Name: | SOLVAY USA LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
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: | 06 Feb 2024 (a year ago) |
Organization Number: | 0452633 |
Industry: | Chemicals and Allied Products |
Number of Employees: | Large (100+) |
Principal Office: | 2564 US HIGHWAY 1, LAWRENCE, NJ 08648 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
MICHAEL RADOSSICH | President |
Name | Role |
---|---|
DAMIAN CIONI | Assistant Secretary |
Name | Role |
---|---|
RONALD LEHMAN | Vice President |
KIM FILSINGER | Vice President |
LUCY SIMEK | Vice President |
Name | Role |
---|---|
HUBERT CUI | Treasurer |
Name | Role |
---|---|
MITCHELL STIER | Secretary |
Name | Role |
---|---|
MICHAEL RADOSSICH | Director |
BORIS CAMBON-LALANNE | Director |
MICHAEL FINELLI | Director |
MITCHELL STIER | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
SOLVAY USA INC. | Type Conversion |
RHODIA INC. | Old Name |
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 |
Annual Report | 2021-02-03 |
Annual Report | 2020-01-06 |
Annual Report | 2019-01-30 |
Annual Report | 2018-01-17 |
Annual Report | 2017-01-27 |
Sources: Kentucky Secretary of State