Entity Name: | ARROW ELECTRONICS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Aug 1961 |
Branch of: | ARROW ELECTRONICS, INC., NEW YORK (Company Number 60328) |
Business ALEI: | 0002890 |
Annual report due: | 28 Aug 2025 |
Business address: | 9151 E Panorama Cir, Centennial, CO, 80112, United States |
Mailing address: | 9151 E Panorama Cir, Centennial, CO, United States, 80112 |
Place of Formation: | NEW YORK |
E-Mail: | annualreports@cscglobal.com |
NAICS
423430 Computer and Computer Peripheral Equipment and Software Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of computers, computer peripheral equipment, loaded computer boards, and/or computer software. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Gail E. Hamilton | Director | 9151 E Panorama Cir, Centennial, CO, 80112, United States | 9151 E Panorama Cir, Centennial, CO, 80112, United States |
Sean J. Kerins | Director | 9151 E Panorama Cir, Centennial, CO, 80112, United States | 9151 E Panorama Cir, Centennial, CO, 80112, United States |
Carol P. Lowe | Director | 9151 E Panorama Cir, Centennial, CO, 80112, United States | 9151 E Panorama Cir, Centennial, CO, 80112, United States |
Gerry P. Smith | Director | 9151 E Panorama Cir, Centennial, CO, 80112, United States | 6600 NORTH MILITARY TRAIL, BOCA RATON, FL, 33496, United States |
Mary T. McDowell | Director | 9151 E Panorama Cir, Centennial, CO, 80112, United States | 9151 E Panorama Cir, Centennial, CO, 80112, United States |
Steven H. Gunby | Director | 9151 E Panorama Cir, Centennial, CO, 80112, United States | 9151 E Panorama Cir, Centennial, CO, 80112, United States |
William F. Austen | Director | 9151 E Panorama Cir, Centennial, CO, 80112, United States | 9151 E Panorama Cir, Centennial, CO, 80112, United States |
Andrew C. Kerin | Director | 9151 E Panorama Cir, Centennial, CO, 80112, United States | 9151 E Panorama Cir, Centennial, CO, 80112, United States |
Michael D. Hayford | Director | 9151 E Panorama Cir, Centennial, CO, 80112, United States | 9151 E Panorama Cir, Centennial, CO, 80112, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Sean J. Kerins | Officer | 9151 E Panorama Cir, Centennial, CO, 80112, United States | 9151 E Panorama Cir, Centennial, CO, 80112, United States |
Carine Lamercie Jean-Claude | Officer | 9151 E Panorama Cir, Centennial, CO, 80112, United States | 9151 E Panorama Cir, Centennial, CO, 80112, United States |
Bradley Allen Windbigler | Officer | 9151 E Panorama Cir, Centennial, CO, 80112, United States | 9151 E Panorama Cir, Centennial, CO, 80112, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012314350 | 2024-07-30 | - | Annual Report | Annual Report | - |
BF-0011079789 | 2023-08-28 | - | Annual Report | Annual Report | - |
BF-0011048481 | 2022-10-27 | 2022-10-27 | Change of Agent | Agent Change | - |
BF-0010340410 | 2022-08-09 | - | Annual Report | Annual Report | 2022 |
BF-0009807494 | 2021-08-03 | - | Annual Report | Annual Report | - |
0006954643 | 2020-07-29 | - | Annual Report | Annual Report | 2020 |
0006601527 | 2019-07-19 | - | Annual Report | Annual Report | 2019 |
0006219833 | 2018-07-20 | - | Annual Report | Annual Report | 2018 |
0005902730 | 2017-08-03 | - | Annual Report | Annual Report | 2017 |
0005730842 | 2016-12-13 | 2016-12-13 | Change of Agent | Agent Change | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8951838800 | 2021-04-23 | 0156 | PPP | 1495 Black Rock Tpke Suite Lower B, Fairfield, CT, 06825-4165 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0002653350 | Active | OFS | 2008-09-04 | 2028-11-24 | AMENDMENT | |||||||||||||||||||
|
Name | PINNACLE BUSINESS SOLUTIONS, INC. |
Role | Debtor |
Name | ARROW ELECTRONICS, INC. |
Role | Secured Party |
Name | PINNACLE TECHNOLOGIES HP |
Role | Debtor |
Parties
Name | PINNACLE BUSINESS SOLUTIONS, INC. |
Role | Debtor |
Name | ARROW ELECTRONICS, INC. |
Role | Secured Party |
Name | PINNACLE TECHNOLOGIES HP |
Role | Debtor |
Parties
Name | ARROW ELECTRONICS, INC. |
Role | Debtor |
Name | STATE OF CONNECTICUT ADMINISTRATOR, UNEMPLOYMENT COMPENSATION ACT. |
Role | Secured Party |
This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8700282 | Other Contract Actions | 1987-07-02 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MICROTECH INTERNATIONAL |
Role | Plaintiff |
Name | ARROW ELECTRONICS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 1987-07-24 |
Termination Date | 1989-08-03 |
Date Issue Joined | 1987-09-28 |
Section | 1332 |
Parties
Name | ARROW ELECTRONICS, INC. |
Role | Plaintiff |
Name | MICROTECH INTERNATIONAL, |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant 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 | 3 |
Filing Date | 2016-10-06 |
Termination Date | 2019-02-28 |
Section | 1332 |
Sub Section | ED |
Status | Terminated |
Parties
Name | OLIVIERI |
Role | Plaintiff |
Name | ARROW ELECTRONICS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2018-12-19 |
Termination Date | 2019-09-23 |
Date Issue Joined | 2019-01-29 |
Section | 1441 |
Sub Section | ED |
Status | Terminated |
Parties
Name | MITCHELL |
Role | Plaintiff |
Name | ARROW ELECTRONICS, INC. |
Role | Defendant |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_16-cv-01676 | Judicial Publications | 28:1332 Diversity-Employment Discrimination | Civil Rights Employment | |||||||||||||||||||||||||||||||||||||
|
Name | ARROW ELECTRONICS, INC. |
Role | Defendant |
Name | Tomas Olivieri |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_16-cv-01676-0 |
Date | 2017-10-31 |
Notes | ORDER DENYING MOTION FOR EXTENSION OF TIME. For the reasons stated in the attached ruling, the motion for extension of time (Doc. #34) is DENIED with prejudice on the ground of the willful failure by plaintiff's counsel to comply with the Court's rules. Because the Court is concerned that plaintiff may not be aware of his counsel's willful failure to comply with the Court's rules, plaintiff's counsel shall file a certification by November 6, 2017, that he has sent a copy of this ruling to his client. The Court will otherwise consider defendant's motion for summary judgment on the papers filed to date and determine on the basis of defendant's submissions alone if defendant has established the absenceof a genuine issue of fact for trial. See Jackson v. Federal Express, 766 F.3d 189, 197 (2d Cir. 2014). It is so ordered. Signed by Judge Jeffrey A. Meyer on 10/31/2017. (Black, R.) |
View | View File |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information