Search icon

FOURNIER INDUSTRIES INC.

Company Details

Name: FOURNIER INDUSTRIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2011 (13 years ago)
Entity Number: 4136787
ZIP code: 12207
County: New York
Place of Formation: Canada
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 3787 FRONTENAC BLVD, THETFORD MINES, Canada, G6H 2B5

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
HAROLD ROY Chief Executive Officer 838 FALARDEAU STREET, THETFORD MINES, Canada, G6G GA8

History

Start date End date Type Value
2023-09-11 2023-09-11 Address 828 FAKARDEAU STREET, THETFORD MINES, CAN (Type of address: Chief Executive Officer)
2023-09-11 2023-09-11 Address 838 FALARDEAU STREET, THETFORD MINES, CAN (Type of address: Chief Executive Officer)
2023-09-11 2023-09-11 Address 3787 FRONTENAC BLVD, THETFORD MINES, CAN (Type of address: Chief Executive Officer)
2017-08-18 2023-09-11 Address 3787 FRONTENAC BLVD, THETFORD MINES, CAN (Type of address: Chief Executive Officer)
2015-08-14 2017-08-18 Address 3787 FRONTENAC BLVD, THETFORD MINES, NY, G6H2B, 5, USA (Type of address: Principal Executive Office)
2015-08-14 2017-08-18 Address 3787 FRONTENAC BLVD, THETFORD MINES, CAN (Type of address: Chief Executive Officer)
2013-08-13 2015-08-14 Address 3787 FRONTENAC BLVD, THETFORD MINES, CAN (Type of address: Principal Executive Office)
2013-08-13 2015-08-14 Address 3787 FRONTENAC BLVD, THETFORD MINES, CAN (Type of address: Chief Executive Officer)
2013-01-24 2023-09-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-01-24 2023-09-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230911002583 2023-09-11 BIENNIAL STATEMENT 2023-08-01
210810000048 2021-08-10 BIENNIAL STATEMENT 2021-08-10
190815060213 2019-08-15 BIENNIAL STATEMENT 2019-08-01
170818006176 2017-08-18 BIENNIAL STATEMENT 2017-08-01
150814006049 2015-08-14 BIENNIAL STATEMENT 2015-08-01
130813006540 2013-08-13 BIENNIAL STATEMENT 2013-08-01
130124000529 2013-01-24 CERTIFICATE OF CHANGE 2013-01-24
110831000158 2011-08-31 APPLICATION OF AUTHORITY 2011-08-31

Date of last update: 02 Feb 2025

Sources: New York Secretary of State