Name: | FCI USA, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Jan 1973 (52 years ago) |
Authority Date: | 02 Jan 1973 (52 years ago) |
Last Annual Report: | 07 Apr 2009 (16 years ago) |
Branch of: | FCI USA, INC., NEW YORK (Company Number 19864) |
Organization Number: | 0059310 |
Principal Office: | 825 OLD TRAIL RD., ETTERS, PA 173199351 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
B Jill Steps | Vice President |
Name | Role |
---|---|
DONALD J CALLAHAN | Treasurer |
Name | Role |
---|---|
JILL STEPS | Signature |
B JILL STEPS | Signature |
Name | Role |
---|---|
PIERRE VAREILLE | Chairman |
Name | Role |
---|---|
PIERRE VAREILLE | CEO |
Name | Role |
---|---|
DAVID DIBNER | Director |
RICHARD C. FARLEY | Director |
GEO. H. SZABAD | Director |
J. E. GOLDMAN | Director |
HAL A. KROEGER | Director |
Jean - Lucien Lamy | Director |
Name | Role |
---|---|
JULIAN ROGOFF | Incorporator |
GEO. M. SZABAD | Incorporator |
Name | Role |
---|---|
B Jill Steps | Secretary |
Name | Action |
---|---|
FRAMATOME CONNECTORS USA INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
FCI ELECTRONICS OF KENTUCKY | Inactive | 2004-09-13 |
FCI MICROELECTRONICS | Inactive | 2004-08-30 |
FCI AUTOMOTIVE | Inactive | 2004-08-30 |
FCI ELECTRICAL | Inactive | 2004-08-30 |
FCI INTERCONNECTIONS | Inactive | 2004-08-30 |
FCI AUTOMOTIVE GROUP - NORTH AMERICA | Inactive | 2003-07-15 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2010-02-26 |
Annual Report | 2009-04-07 |
Annual Report | 2008-03-24 |
Registered Agent name/address change | 2008-02-07 |
Annual Report | 2007-03-26 |
Annual Report | 2006-04-04 |
Annual Report | 2005-05-24 |
Annual Report | 2003-07-23 |
Annual Report | 2002-07-29 |
Annual Report | 2001-05-24 |
Sources: Kentucky Secretary of State