Search icon

H.Q. Energy Services (U.S.) Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: H.Q. Energy Services (U.S.) Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 20 Oct 1997 (28 years ago)
Identification Number: 000097235
Place of Formation: DELAWARE
Purpose: WHOLESALE ENERGY TRADE
Historical names: H. Q. Energy Services (U.S.) Inc.
Principal Address: Google Maps Logo 225 ASYLUM STREET 27TH FLOOR, HARTFORD, CT, 06103, USA

Industry & Business Activity

NAICS

423990 Other Miscellaneous Durable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of durable goods (except motor vehicles and motor vehicle parts and supplies; furniture and home furnishings; lumber and other construction materials; professional and commercial equipment and supplies; metals and minerals (except petroleum); electrical goods; hardware, and plumbing and heating equipment and supplies; machinery, equipment and supplies; sporting and recreational goods and supplies; toy and hobby goods and supplies; recyclable materials; and jewelry, watches, precious stones and precious metals). Learn more at the U.S. Census Bureau

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

CHIEF OPERATING OFFICER

Name Role Address
SERGE ABERGEL CHIEF OPERATING OFFICER 225 ASYLYM ST., 27TH FLOOR HARTFORD, CT 06103 USA

DIRECTOR FINANCE

Name Role Address
FLORENCE MARCASSA DIRECTOR FINANCE 1500 ROBERT-BOURASSA BLVD., 3RD FLOOR MONTREAL, QC H3A3S7 CAN

GENERAL MANAGER

Name Role Address
SIMON BERGEVIN GENERAL MANAGER 150 STE-CATHERINE W. ST., 20TH FLOOR MONTREAL, QC H2X3Y2 CAN

DIRECTOR

Name Role Address
MATHIEU JOHNSON DIRECTOR 150 STE-CATHERINE W. ST., 13TH FLOOR MONTREAL, QC H2X3Y2 CAN
JEAN-HUGUES LAFLEUR DIRECTOR 150 STE-CATHERINE W. ST., 12TH FLOOR MONTREAL, QC H2X3Y2 CAN
STEPHANIE ASSOULINE DIRECTOR 75 RENE-LEVESQUE W. BLVD., 20TH FLOOR MONTREAL, QC H2Z1A4 CAN

PRESIDENT

Name Role Address
MATHIEU JOHNSON PRESIDENT 150 STE-CATHERINE W. ST., 13TH FLOOR MONTREAL, QC H2X3Y2 CAN

TREASURER

Name Role Address
ANGELA CARACCIOLI TREASURER 1001 ROBERT-BOURASSA BLVD., 13TH FLOOR MONTREAL, QC H3B0B6 CMR

SECRETARY

Name Role Address
DOROTHEE MARETHEU SECRETARY 75 RENE-LEVESQUE W. BLVD., 21ST FLOOR MONTREAL, QC H2Z1A4 CAN

ASSISTANT SECRETARY

Name Role Address
SEDEF CALASIN ASSISTANT SECRETARY 75 RENE-LEVESQUE W. BLVD., 21ST FLOOR MONTREAL, QC H2Z1A4 CAN

CHAIRMAN OF THE BOARD

Name Role Address
MATHIEU JOHNSON CHAIRMAN OF THE BOARD 150 STE-CATHERINE W. ST., 13TH FLOOR MONTREAL, QC H2X3Y2 CAN

VICE PRESIDENT

Name Role Address
STEPHANIE ASSOULINE VICE PRESIDENT 75 RENE-LEVESQUE W. BLVD., 20TH FLOOR MONTREAL, QC H2Z1A4 CAN

DIRECTOR HUMAN RESOURCES

Name Role Address
LUCIE DELISLE DIRECTOR HUMAN RESOURCES 855 STE-CATHERINE E. ST., 8TH FLOOR MONTREAL, QC H2L4P5 CAN

DIRECTOR TAXATION

Name Role Address
PAOLA RAVENDA DIRECTOR TAXATION 1001 ROBERT-BOURASSA BLVD., 14TH FLOOR MONTREAL, QC H3B0B6 CAN

Events

Type Date Old Value New Value
Name Change 2017-01-17 H. Q. Energy Services (U.S.) Inc. H.Q. Energy Services (U.S.) Inc.

Filings

Number Name File Date
202446431990 Annual Report 2024-02-15
202444751720 Statement of Change of Registered/Resident Agent 2024-01-25
202328194520 Annual Report 2023-02-13
202210816280 Annual Report 2022-02-15
202187557140 Annual Report 2021-01-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Jun 2025

Sources: Rhode Island Department of State