Search icon

KIMPEX (U.S.A.) LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: KIMPEX (U.S.A.) LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1987 (38 years ago)
Entity Number: 1179692
ZIP code: 12919
County: Clinton
Place of Formation: New York
Address: 100 WALNUT STREET, CHAMPLAIN, NY, United States, 12919

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GILLES SOUCY Chief Executive Officer 100 WALNUT ST, CHAMPLAIN, NY, United States, 12919

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 WALNUT STREET, CHAMPLAIN, NY, United States, 12919

Links between entities

Type:
Headquarter of
Company Number:
e995e292-b4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:

Form 5500 Series

Employer Identification Number (EIN):
141697013
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-24 2025-06-24 Address 100 WALNUT ST, CHAMPLAIN, NY, 12919, USA (Type of address: Chief Executive Officer)
2025-06-24 2025-06-24 Address 5450, RUE ST-ROCH, C.P. 400, DRUMMONDVILLE, QC, CAN (Type of address: Chief Executive Officer)
2023-09-20 2025-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2023-06-02 Address 100 WALNUT ST, CHAMPLAIN, NY, 12919, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250624000007 2025-06-24 BIENNIAL STATEMENT 2025-06-24
230602003544 2023-06-02 BIENNIAL STATEMENT 2023-06-01
230301003581 2023-03-01 BIENNIAL STATEMENT 2021-06-01
190625060336 2019-06-25 BIENNIAL STATEMENT 2019-06-01
170615006179 2017-06-15 BIENNIAL STATEMENT 2017-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State