Search icon

WESCO DISTRIBUTION, INC.

Company Details

Name: WESCO DISTRIBUTION, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jan 1994 (31 years ago)
Authority Date: 24 Jan 1994 (31 years ago)
Last Annual Report: 21 Jan 2025 (3 months ago)
Organization Number: 0325430
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
Principal Office: 225 WEST STATION SQUARE DR., STE. 700, PITTSBURGH, PA 15219
Place of Formation: DELAWARE

President

Name Role
John J. Engel President

Treasurer

Name Role
Brian Michael Begg Treasurer

Vice President

Name Role
Domenic A. Macioce III Vice President

Officer

Name Role
David S. Schulz Officer
Edward Coops Officer
Michael R. Goetting Officer

Director

Name Role
ALBERTO CRIBIORE Director
Brian M Begg Director
David S Schulz Director
Domenic A Macioce III Director
DONALD J. GOGEL Director
WILLIAM A. BARBE Director

Secretary

Name Role
Charles C. Kim Secretary

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
CDW ACQUISITION CORPORATION Old Name

Filings

Name File Date
Annual Report 2025-01-21
Annual Report 2024-01-10
Annual Report 2023-03-15
Annual Report 2022-06-06
Annual Report 2021-06-14
Registered Agent name/address change 2020-09-10
Annual Report 2020-06-15
Annual Report 2019-06-21
Annual Report 2018-06-25
Annual Report 2017-06-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV W912QR11A0039 2011-06-02 No data No data
Unique Award Key CONT_IDV_W912QR11A0039_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 100000.00

Description

Title THIS BLANKET PURCHASE AGREEMENT (BPA) IS ESTABLISHED TO PROVIDE ELECTRICAL SUPPLIES TO THE LOUISVILLE REPAIR STATION, LOUISVILLE, KY, ON AN AS-NEEDED BASIS
NAICS Code 335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product and Service Codes 5975: ELECTRICAL HARDWARE AND SUPPLIES

Recipient Details

Recipient WESCO DISTRIBUTION, INC.
UEI KL27K36HD484
Legacy DUNS 016547833
Recipient Address 3419 BASHFORD AVE CT, LOUISVILLE, JEFFERSON, KENTUCKY, 402183162, UNITED STATES
BPA CALL AWARD 0003 2010-10-27 2010-12-15 2010-12-15
Unique Award Key CONT_AWD_0003_9700_W912QR10A0055_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3532.80
Current Award Amount 3532.80
Potential Award Amount 3532.80

Description

Title LIGHTING FIXTURES FOR THE LOUISVILLE REPAIR STATION WAREHOUSE
NAICS Code 423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 5975: ELECTRICAL HARDWARE AND SUPPLIES

Recipient Details

Recipient WESCO DISTRIBUTION, INC.
UEI KL27K36HD484
Legacy DUNS 016547833
Recipient Address 3419 BASHFORD AVE CT, LOUISVILLE, JEFFERSON, KENTUCKY, 402183162, UNITED STATES
No data IDV W912QR10A0055 2010-06-29 No data No data
Unique Award Key CONT_IDV_W912QR10A0055_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 0.00

Description

Title PROVIDE ELECTRICAL SUPPLIES AND MATERIALS TO THE LOUISVILLE REPAIR STATION, LOUISVILLE, KY
NAICS Code 423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 5975: ELECTRICAL HARDWARE AND SUPPLIES

Recipient Details

Recipient WESCO DISTRIBUTION, INC.
UEI KL27K36HD484
Legacy DUNS 016547833
Recipient Address 3419 BASHFORD AVE CT, LOUISVILLE, JEFFERSON, KENTUCKY, 402183162, UNITED STATES

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-27 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Posts/Signs/Signals&Light 9000
Executive 2025-02-05 2025 Transportation Cabinet Office of Support Services General Construction General Construction 64102.5
Executive 2024-12-17 2025 Transportation Cabinet Department Of Highways Highway Materials Highway Inventory Stock 38582.3
Executive 2024-12-09 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Posts/Signs/Signals&Light 19700
Executive 2024-12-03 2025 Transportation Cabinet Department Of Highways Miscellaneous Expenditure Miscellaneous Expenditure 10800
Executive 2024-09-03 2025 Transportation Cabinet Department Of Highways Highway Materials Highway Inventory Stock 10399
Executive 2024-07-23 2025 Transportation Cabinet Department Of Highways Highway Materials Highway Inventory Stock 16440
Executive 2024-07-08 2025 Transportation Cabinet Department Of Highways Highway Materials Highway Inventory Stock 13791
Executive 2023-07-24 2024 Transportation Cabinet Department Of Highways Highway Materials Highway Inventory Stock 3360

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400080 Fair Labor Standards Act 2014-03-05 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2014-03-05
Termination Date 2015-02-23
Date Issue Joined 2014-07-22
Section 1441
Sub Section LM
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name WESCO DISTRIBUTION, INC.
Role Defendant

Sources: Kentucky Secretary of State