Search icon

AVNET, INC.

Branch

Company Details

Name: AVNET, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Oct 1984 (41 years ago)
Authority Date: 12 Oct 1984 (41 years ago)
Last Annual Report: 10 Apr 2025 (9 days ago)
Branch of: AVNET, INC., NEW YORK (Company Number 104243)
Organization Number: 0194516
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 2211 SOUTH 47TH ST, PHOENIX, AZ 85034
Place of Formation: NEW YORK

Officer

Name Role
Dave Youngblood Officer
Kenneth A. Jacobson Officer
Michael R. McCoy Officer
Monica Pantea Officer
Ken E. Arnold Officer
Max Chan Officer
Elizabeth McMullen Officer

Director

Name Role
Helmut Gassel Director
Ginnie Henkels Director
Avid Modjtabai Director
Oleg Khaykin Director
Brenda Freeman Director
Jo Ann Jenkins Director
Adalio Sanchez Director
Rodney C. Adkins Director
Philip R. Gallagher Director
Ernest E. Maddock Director

President

Name Role
Philip R. Gallagher President

Secretary

Name Role
Darrel S. Jackson Secretary

Treasurer

Name Role
Joseph L. Burke Treasurer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Incorporator

Name Role
MORTON D. WEINER Incorporator
SIMON SHEIB Incorporator

Vice President

Name Role
Joseph L. Burke Vice President

Assumed Names

Name Status Expiration Date
HALL-MARK GLOBAL SOLUTIONS Inactive 2004-06-28

Filings

Name File Date
Annual Report 2025-04-10
Annual Report 2024-03-26
Annual Report 2023-03-08
Annual Report 2022-02-15
Registered Agent name/address change 2022-01-12
Annual Report 2021-06-23
Annual Report 2020-05-30
Annual Report 2019-06-17
Annual Report 2018-06-12
Annual Report 2017-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124605908 0452110 1994-10-18 7020 RIVERPORT DR., LOUISVILLE, KY, 40258
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1994-10-19
Case Closed 1995-05-05

Related Activity

Type Complaint
Activity Nr 77721173
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800301
Issuance Date 1995-03-24
Abatement Due Date 1995-04-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 203100102
Issuance Date 1995-03-24
Abatement Due Date 1995-05-03
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1995-03-24
Abatement Due Date 1995-04-19
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1995-03-24
Abatement Due Date 1995-04-19
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1995-03-24
Abatement Due Date 1995-04-19
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-03-24
Abatement Due Date 1995-04-19
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1995-03-24
Abatement Due Date 1995-05-03
Nr Instances 1
Nr Exposed 6
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400017 False Claims Act 2014-01-31 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2014-01-31
Termination Date 2015-04-01
Section 3729
Status Terminated

Parties

Name AVNET, INC.
Role Defendant
Name LEVINE,
Role Plaintiff
1300051 Other Contract Actions 2013-04-08 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 700000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-04-08
Termination Date 2021-11-17
Section 1332
Sub Section BC
Status Terminated

Parties

Name AVNET, INC.
Role Plaintiff
Name VALLEY FORGE COMPOSITE TECHNOL
Role Defendant

Sources: Kentucky Secretary of State