You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation5/27/19975/27/1997ForeignProfit
Back To Top

Organization Information

Business Purpose4233 - Wholesale Trade - Merchant Wholesalers, Durable Goods - Lumber and Other Construction Materials Merchant Wholesale (plywood, millwork, wood panels, brick, stone, roofing, siding, insulation) Capital Stock0.0000
Charter CountyControl Number0
Charter StateDEExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address209 WEST WASHINGTON STREET
CHARLESTON, WV, 25302
Mailing AddressATTN: INDIRECT TAX DEPT.
PO BOX 838
BELOIT, WI, 53512
USA
Notice of Process AddressCorporation Service Company
808 Greenbrier Street
Charleston, WV, 25311
Principal Office AddressONE ABC PARKWAY
BELOIT, WI, 53511
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorKENDRA A STORY
ONE ABC PARKWAY
BELOIT, WI, 53511
DirectorDIANE HENDRICKS
ONE ABC PKWY
BELOIT, WI, 53511
PresidentKEITH ROZOLIS
ONE ABC PARKWAY
BELOIT, WI, 53511
SecretaryKARL LEO
ONE ABC PARKWAY
BELOIT, WI, 53511
TreasurerKRISTINE GERBITZ
ONE ABC PARKWAY
BELOIT, WI, 53511
Vice-PresidentJIM ANDERSON
ONE ABC PARKWAY
BELOIT, WI, 53511
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
ABC SUPPLYTRADENAME5/27/1997
NORANDEX BUILDING MATERIALS DISTRIBUTIONTRADENAME12/10/2015
DBA Name Description Effective Date Termination Date
Back To Top

Mergers

Merger Date Merged Merged State Survived Survived State
9/30/2010BRADCO SUPPLY CORPORATIONNJAMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC.DE
9/30/2010BRADCO REALTY CORP.NJAMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC.DE
11/18/2015NORANDEX BUILDING MATERIALS DISTRIBUTION, INC.DEAMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC.DE
Merger Date Merged Merged State Survived Survived State
Back To Top
Date Amendment
11/18/2015MERGER: MERGING NORANDEX BUILDING MATERIALS DISTRIBUTION, INC., A QUALIFIED DE CORPORATION WITH AND INTO AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., A QUALIFIED DE CORPORATION, THE SURVIVOR
9/30/2010MERGER: MERGING BRADCO REALTY CORP., A NON-QUALIFIED NJ ORGANIZATION, BRADCO SUPPLY CORPORATION, A QUALIFIED NJ CORPORATION WITH AND INTO AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., A QUALIFIED DE CORPORATION, THE SURVIVOR
Date Amendment
Back To Top

Annual Reports

Filed For
2024
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2002
2001
2000
1999
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Thursday, April 24, 2025 — 3:56 AM