2024-06-26
|
2024-06-26
|
Address
|
2100 THE OAKS PARKWAY, BELMONT, NC, 28012, USA (Type of address: Chief Executive Officer)
|
2024-06-26
|
2024-06-26
|
Address
|
225 W STATION SQUARE DRIVE, SUITE 700, PITTSBURG, NY, 15219, USA (Type of address: Chief Executive Officer)
|
2024-06-10
|
2024-06-26
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2024-06-10
|
2024-06-10
|
Address
|
2100 THE OAKS PARKWAY, BELMONT, NC, 28012, USA (Type of address: Chief Executive Officer)
|
2024-06-10
|
2024-06-10
|
Address
|
225 W STATION SQUARE DRIVE, SUITE 700, PITTSBURG, NY, 15219, USA (Type of address: Chief Executive Officer)
|
2024-06-10
|
2024-06-26
|
Address
|
225 W STATION SQUARE DRIVE, SUITE 700, PITTSBURG, NY, 15219, USA (Type of address: Chief Executive Officer)
|
2024-06-10
|
2024-06-26
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2024-05-02
|
2024-06-10
|
Address
|
225 W STATION SQUARE DRIVE, SUITE 700, PITTSBURG, NY, 15219, USA (Type of address: Chief Executive Officer)
|
2024-05-02
|
2024-06-10
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2024-05-02
|
2024-06-10
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2024-05-02
|
2024-05-02
|
Address
|
225 W STATION SQUARE DRIVE, SUITE 700, PITTSBURG, NY, 15219, USA (Type of address: Chief Executive Officer)
|
2024-03-20
|
2024-05-02
|
Address
|
225 W STATION SQUARE DRIVE, SUITE 700, PITTSBURG, NY, 15219, USA (Type of address: Chief Executive Officer)
|
2024-03-20
|
2024-05-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2024-03-20
|
2024-03-20
|
Address
|
225 W STATION SQUARE DRIVE, SUITE 700, PITTSBURG, NY, 15219, USA (Type of address: Chief Executive Officer)
|
2024-03-20
|
2024-05-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2020-09-25
|
2024-03-20
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2020-09-25
|
2024-03-20
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2019-01-28
|
2020-09-25
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2020-09-25
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-06-12
|
2024-03-20
|
Address
|
225 W STATION SQUARE DRIVE, SUITE 700, PITTSBURG, NY, 15219, USA (Type of address: Chief Executive Officer)
|
2015-10-30
|
2024-06-26
|
Name
|
WESCO INTEGRATED SUPPLY, INC.
|
2012-06-01
|
2018-06-12
|
Address
|
225 W STATION SQUARE DRIVE, SUITE 700, PITTSBURG, NY, 15219, USA (Type of address: Chief Executive Officer)
|
2010-03-19
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2010-03-19
|
2015-10-30
|
Name
|
BRUCKNER SUPPLY COMPANY, INC.
|
2010-03-19
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|