Search icon

SOUCY & SONS, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SOUCY & SONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Mar 1988
Business ALEI: 0213867
Annual report due: 17 Mar 2026
Business address: 69A Carillon Drive, Rocky Hill, CT, 06067, United States
Mailing address: 69A Carillon Drive, Rocky Hill, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 265
E-Mail: donaldsoucy1@hotmail.com

Industry & Business Activity

NAICS

238130 Framing Contractors

This industry comprises establishments primarily engaged in structural framing and sheathing using materials other than structural steel or concrete. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role
HOOPES MORGANTHALER RAUSCH & SCARAMOZZA LLC Agent

Officer

Name Role Business address Residence address
Richard Soucy Officer 64 Latham Road, Willington, CT, 06279, United States 64 Latham Road, Willington, CT, 06279, United States
Donald Soucy Officer 69A Carillon Drive, Rocky Hill, CT, 06067, United States 69A Carillon Drive, Rocky Hill, CT, 06067, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0016817 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2022-06-23 2023-10-01 2025-03-31
HIC.0666835 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2022-06-22 - -
NHC.0001596 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2000-01-07 2019-10-01 2021-09-30
HIC.0557473 HOME IMPROVEMENT CONTRACTOR INACTIVE - 1999-12-01 2020-12-01 2021-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012914268 2025-03-05 - Annual Report Annual Report -
BF-0012192025 2024-06-16 - Annual Report Annual Report -
BF-0011386034 2023-02-26 - Annual Report Annual Report -
BF-0010533996 2022-04-19 - Annual Report Annual Report -
BF-0010502942 2022-03-08 - Interim Notice Interim Notice -
BF-0010502955 2022-03-08 - Change of Business Address Business Address Change -
BF-0010502952 2022-03-08 2022-03-08 Change of Agent Agent Change -
BF-0009799076 2022-03-03 - Annual Report Annual Report -
0006898066 2020-05-05 - Annual Report Annual Report 2020
0006898064 2020-05-05 - Annual Report Annual Report 2019
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information