Search icon

GRAYBAR ELECTRIC COMPANY, INC.

Company Details

Name: GRAYBAR ELECTRIC COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1925 (99 years ago)
Entity Number: 21604
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 34 NORTH MERAMEC AVE, CLAYTON, MO, United States, 63105
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 35500000

Type CAP

Chief Executive Officer

Name Role Address
K M MAZZARELLA Chief Executive Officer 34 NORTH MERAMEC AVE, CLAYTON, MO, United States, 63105

Agent

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

DOS Process Agent

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

Legal Entity Identifier

LEI Number:
549300MCOIYX27P2HK17

Registration Details:

Initial Registration Date:
2013-07-15
Next Renewal Date:
2023-11-14
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-04-24 2025-04-24 Shares Share type: PAR VALUE, Number of shares: 50000000, Par value: 1
2025-04-24 2025-04-24 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01
2025-03-10 2025-03-10 Shares Share type: PAR VALUE, Number of shares: 50000000, Par value: 1
2025-03-10 2025-04-24 Shares Share type: PAR VALUE, Number of shares: 50000000, Par value: 1
2025-03-10 2025-03-10 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240618002465 2024-06-17 CERTIFICATE OF AMENDMENT 2024-06-17
231201040324 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211201000392 2021-12-01 BIENNIAL STATEMENT 2021-12-01
201231000503 2020-12-31 CERTIFICATE OF MERGER 2020-12-31
191202062578 2019-12-02 BIENNIAL STATEMENT 2019-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State