L & W Supply Corporation Overview
L & W Supply Corporation filed as a Statement & Designation By Foreign Corporation in the State of California on Tuesday, December 28, 1971 and is approximately fifty-three years old, as recorded in documents filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
L & W Supply Corporation
Network Visualizer
Advertisements
Key People
Who own L & W Supply Corporation
Name | |
---|---|
Keith F. Rozolis 7 |
President
Chief Executive Officer
CEO
Director
NonDir
Chief Executive Officer
|
Dan Piche 2 |
President
Director
NonPres
|
Todd M. Buehl 11 |
CFO
Senior Vp/CFO
NonDir
Director
Senior Vice Presiden
Chief Financial Officer
|
Karl Leo 24 |
Secretary
NonSec
|
Diane M. Hendricks 40 |
Director
NonDir
|
Kristine Gerbitz 2 |
Assistant Treasurer
|
Jake Gress |
Vp-Operations
|
John McLaughlin |
Vp-Northeast
|
Bryan Deloatch |
NonTreas
Treasurer
Vice President
|
Robert Kelley |
Vp-National Accts
Vice President
|
Tim Mahaffey |
Vp-Se Region
Vice President
Vp-South Region
|
Chad Cutlip |
Vp-West Region
|
Curt Jenkins |
Vp-Central Region
|
Jeff Leyden |
Vp-New Constr
|
Brendon J. Deely 10 |
Chairman
President
CEO
Secretary
Director
Chief Executive Officer
COO
|
John W. Cain 8 |
Chairman
Vice President
COO
|
Daniel G. Gordon 7 |
Chairman
Secretary
|
Richard H. Fleming 13 |
President
Director
Vice President
|
Karen L. Leets 13 |
President
Treasurer
Vice President
|
Stanley L. Ferguson 8 |
President
Director
Secretary
Vice President
|
Jennifer F. Scanlon 4 |
President
Chief Executive Officer
Director
|
Brendan Deeley |
President
Director
|
Jenniver F. Scanlon |
President
|
Daniel F. Ryan 9 |
Treasurer
Secretary
Assistant Treasurer
|
Kenneth R. Banas 5 |
Treasurer
|
Bryan Deloatch |
Treasurer
|
Ellis A. Regenbogen 9 |
Secretary
|
Matthew F. Hilzinger 9 |
Director
Vice President
|
Michelle M. Warner 7 |
Director
Secretary
|
Suzanne K. Torrey 5 |
Secretary
|
Robert B. Waterhouse 2 |
Vice President
Senior Vice Presiden
|
Stanly L. Ferguson 2 |
Vice President
G
|
Paul R. Haney 2 |
Vice President
|
Martin Brand 1 |
Vice President
|
Brian P. Murphy |
Vice President
|
Chris A. Rosenthal |
Vice President
|
Jacob W. Gress |
Vice President
Vp-Operations
Vp-West Region
|
Tracy Hein |
Vice President
Vp-North Region
|
Jessica A. Garasica |
Assistant Secretary
|
Michele R. Green |
Senior Vice Presiden
|
Paul J. Monzella 3 |
Vp-Fina
|
Charles Collins |
Vp-Central Region
|
Showing 8 records out of 42
Other Companies for L & W Supply Corporation
L & W Supply Corporation is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
California Wholesale Material Supply, Inc. |
Inactive
|
1956 |
10
|
Member
|
Known Addresses for L & W Supply Corporation
125 S Franklin St
Chicago, IL 60606
PO Box 838
Beloit, WI 53512
300 S Riverside Plz
Chicago, IL 60606
1 ABC Pkwy
Beloit, WI 53511
550 W Adams St
Chicago, IL 60661
4551 John Tyler Hwy
Williamsburg, VA 23185
7330 Crider Ave
Pico Rivera, CA 90660
916 2nd St
Sacramento, CA 95814
2919 Dawn Rd
Jacksonville, FL 32207
2310 W Gardner Ln
Tucson, AZ 85705
Corporate Filings for L & W Supply Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 827237 |
Date Filed: | Wednesday, December 29, 1971 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 7989106 |
Date Filed: | Tuesday, April 18, 1989 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00642199 |
Date Filed: | Tuesday, December 28, 1971 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C7536-1989 |
Date Filed: | Monday, August 28, 1989 |
Registered Agent | Incorp Services, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | ERIE |
State ID: | 794565 |
Date Filed: | Thursday, September 23, 1982 |
DOS Process | C/O Corporation Service Company |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/23/1982 | Name History/Actual | L & W Supply Corporation | |
4/18/1989 | Application For Certificate Of Authority | ||
4/18/1989 | Assumed Name Certificate | ||
8/28/1989 | Foreign Qualification | ||
7/13/1990 | Change Of Registered Agent/Office | ||
2/18/1992 | Certificate of Assumed Business Name | ||
3/2/1993 | Certificate of Assumed Business Name | ||
11/24/1993 | Certificate of Assumed Business Name | ||
2/3/1994 | Certificate of Assumed Business Name | ||
9/20/1994 | Certificate of Assumed Business Name | ||
1/12/1995 | Certificate of Assumed Business Name | ||
1/12/1995 | Certificate of Assumed Business Name | ||
1/30/1995 | Certificate of Assumed Business Name | ||
5/15/1995 | Certificate of Assumed Business Name | ||
5/21/1998 | Certificate of Assumed Business Name | ||
5/21/1998 | Certificate of Assumed Business Name | ||
8/5/1998 | Annual List | ||
9/4/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
8/3/2000 | Annual List | ||
8/10/2000 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
5/16/2003 | Certificate of Assumed Business Name | ||
8/26/2003 | Annual List | ||
7/26/2004 | Annual List | List of Officers for 2004 to 2005 | |
7/28/2005 | Annual List | 2005-2006 | |
7/28/2005 | Registered Agent Change | ||
12/31/2005 | Public Information Report (PIR) | ||
8/31/2006 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
1/23/2008 | Certificate of Assumed Business Name | ||
1/30/2008 | Certificate of Assumed Business Name | ||
4/29/2008 | Registered Agent Address Change | ||
8/28/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
2/26/2009 | Annual List | ||
7/20/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
8/27/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
5/23/2011 | Certificate of Assumed Business Name | ||
8/29/2011 | Annual List | ||
8/15/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
8/19/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
7/15/2014 | Annual List | ||
8/20/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
8/11/2016 | Annual List | ||
8/22/2016 | Certificate of Assumed Business Name | ||
8/22/2016 | Certificate of Assumed Business Name | ||
8/22/2016 | Certificate of Assumed Business Name | ||
8/26/2016 | Certificate of Assumed Business Name | ||
11/29/2016 | Change of Registered Agent/Office | ||
11/30/2016 | Registered Agent Change | ||
2/23/2017 | Merge In | ||
5/10/2017 | Amended List | ||
8/23/2017 | Annual List | ||
8/31/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
4/8/2019 | Certificate of Assumed Business Name | ||
4/8/2019 | Certificate of Assumed Business Name | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
5/20/2021 | Certificate of Assumed Business Name | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for L & W Supply Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for L & W Supply Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
125 S Franklin St Chicago, IL 60606
PO Box 838 Beloit, WI 53512
300 S Riverside Plz Chicago, IL 60606
1 ABC Pkwy Beloit, WI 53511
550 W Adams St Chicago, IL 60661
4551 John Tyler Hwy Williamsburg, VA 23185
7330 Crider Ave Pico Rivera, CA 90660
916 2nd St Sacramento, CA 95814
2919 Dawn Rd Jacksonville, FL 32207
2310 W Gardner Ln Tucson, AZ 85705
These addresses are known to be associated with L & W Supply Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records