Name: | SOUCY USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1987 (37 years ago) |
Entity Number: | 1214078 |
ZIP code: | 12919 |
County: | Clinton |
Place of Formation: | New York |
Address: | 100 WALNUT STREET, CHAMPLAIN, NY, United States, 12919 |
Shares Details
Shares issued 5200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 WALNUT STREET, CHAMPLAIN, NY, United States, 12919 |
Name | Role | Address |
---|---|---|
GILLIES SOUCY | Chief Executive Officer | 5450 RUE ST ROCH CP 400, DRUMMONDVILLE, Canada |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-12-22 | 2023-12-22 | Address | 5450 RUE ST ROCH CP 400, DRUMMONDVILLE, CAN (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 5450 RUE ST ROCH CP 400, DRUMMONDVILLE, CAN (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-12-22 | Address | 5450 RUE ST ROCH CP 400, DRUMMONDVILLE, CAN (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 5200, Par value: 0 |
2023-03-01 | 2023-12-22 | Address | 100 WALNUT STREET, CHAMPLAIN, NY, 12919, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231222000195 | 2023-12-22 | BIENNIAL STATEMENT | 2023-12-22 |
230301003622 | 2023-03-01 | BIENNIAL STATEMENT | 2021-12-01 |
190830002045 | 2019-08-30 | BIENNIAL STATEMENT | 2017-12-01 |
180503006958 | 2018-05-03 | BIENNIAL STATEMENT | 2017-12-01 |
160212006128 | 2016-02-12 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State