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
Name | Role | Address |
---|---|---|
K M MAZZARELLA | Chief Executive Officer | 34 NORTH MERAMEC AVE, CLAYTON, MO, United States, 63105 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
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