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
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 | |||||||||||||||||||||||||||||
|
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 |
---|
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 |
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) |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
98966 | PL VIO | INVOICED | 2008-03-19 | 60 | PL - Padlock Violation |
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 | |||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1100721 | Other Contract Actions | 2011-02-14 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WESCO DISTRIBUTION, INC. |
Role | Plaintiff |
Name | HIRSCH ELECTRIC SERVICE, |
Role | Defendant |
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 |
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 |
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 |
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 |
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 |
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