WESCO DISTRIBUTION, INC.

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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOHN J ENGEL | Chief Executive Officer | 225 W STATION SQUARE DR, STE 700, PITTSBURGH, PA, United States, 15219 |
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.
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) |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
98966 | PL VIO | INVOICED | 2008-03-19 | 60 | PL - Padlock Violation |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State