Search icon

SOUTHCO, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS R. MEHLER Chief Executive Officer 210 N BRINTON LAKE RD, CONCORDVILLE, PA, United States, 19331

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Commercial and government entity program

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.

CAGE number:
4WWH5
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2026-07-20
SAM Expiration:
2022-10-13

Contact Information

POC:
NIKO ISKENIAN

Highest Level Owner

Vendor Certified:
2021-07-19
CAGE number:
7RZ90
Company Name:
TOUCHPOINT, INC.

Immediate Level Owner

Vendor Certified:
2021-07-19
CAGE number:
94222
Company Name:
SOUTHCO, INC.

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-08-23
Type:
FollowUp
Address:
250 EAST STREET, HONEOYE FALLS, NY, 14472
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-10-26
Type:
Referral
Address:
250 EAST STREET, HONEOYE FALLS, NY, 14472
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-11-08
Type:
Planned
Address:
1750 BROADWAY, ALBANY, NY, 12204
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1997-03-31
Type:
Planned
Address:
1750 BROADWAY, ALBANY, NY, 12204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-09-23
Type:
Planned
Address:
250 EAST ST., HONEOYE FALLS, NY, 14472
Safety Health:
Health
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 624-4635
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State