Search icon

PITNEY BOWES, INC.

Company Details

Name: PITNEY BOWES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jan 1946 (79 years ago)
Authority Date: 07 Jan 1946 (79 years ago)
Last Annual Report: 22 Jun 2024 (a year ago)
Organization Number: 0158088
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: 3001 SUMMER STREET, STAMFORD, CT 06926
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
DEBORAH D PFEIFFER President

Secretary

Name Role
LAUREN FREEMAN-BOSWORTH Secretary

Treasurer

Name Role
GEOFF KUPFERSCHMID Treasurer

Director

Name Role
MILENA ALBERTI-PEREZ Director
KURT WOLF Director
TODD EVERETT Director
JILL SUTTON Director
LANCE ROSENZWEIG Director
F. T. ALLEN Director
E. M. DAVIS Director
K. DUNN Director
W. W. FOSHAY Director
ALLAN HOOVER Director

Incorporator

Name Role
T. L. CROTEAU Incorporator
M. A. BRUCE Incorporator
S. E. DILL Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
120797 Air Registered Source-Initial Approval Issued 2014-01-14 2014-01-14
Document Name AI 120797 Lettersigned.doc
Date 2014-01-14
Document Download

Former Company Names

Name Action
ARTEC INTERNATIONAL CORPORATION Merger
Out-of-state Merger
PITNEY-BOWES, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-22
Annual Report 2023-06-12
Registered Agent name/address change 2022-07-01
Annual Report 2022-05-20
Annual Report 2021-05-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG52B1P060002
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-248.31
Base And Exercised Options Value:
-248.31
Base And All Options Value:
-248.31
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2009-08-11
Description:
POSTAGE METER RENTAL
Product Or Service Code:
W074: LEASE-RENT OF OFFICE MACHINES
Procurement Instrument Identifier:
AG6114P070005
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-293.18
Base And Exercised Options Value:
-293.18
Base And All Options Value:
-293.18
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2008-12-10
Description:
PITNEY BOWES STATE OFFICE
Product Or Service Code:
W074: LEASE-RENT OF OFFICE MACHINES
Procurement Instrument Identifier:
AG6114P080002
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2008-08-13
Description:
PITNEY BOWES FIELD OFFICE LEASE TO OWN FOR MAILING MACHINES.
Product Or Service Code:
W074: LEASE-RENT OF OFFICE MACHINES

USAspending Awards / Financial Assistance

Date:
2011-09-28
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GRASSLAND RESERVE PROGRAM
Obligated Amount:
4374.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-09-28
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AGRICULTURAL WATER ENHANCEMENT PROGRAM
Obligated Amount:
1300.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-09-28
Awarding Agency Name:
Department of Agriculture
Transaction Description:
WILDLIFE HABITAT INCENTIVES PROGRAM
Obligated Amount:
950.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-09-28
Awarding Agency Name:
Department of Agriculture
Transaction Description:
WETLANDS RESERVE PROGRAM
Obligated Amount:
6400.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-09-28
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION TECHNICAL ASSISTANCE - GE
Obligated Amount:
42776.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-06-01
Type:
Referral
Address:
1850 AIRPORT EXCHANGE BLVD, ERLANGER, KY, 41018
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-02-22
Type:
Planned
Address:
1901 EMBASSY SQ. BLVD., LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2022-08-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HUMMONS
Party Role:
Plaintiff
Party Name:
PITNEY BOWES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-03-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
UNITED STATES ACHIEVEMENT ACAD
Party Role:
Plaintiff
Party Name:
PITNEY BOWES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-06-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
LEXMARK INTL,
Party Role:
Plaintiff
Party Name:
PITNEY BOWES, INC.
Party Role:
Defendant

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-28 2025 Cabinet of the General Government Unified Prosecutorial System Postage And Related Services Postage And Postage Meters 516.26
Executive 2025-02-28 2025 Cabinet of the General Government Unified Prosecutorial System Misc Commodities & Other Exp Late Payment Interest-1099 Rpt 41
Judicial 2025-02-28 2025 - Judicial Department Supplies Office Supplies 1767.82
Executive 2025-02-27 2025 Justice & Public Safety Cabinet Department For Public Advocacy Supplies Office Supplies 612.39
Judicial 2025-02-25 2025 - Judicial Department Supplies Office Supplies 864.94

Sources: Kentucky Secretary of State