Search icon

WESCO DISTRIBUTION, INC.

Company claim

Is this your business?

Get access!

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

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

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1RHV2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2024-02-21

Contact Information

POC:
ROBIN MILLER
Corporate URL:
http:///www.wesco.com

Highest Level Owner

Vendor Certified:
2019-02-21
CAGE number:
5XPX9
Company Name:
WESCO INTERNATIONAL, INC.

Immediate Level Owner

Vendor Certified:
2019-02-21
CAGE number:
05CF2
Company Name:
0 WESCO DISTRIBUTION, INC.

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: Service of Process)
2020-10-20 2024-01-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
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)

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

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

Procurement Instrument Identifier:
V6308M3316
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1551.00
Base And Exercised Options Value:
1551.00
Base And All Options Value:
1551.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-15
Description:
SMALL PURCHASE DATA
Product Or Service Code:
5975: ELECTRICAL HARDWARE AND SUPPLIES
Procurement Instrument Identifier:
V6308M2555
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2133.92
Base And Exercised Options Value:
2133.92
Base And All Options Value:
2133.92
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-05
Description:
SMALL PURCHASE DATA
Product Or Service Code:
5999: MSC ELECT & ELECTRONIC COMPONENTS
Procurement Instrument Identifier:
V6308M1092
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
563.00
Base And Exercised Options Value:
563.00
Base And All Options Value:
563.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-08-15
Description:
SMALL PURCHASE DATA
Product Or Service Code:
5999: MSC ELECT & ELECTRONIC COMPONENTS

Court Cases

Court Case Summary

Filing Date:
2020-07-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CONGER
Party Role:
Plaintiff
Party Name:
WESCO DISTRIBUTION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-12-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WESCO DISTRIBUTION, INC.
Party Role:
Plaintiff
Party Name:
TUTOR PERINI CORPORATIO,
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-02-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WESCO DISTRIBUTION, INC.
Party Role:
Plaintiff
Party Name:
HIRSCH ELECTRIC SERVICE,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State