Search icon

SOLVAY USA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOLVAY USA INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Feb 1998 (27 years ago)
Authority Date: 23 Feb 1998 (27 years ago)
Last Annual Report: 14 Feb 2023 (2 years ago)
Organization Number: 0452633
Industry: Chemicals and Allied Products
Number of Employees: Large (100+)
Principal Office: 504 CARNEGIE CENTER, CN5203, PRINCETON, NJ 08540-5203
Place of Formation: DELAWARE

President

Name Role
MICHAEL RADOSSICH President

Assistant Secretary

Name Role
DAMIAN CIONI Assistant Secretary

Vice President

Name Role
RONALD LEHMAN Vice President
KIM FILSINGER Vice President
LUCY SIMEK Vice President

Treasurer

Name Role
HUBERT CUI Treasurer

Secretary

Name Role
MITCHELL STIER Secretary

Director

Name Role
MICHAEL RADOSSICH Director
BORIS CAMBON-LALANNE Director
MICHAEL FINELLI Director
MITCHELL STIER Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
SOLVAY USA INC. Type Conversion
RHODIA INC. Old Name

Filings

Name File Date
Principal Office Address Change 2025-01-23
Annual Report 2024-02-06
Amended Cert of Authority 2024-01-09
Annual Report 2023-02-14
Annual Report 2022-03-16

Court Cases

Court Case Summary

Filing Date:
2020-10-21
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
ELLIFRITS
Party Role:
Defendant
Party Name:
SOLVAY USA INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State