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 |
NAICS
238130 Framing ContractorsThis 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
Name | Role |
---|---|
HOOPES MORGANTHALER RAUSCH & SCARAMOZZA LLC | Agent |
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 |
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 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 |
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