Search icon

SOUCY USA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SOUCY USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1987 (38 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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
GILLIES SOUCY Chief Executive Officer 5450 RUE ST ROCH CP 400, DRUMMONDVILLE, Canada

Links between entities

Type:
Headquarter of
Company Number:
1308774
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
f963bda8-bad4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:

Unique Entity ID

Unique Entity ID:
G1TKPFKWBML7
CAGE Code:
8U8U1
UEI Expiration Date:
2024-01-10

Business Information

Division Name:
SOUCY USA
Activation Date:
2023-01-12
Initial Registration Date:
2020-12-04

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State