Search icon

SOLVAY USA LLC

Company Details

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

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
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