SOUTHCO, INC.

Name: | SOUTHCO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1966 (58 years ago) |
Entity Number: | 205319 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Delaware |
Principal Address: | 210 N. BRINTON LAKE ROAD, CONCORDVILLE, PA, United States, 19331 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THOMAS R. MEHLER | Chief Executive Officer | 210 N BRINTON LAKE RD, CONCORDVILLE, PA, United States, 19331 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 210 N BRINTON LAKE RD, PO BOX 0116, CONCORDVILLE, PA, 19331, USA (Type of address: Chief Executive Officer) |
2024-12-04 | 2024-12-04 | Address | 210 N BRINTON LAKE RD, CONCORDVILLE, PA, 19331, USA (Type of address: Chief Executive Officer) |
2020-12-16 | 2024-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-12-01 | 2024-12-04 | Address | 210 N BRINTON LAKE RD, PO BOX 0116, CONCORDVILLE, PA, 19331, USA (Type of address: Chief Executive Officer) |
2012-12-19 | 2016-12-01 | Address | 210 N BRINTON LAKE RD, PO BOX 0116, CONCORDVILLE, PA, 19331, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204002015 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221214002803 | 2022-12-14 | BIENNIAL STATEMENT | 2022-12-01 |
201216060314 | 2020-12-16 | BIENNIAL STATEMENT | 2020-12-01 |
190102061518 | 2019-01-02 | BIENNIAL STATEMENT | 2018-12-01 |
161201006499 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State