corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • California
  • >
  • Los Angeles

Engility Corporation

Active Los Angeles, CA

(978)749-2100
  • Overview
  • 47
    Key People
  • 10
    Locations
  • 6
    Filings
  • Contribute
Follow

Engility Corporation Overview

Engility Corporation filed as a Statement & Designation By Foreign Corporation in the State of California on Tuesday, August 9, 1983 and is approximately thirty-nine years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.

Sponsored
 Learn More D&B Reports Available for Engility Corporation
Network Visualizer
Advertisements

Key People

Who own Engility Corporation

Name
Nazzic S. Keene 5
~ Background Report ~
President
Lynn A. Dugle 6
~ Background Report ~
Chief Executive Officer
Chief Executive Officer
NonPres
President
Ray H. Guillaume 14
~ Background Report ~
Treasurer
Wayne M. Rehberger 4
~ Background Report ~
Director
Chief Financial Officer
NonDir
NonTreas
CFO
Treasurer
Thomas O. Miller 5
~ Background Report ~
Secretary
NonDir
NonSec
Director
Thomas Miiller 5
~ Background Report ~
Director
Secretary
Peter Marino
~ Background Report ~
Chairman
Director
Anthony Smeraglinolo 10
~ Background Report ~
President
CEO
Chief Executive Officer
Secretary
Chief Executive Officer
T. Wood Parker 2
~ Background Report ~
President
John P. Hynes 2
~ Background Report ~
President
CEO
Chief Operating Officer
Senior Vice Presiden
David H. Langstaff 1
~ Background Report ~
President
Director
Chief Executive Officer
Charles A. Mathis 5
~ Background Report ~
CFO
Mark Rabinowitz 39
~ Background Report ~
Treasurer
Director
Director
James L. Sanford 38
~ Background Report ~
Treasurer
Director
David H. Strode 11
~ Background Report ~
Treasurer
Assistant Treas.
Patrick J. McGee 5
~ Background Report ~
Treasurer
Bradley Kopp 2
~ Background Report ~
Treasurer
Mark A. Rabonowitz
~ Background Report ~
Treasurer
Gary W. McKenzie 41
~ Background Report ~
Director
Director
Vice President
Vpres
Kathleen M. Salmas 41
~ Background Report ~
Director
Director
Secretary
Clerk
Sec
Jerry Howe 21
~ Background Report ~
Secretary
Steven G. Mahon 8
~ Background Report ~
Secretary
David Kerko 1
~ Background Report ~
Director
Cliff Greenblatt 1
~ Background Report ~
Secretary
Wood Parker
~ Background Report ~
Director
Jacques H. Gansler
~ Background Report ~
Director
Phil Trahanas
~ Background Report ~
Director
Steve Denning
~ Background Report ~
Director
Adam Clammer
~ Background Report ~
Director
Jamie Greene
~ Background Report ~
Director
Patrick K. Talty
~ Background Report ~
Secretary
Vice President
Joseph Dodd
~ Background Report ~
Secretary
John W. Barter
~ Background Report ~
Director
Frederick R. Hazard 9
~ Background Report ~
Vice President
John F. Olesak 2
~ Background Report ~
Vice President
Charles T. Williams 2
~ Background Report ~
Vice President
Kerry D. Rines
~ Background Report ~
Vice President
Senior Vice Presiden
L. William Varner
~ Background Report ~
Vice President
Brian L. Kessler
~ Background Report ~
Vice President
Assistant Clerk
Robert P. Frisbie
~ Background Report ~
Vice President
Paul Conoval
~ Background Report ~
Vice President
Cto
Albert A. Pisani 1
~ Background Report ~
Senior Vice Presiden
Dale Luddeke
~ Background Report ~
Senior Vice Presiden
Pam Drew
~ Background Report ~
Senior Vice Presiden
Jim Lawler
~ Background Report ~
Senior Vice Presiden
Ralph K. Pope
~ Background Report ~
Assistant Clerk
Barbie Bigelow
~ Background Report ~
Senior Vice Presiden
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • » Next
Showing 8 records out of 47

Other Companies for Engility Corporation

Engility Corporation is listed as an officer in two other companies.
Name Status Incorporated Key People Role
Forfeiture Support Associates, LLC
Active
2004
1
Governing Person
L3 Technologies, Inc.
Inactive
1968
12
Member

Known Addresses for Engility Corporation

111 8th Ave New York, NY 10011 1840 Century Park E Los Angeles, CA 90067 100 Brickstone Sq Andover, MA 01810 300 Concord Rd Billerica, MA 01821 3750 Centerview Dr Chantilly, VA 20151 12010 Sunset Hills Rd Reston, VA 20190 4801 Stonecroft Blvd Chantilly, VA 20151 1010 Market St Saint Louis, MO 63101 14303 Sullyfield Cir Chantilly, VA 20151 4805 Stonecroft Blvd Chantilly, VA 20151

Corporate Filings for Engility Corporation

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Inactive
State: Florida
State ID: 852526
Date Filed: Thursday, April 8, 1982

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Active In existence
State: Texas
State ID: 7380406
Date Filed: Thursday, August 20, 1987

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Active
State: California
Foreign State: Massachusetts
State ID: 01149266
Date Filed: Tuesday, August 9, 1983

Nevada Secretary of State

Filing Type: Foreign Corporation
Status: Active
State: Nevada
Foreign State: Massachusetts
State ID: E0469252009-7
Date Filed: Monday, August 31, 2009
Registered Agent The Corporation Trust Company of Nevada

New York Department of State

Filing Type: Foreign Business Corporation
Status: Active
State: New York
Foreign State: Massachusetts
County: NEW YORK
State ID: 1078987
Date Filed: Friday, May 2, 1986
DOS Process Engility Corporation
Source Record NY DOS

New York Department of State

Filing Type: Foreign Business Corporation
Status: Inactive Termination
State: New York
Foreign State: Delaware
County: New York
State ID: 2284625
Date Filed: Friday, July 31, 1998
Date Expired: Tuesday, April 28, 2015
Source Record NY DOS

Corporate Notes

Source Date Type Note
5/2/1986 Name History/Actual The Analytic Sciences Corporation
5/2/1986 Name History/Actual The Analytic Sciences Corporation
8/20/1987 Application For Certificate Of Authority
10/19/1992 Change Of Registered Agent/Office
5/20/1996 Change Of Registered Agent/Office
5/22/1996 Name History/Actual Tasc, Inc.
5/22/1996 Name History/Actual Tasc, Inc.
8/11/1997 Application For Amended Certificate Of Authority
8/11/1997 Assumed Name Certificate
7/31/1998 Name History/Actual The Titan Corporation
8/6/1998 Change Of Registered Agent/Office
5/17/2001 Change Of Registered Agent/Office
12/31/2002 Public Information Report (PIR)
12/31/2003 Public Information Report (PIR)
12/31/2004 Public Information Report (PIR)
12/20/2005 Name History/Actual L-3 Communications Titan Corporation
12/31/2005 Public Information Report (PIR)
12/31/2006 Public Information Report (PIR)
12/31/2007 Public Information Report (PIR)
3/21/2008 Name History/Actual L-3 Services, Inc.
12/31/2008 Public Information Report (PIR)
8/31/2009 Foreign Qualification Initial Stock Value: Par Value Shares: 1,000 Value: $ 0.10 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 100.00
8/31/2009 Miscellaneous MASSACHUSETTS CERTIFICATE OF GOOD STANDING
9/18/2009 Initial List
12/31/2009 Public Information Report (PIR)
12/31/2009 Public Information Report (PIR)
4/19/2010 Change of Name or Address by Registered Agent
12/3/2010 Annual List
12/31/2010 Public Information Report (PIR)
8/31/2011 Annual List 11/12
12/31/2011 Public Information Report (PIR)
12/31/2011 Public Information Report (PIR)
8/31/2012 Annual List 12-13
9/19/2012 Name History/Actual Engility Corporation
8/9/2013 Annual List 13-14
12/2/2013 Change of Name or Address by Registered Agent
7/28/2014 Annual List
8/18/2015 Annual List
12/31/2015 Public Information Report (PIR)
4/19/2016 Amendment
4/19/2016 Miscellaneous NAME CONSENT
4/21/2016 Name History/Actual Engility Corporation
4/21/2016 Name History/Actual Engility Corporation
4/21/2016 Name History/Fictitious Engility of State of Massachusetts
4/21/2016 Name History/Fictitious Engility of State of Massachusetts
5/18/2016 Application for Amended Registration
7/12/2016 Annual List
8/24/2017 Annual List
12/31/2017 Public Information Report (PIR)
7/3/2018 Annual List

Trademarks for Engility Corporation

D3ia
Serial Number: 86165568
Drawing Code: 4000
Engility
Serial Number: 85382392
Drawing Code: 4000
Engility
Serial Number: 85382370
Drawing Code: 3000
Mpri
Serial Number: 75402974
Drawing Code:
View all trademarks for Engility Corporation
Advertisements

Sources

Florida Department of State
Data last refreshed on Saturday, April 2, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Thursday, May 12, 2022
New York Department of State
Data last refreshed on Wednesday, May 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022

What next?

Follow

Receive an email notification when changes occur for Engility Corporation.

Notifications include:

  • New company roles
  • Change in active status
  • Location updates
  • New connections
Follow

Create Account

Create a free account to access additional details for Engility Corporation and other profiles that you visit

Benefits include:

  • Access to more records
  • Full screen network visualizer
  • Follow profiles
  • See how people are connected
Create Account
Advertisements
10 Known Addresses
111 8th Ave New York, NY 10011 1840 Century Park E Los Angeles, CA 90067 100 Brickstone Sq Andover, MA 01810 300 Concord Rd Billerica, MA 01821 3750 Centerview Dr Chantilly, VA 20151 12010 Sunset Hills Rd Reston, VA 20190 4801 Stonecroft Blvd Chantilly, VA 20151 1010 Market St Saint Louis, MO 63101 14303 Sullyfield Cir Chantilly, VA 20151 4805 Stonecroft Blvd Chantilly, VA 20151
These addresses are known to be associated with Engility Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
6 Corporate Records
FL 1982 Foreign for Profit Corporation TX 1987 Foreign For-Profit Corporation CA 1983 Statement & Designation By Foreign Corporation NV 2009 Foreign Corporation NY 1986 Foreign Business Corporation NY 1998 Foreign Business Corporation
Sources
Florida Department of State Nevada Secretary of State Texas Secretary of State New York Department of State California Secretary of State California Secretary of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2022 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.