Search icon

WESCO DISTRIBUTION, INC.

Company Details

Name: WESCO DISTRIBUTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1994 (31 years ago)
Entity Number: 1789671
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 225 WEST STATION SQUARE DR, STE 700, PITTSBURGH, PA, United States, 15219
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 412-454-2200

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1RHV2 Obsolete Non-Manufacturer 2000-09-12 2024-03-03 2024-02-21 No data

Contact Information

POC ROBIN MILLER
Phone +1 937-228-9668
Address 500 PRIME PL, HAUPPAUGE, NY, 11788 5305, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2019-02-21
CAGE number 5XPX9
Company Name WESCO INTERNATIONAL, INC.
CAGE Last Updated 2024-05-15
Immediate Level Owner
Vendor Certified 2019-02-21
CAGE number 05CF2
Company Name 0 WESCO DISTRIBUTION, INC.
CAGE Last Updated 2024-05-15
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JOHN J ENGEL Chief Executive Officer 225 W STATION SQUARE DR, STE 700, PITTSBURGH, PA, United States, 15219

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 225 W STATION SQUARE DR, STE 700, PITTSBURGH, PA, 15219, USA (Type of address: Chief Executive Officer)
2020-10-20 2024-01-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-10-20 2024-01-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2020-10-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-10-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-12-07 2024-01-09 Address 225 W STATION SQUARE DR, STE 700, PITTSBURGH, PA, 15219, USA (Type of address: Chief Executive Officer)
1999-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-03-06 2012-12-07 Address 1 BARBERRY RD, SEWICKLEY, PA, 15143, USA (Type of address: Chief Executive Officer)
1996-03-06 2004-02-27 Address COMMERCE CT, SUITE 700, FOUR STATION SQUARE, PITTSBURGH, PA, 15219, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240109001349 2024-01-09 BIENNIAL STATEMENT 2024-01-09
220502000354 2022-05-02 BIENNIAL STATEMENT 2022-01-01
201020000137 2020-10-20 CERTIFICATE OF CHANGE 2020-10-20
200129060002 2020-01-29 BIENNIAL STATEMENT 2020-01-01
SR-21366 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21367 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180125006023 2018-01-25 BIENNIAL STATEMENT 2018-01-01
160129006018 2016-01-29 BIENNIAL STATEMENT 2016-01-01
140131006166 2014-01-31 BIENNIAL STATEMENT 2014-01-01
121207002062 2012-12-07 BIENNIAL STATEMENT 2012-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
98966 PL VIO INVOICED 2008-03-19 60 PL - Padlock Violation

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V6308M3316 2008-09-15 2008-09-25 2008-09-25
Unique Award Key CONT_AWD_V6308M3316_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 5975: ELECTRICAL HARDWARE AND SUPPLIES

Recipient Details

Recipient WESCO DISTRIBUTION, INC.
UEI JKNNB1MA4SJ3
Legacy DUNS 612072918
Recipient Address UNITED STATES, 60 HOFFMAN AVE, HAUPPAUGE, 117884718
PO AWARD V6308M2555 2008-09-05 2008-10-03 2008-10-03
Unique Award Key CONT_AWD_V6308M2555_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 5999: MSC ELECT & ELECTRONIC COMPONENTS

Recipient Details

Recipient WESCO DISTRIBUTION, INC.
UEI JKNNB1MA4SJ3
Legacy DUNS 612072918
Recipient Address UNITED STATES, 60 HOFFMAN AVE, HAUPPAUGE, 117884718
PO AWARD V6308M1092 2008-08-15 2008-08-29 2008-08-29
Unique Award Key CONT_AWD_V6308M1092_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 5999: MSC ELECT & ELECTRONIC COMPONENTS

Recipient Details

Recipient WESCO DISTRIBUTION, INC.
UEI JKNNB1MA4SJ3
Legacy DUNS 612072918
Recipient Address UNITED STATES, 60 HOFFMAN AVE, HAUPPAUGE, 117884718
PO AWARD V6308M0973 2008-08-14 2008-08-24 2008-08-24
Unique Award Key CONT_AWD_V6308M0973_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 5975: ELECTRICAL HARDWARE AND SUPPLIES

Recipient Details

Recipient WESCO DISTRIBUTION, INC.
UEI JKNNB1MA4SJ3
Legacy DUNS 612072918
Recipient Address UNITED STATES, 60 HOFFMAN AVE, HAUPPAUGE, 117884718
PO AWARD V6308M0718 2008-08-12 2008-08-22 2008-08-22
Unique Award Key CONT_AWD_V6308M0718_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 5975: ELECTRICAL HARDWARE AND SUPPLIES

Recipient Details

Recipient WESCO DISTRIBUTION, INC.
UEI JKNNB1MA4SJ3
Legacy DUNS 612072918
Recipient Address UNITED STATES, 60 HOFFMAN AVE, HAUPPAUGE, 117884718
PO AWARD V6308M0770 2008-08-12 2008-08-22 2008-08-22
Unique Award Key CONT_AWD_V6308M0770_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6105: MOTORS, ELECTRICAL

Recipient Details

Recipient WESCO DISTRIBUTION, INC.
UEI JKNNB1MA4SJ3
Legacy DUNS 612072918
Recipient Address UNITED STATES, 60 HOFFMAN AVE, HAUPPAUGE, 117884718
PO AWARD V6308M0256 2008-08-12 2008-08-15 2008-08-15
Unique Award Key CONT_AWD_V6308M0256_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 5975: ELECTRICAL HARDWARE AND SUPPLIES

Recipient Details

Recipient WESCO DISTRIBUTION, INC.
UEI JKNNB1MA4SJ3
Legacy DUNS 612072918
Recipient Address UNITED STATES, 60 HOFFMAN AVE, HAUPPAUGE, 117884718
PO AWARD V6308M0139 2008-08-05 2008-08-22 2008-08-22
Unique Award Key CONT_AWD_V6308M0139_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 5935: CONNECTORS, ELECTRICAL

Recipient Details

Recipient WESCO DISTRIBUTION, INC.
UEI JKNNB1MA4SJ3
Legacy DUNS 612072918
Recipient Address UNITED STATES, 60 HOFFMAN AVE, HAUPPAUGE, 117884718
PO AWARD V630M88296 2008-07-23 2008-08-02 2008-08-02
Unique Award Key CONT_AWD_V630M88296_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title THHN-12-BLU-19STR-CU-500S/R
Product and Service Codes 5975: ELECTRICAL HARDWARE AND SUPPLIES

Recipient Details

Recipient WESCO DISTRIBUTION, INC.
UEI JKNNB1MA4SJ3
Legacy DUNS 612072918
Recipient Address UNITED STATES, 60 HOFFMAN AVE, HAUPPAUGE, 117884718
PO AWARD V630M87112 2008-07-18 2008-07-28 2008-07-28
Unique Award Key CONT_AWD_V630M87112_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title DIR/INDIR RCSD 78-0354-99030
Product and Service Codes 5975: ELECTRICAL HARDWARE AND SUPPLIES

Recipient Details

Recipient WESCO DISTRIBUTION, INC.
UEI JKNNB1MA4SJ3
Legacy DUNS 612072918
Recipient Address UNITED STATES, 60 HOFFMAN AVE, HAUPPAUGE, 117884718

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100721 Other Contract Actions 2011-02-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-02-14
Termination Date 2011-08-12
Section 1332
Sub Section OC
Status Terminated

Parties

Name WESCO DISTRIBUTION, INC.
Role Plaintiff
Name HIRSCH ELECTRIC SERVICE,
Role Defendant
0406497 Other Contract Actions 2004-08-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 374000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-08-11
Termination Date 2005-04-29
Date Issue Joined 2004-09-27
Section 1332
Sub Section BC
Status Terminated

Parties

Name WESCO DISTRIBUTION, INC.
Role Plaintiff
Name CONSOLIDATED ELECTRIC CONSTRUC
Role Defendant
2005897 Fair Labor Standards Act 2020-07-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2020-07-29
Termination Date 2021-04-07
Date Issue Joined 2020-09-30
Section 0216
Sub Section (B
Status Terminated

Parties

Name CONGER
Role Plaintiff
Name WESCO DISTRIBUTION, INC.
Role Defendant
1005761 Other Contract Actions 2010-12-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-12-13
Termination Date 2011-07-08
Date Issue Joined 2011-04-06
Pretrial Conference Date 2011-03-16
Section 1332
Sub Section BC
Status Terminated

Parties

Name WESCO DISTRIBUTION, INC.
Role Plaintiff
Name JEMINIS ELECTRICAL CONT,
Role Defendant
0613444 Other Contract Actions 2006-11-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2006-11-22
Termination Date 2009-07-21
Date Issue Joined 2007-04-30
Pretrial Conference Date 2007-03-02
Section 1332
Sub Section DS
Status Terminated

Parties

Name WESCO DISTRIBUTION, INC.
Role Plaintiff
Name ANSHELEWITZ
Role Defendant
1606743 Other Contract Actions 2016-12-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 876000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-12-06
Termination Date 2017-01-13
Section 1332
Sub Section BC
Status Terminated

Parties

Name WESCO DISTRIBUTION, INC.
Role Plaintiff
Name TUTOR PERINI CORPORATIO,
Role Defendant
0900932 Other Contract Actions 2009-02-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 165000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-02-03
Termination Date 2010-04-20
Date Issue Joined 2009-06-17
Pretrial Conference Date 2009-04-30
Section 1332
Sub Section OC
Status Terminated

Parties

Name WESCO DISTRIBUTION, INC.
Role Plaintiff
Name GEORGE A. FULLER COMPAN,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State