AVNET, INC.


Address: 2211 South 47th St, Phoenix, AZ 85034

AVNET, INC. (Business# 93162) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is September 17, 2012.

Business Overview

Business Name AVNET, INC.
Business ID 93162
File Number F33332
Principal Office Address 2211 South 47th St
Phoenix
AZ 85034
Mailing Address 2211 South 47th St
Attn: Legal Dept.
Phoenix
AZ 85034
Foreign Address 2211 South 47th St
Phoenix
AZ 85034
Formation Place New York
Business Type Foreign Profit Corporation
Corporation Type FOREIGN
Business Description ANY LAWFUL BUSINESS
Business Status Active
Business Origin Date 2012-09-17
Last Annual Report Date 2015-06-30
Fiscal Year Month 6
Registered Agent CT CORPORATION SYSTEM
Registered Agent Address 400 Cornerstone Dr #240
Williston
VT 05495

Business Principals

Title Name Business Address
Vice President William Chu 2211 South 47th St., Phoenix, AZ 85034
Vice President Kathleen Serrano 2211 South 47th St., Phoenix, AZ 85034
Director William J. Amelio 2211 South 47th St., Phoenix, AZ 85034
Vice President Michael Buseman 2211 South 47th St., Phoenix, AZ 85034
Director James A. Lawrence 2211 South 47th St., Phoenix, AZ 85034
Director Rodney C. Adkins 2211 South 47th St., Phoenix, AZ 85034
Vice President Erin Lewin 2211 South 47th St., Phoenix, AZ 85034
Vice President Maryann Miller 2211 South 47th St., Phoenix, AZ 85034
Vice President John T. Clark 2211 South 47th St., Phoenix, AZ 85034
Vice President Gerard Fay 2211 South 47th St., Phoenix, AZ 85034
Vice President Ed Smith 2211 South 47th St., Phoenix, AZ 85034
Vice President Patrick Zammit 2211 South 47th St., Phoenix, AZ 85034
Vice President Stephen Wong 2211 South 47th St., Phoenix, AZ 85034
Vice President Jill Wysolmierski 2211 South 47th St., Phoenix, AZ 85034
Director J. Veronica Biggins 2211 South 47th St., Phoenix, AZ 85034
Director Richard Hamada 2211 South 47th St., Phoenix, AZ 85034
Director William H. Schumann, IIi 2211 South 47th St., Phoenix, AZ 85034
Vice President Miguel Fernandez 2211 South 47th St., Phoenix, AZ 85034
Director Avid Modjtabai 2211 South 47th St., Phoenix, AZ 85034
Treasurer Kevin M. Moriarty 2211 South 47th St., Phoenix, AZ 85034
Vice President Steven Phillips 2211 South 47th St., Phoenix, AZ 85034
Vice President Jeffrey Bawol 2211 South 47th St., Phoenix, AZ 85034
Vice President William R. Crowell 2211 South 47th St., Phoenix, AZ 85034
Vice President Thomas J. Mccartney 2211 South 47th St., Phoenix, AZ 85034
Vice President Graeme Watt 2211 South 47th St., Phoenix, AZ 85034
Secretary Michael Mccoy 2211 South 47th St., Phoenix, AZ 85034
Director Michael A. Bradley 2211 South 47th St., Phoenix, AZ 85034
Director R. Kerry Clark 2211 South 47th St., Phoenix, AZ 85034
Director Ray M. Robinson 2211 South 47th St., Phoenix, AZ 85034
Director James A Lawrence 2211 South 47th St, Phoenix, AZ 85034
President Richard P Hamada 2211 South 47th St, Phoenix, AZ 85034

Other Data Sources

Entity Type Entity Name Entity Address
Iowa Business Entities AVNET, INC. 2211 S 47th St, Phoenix, AZ 85034
Washington State Corporations AVNET, INC. 2211 S 47th St, Phoenix, AZ 85034-6403
Colorado Business Entities AVNET, INC. 2211 S 47th St, Phoenix, AZ 85034

Office Location

Street Address 2211 SOUTH 47TH ST
City PHOENIX
State AZ
Zip Code 85034

Business entities in the same location

Business Name Office Address Registered Agent Registration
Avnet Integrated, Inc. 2211 South 47th St, Phoenix, AZ 85034 Ct Corporation System 2013-01-11

Business entities in the same zip code

Business Name Office Address Registered Agent Registration
Acceleron Recovery Group, Inc. 120 N 44th St Ste 110, Phoenix, AZ 85034 Northwest Registered Agent LLC 2013-08-12
Dunstone Financial, L.L.C. 3832 E. Watkins Street, Phoenix, AZ 85034 Corporation Service Company 2005-02-23
Efunds Corporation 3050 South 35th Street, Phoenix, AZ 85034 Ct Corporation System 2002-07-22
Executone Inter-tel Business Information Systems, Inc. 120 N. 44th St. Ste 200, Phoenix, AZ 85034 Corporation Service Company 2000-01-24
Asm Vt, Inc. 3440 E University Drive, Phoenix, AZ 85034 Ct Corporation System 1992-01-28
Advanced Semiconductor Materials America, Inc. 3411 E Harbour Drive, Phoenix, AZ 85034 Ct Corporation System 1990-04-20
Epsilon Technology, Inc. 3411 East Harbour Drive, Phoenix, AZ 85034 Ct Corporation System 1989-11-09

Business entities in the same city

Business Name Office Address Registered Agent Registration
Imaging Advantage LLC 3805 E Bell Rd. #5500, Phoenix, AZ 85032 Ct Corporation System 2016-03-29
Colyar Technology Solutions, Inc. 22420 N 18th Dr, Phoenix, AZ 85027 Corporation Service Company 2016-03-15
Dfs Gsd Corp. 2402 West Beardsley Road, Phoenix, AZ 85027 Ct Corporation System 2016-01-29
Mga Esi LLC 3131 E. Camelback Road, Suite 200, Phoenix, AZ 85016 Paracorp Incorporated 2016-01-21
Consumer Recovery Solutions LLC 15650 N Black Canyon Highway Unitb140, Phoenix, AZ 85053 Registered Agents Inc. 2016-01-13
Ihc Carrier Solutions, Inc. 2101 West Peoria Avenue, Suite 100, Phoenix, AZ 85029 Ct Corporation System 2015-08-27
Fairmont Homes, LLC 1001 N Central Avenue, Suite 800, Phoenix, AZ 85004 Corporation Service Company 2015-07-23
Fh Group, LLC 1001 N Central Avenue, Suite 800, Phoenix, AZ 85004 Corporation Service Company 2015-05-01
Pause and Reflect, L3c 2529 W.cactus Rd., #2089, Phoenix, AZ 85029 Northwest Registered Agent LLC 2015-04-20
Strayer Electric, LLC 10402 N. 19th Ave, Phoenix, AZ 85021 Ronald J. Strayer 2015-02-19
Find all businesses in PHOENIX

Business Officer

Title Name Business Address Residence Address
Vice President William Chu 2211 South 47th St., Phoenix, AZ 85034
Vice President Kathleen Serrano 2211 South 47th St., Phoenix, AZ 85034
Director William J. Amelio 2211 South 47th St., Phoenix, AZ 85034
Vice President Michael Buseman 2211 South 47th St., Phoenix, AZ 85034
Director James A. Lawrence 2211 South 47th St., Phoenix, AZ 85034
Director Rodney C. Adkins 2211 South 47th St., Phoenix, AZ 85034
Vice President Erin Lewin 2211 South 47th St., Phoenix, AZ 85034
Vice President Maryann Miller 2211 South 47th St., Phoenix, AZ 85034
Vice President John T. Clark 2211 South 47th St., Phoenix, AZ 85034
Vice President Gerard Fay 2211 South 47th St., Phoenix, AZ 85034
Vice President Ed Smith 2211 South 47th St., Phoenix, AZ 85034
Vice President Patrick Zammit 2211 South 47th St., Phoenix, AZ 85034
Vice President Stephen Wong 2211 South 47th St., Phoenix, AZ 85034
Vice President Jill Wysolmierski 2211 South 47th St., Phoenix, AZ 85034
Director J. Veronica Biggins 2211 South 47th St., Phoenix, AZ 85034
Director Richard Hamada 2211 South 47th St., Phoenix, AZ 85034
Director William H. Schumann, IIi 2211 South 47th St., Phoenix, AZ 85034
Vice President Miguel Fernandez 2211 South 47th St., Phoenix, AZ 85034
Director Avid Modjtabai 2211 South 47th St., Phoenix, AZ 85034
Treasurer Kevin M. Moriarty 2211 South 47th St., Phoenix, AZ 85034
Vice President Steven Phillips 2211 South 47th St., Phoenix, AZ 85034
Vice President Jeffrey Bawol 2211 South 47th St., Phoenix, AZ 85034
Vice President William R. Crowell 2211 South 47th St., Phoenix, AZ 85034
Vice President Thomas J. Mccartney 2211 South 47th St., Phoenix, AZ 85034
Vice President Graeme Watt 2211 South 47th St., Phoenix, AZ 85034
Secretary Michael Mccoy 2211 South 47th St., Phoenix, AZ 85034
Director Michael A. Bradley 2211 South 47th St., Phoenix, AZ 85034
Director R. Kerry Clark 2211 South 47th St., Phoenix, AZ 85034
Director Ray M. Robinson 2211 South 47th St., Phoenix, AZ 85034
Director James A Lawrence 2211 South 47th St, Phoenix, AZ 85034
President Richard P Hamada 2211 South 47th St, Phoenix, AZ 85034

Businesses with the same agent

Business Name Office Address Registered Agent Registration
Osf Vermont Services, Limited Partnership 2202 N West Shore Blvd, Tampa, FL 33607 Ct Corporation System 3007-03-23
Sensus Usa Inc. 8601 Six Forks Road, Suite 700, Raleigh, NC 27615 Ct Corporation System 2016-04-01
The Shaws Market Foundation 11555 Dubling Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
R-pharm Us LLC 3120 Princeton Pike, Suite 301, Lawrence, NJ 08648 Ct Corporation System 2016-04-01
Exos Valuations, LLC 1400 Cherrington Parkway, Moon Township, PA 15108 Ct Corporation System 2016-04-01
The Shaws and Star Markets Foundation 11555 Dublin Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
Haas Group International, LLC 24911 Avenue Stanford, Valencia, CA 91355 Ct Corporation System 2016-03-31
Ross Transportation Services Inc 36790 Giles Road, Grafton, VT 44044 Ct Corporation System 2016-03-31
Cornerstone Ondemand Inc. 1601 Cloverfield Blvd, Suite 600s, Santa Monica, CA 90404 Ct Corporation System 2016-03-30
Servicemaster Recovery Management 860 Ridge Lake Blvd, A3-4008, Memphis, TN 38120 Ct Corporation System 2016-03-30

Competitor

Search similar business entities

Improve Information

Please comment or provide details below to improve the information on AVNET, INC..

Dataset Information

Data Provider Vermont Secretary of the State (SOS)
Jurisdiction State of Vermont

This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.

Trending Searches