WESCO MANUFACTURING, INC.

Name: | WESCO MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1998 (27 years ago) |
Entity Number: | 2232732 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 10 East 5th Street, Deer Park, NY, United States, 11729 |
Principal Address: | 10 EAST 5TH STREET, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEE ISRAEL | Chief Executive Officer | 10 EAST 5TH STREET, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 East 5th Street, Deer Park, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 10 EAST 5TH STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-02-01 | Address | 10 EAST 5TH STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2018-03-12 | 2020-02-03 | Address | 10 EAST 5TH STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2014-09-23 | 2024-02-01 | Address | 10 EAST 5TH STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2004-05-07 | 2018-03-12 | Address | 299 DUFFY AVE., HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201036554 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220202003275 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
200203060344 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180312006451 | 2018-03-12 | BIENNIAL STATEMENT | 2018-02-01 |
140923000405 | 2014-09-23 | CERTIFICATE OF CHANGE | 2014-09-23 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State