Fringe Benefit Fund CENTRAL MAIL ROTARY 908.0
Department of Administration 2025-03-28 Internal Service Programs - Assessed Fringe Benefit Fund CENTRAL MAIL ROTARY 1999.93

Court Cases

Court Case Summary

Filing Date:
2008-03-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Pitney Bowes Inc.
Party Role:
Defendant
Party Name:
WALSH
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2005-04-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
HATCH
Party Role:
Plaintiff
Party Name:
Pitney Bowes Inc.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-05-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
HATCH
Party Role:
Plaintiff
Party Name:
Pitney Bowes Inc.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 May 2025

Sources: Rhode Island Department of State