Search icon

FCI USA, INC.

Branch

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
B Jill Steps Vice President

Treasurer

Name Role
DONALD J CALLAHAN Treasurer

Signature

Name Role
JILL STEPS Signature
B JILL STEPS Signature

Chairman

Name Role
PIERRE VAREILLE Chairman

CEO

Name Role
PIERRE VAREILLE CEO

Director

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

Incorporator

Name Role
JULIAN ROGOFF Incorporator
GEO. M. SZABAD Incorporator

Secretary

Name Role
B Jill Steps Secretary

Former Company Names

Name Action
FRAMATOME CONNECTORS USA INC. Old Name

Assumed Names

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

Filings

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