- Home >
- U.S. >
- California >
- Los Angeles
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Engility Corporation
Active Los Angeles, CA
(978)749-2100
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 forty-one 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 | |
---|---|
Lynn A. Dugle 6 |
Chief Executive Officer
NonPres
President
Chief Executive Officer
|
Wayne M. Rehberger 4 |
NonDir
NonTreas
CFO
Treasurer
Director
Chief Financial Officer
|
Thomas O. Miller 5 |
NonDir
NonSec
Secretary
Director
|
Peter Marino |
Chairman
Director
|
Anthony Smeraglinolo 10 |
President
CEO
Chief Executive Officer
Secretary
Chief Executive Officer
|
T. Wood Parker 2 |
President
|
John P. Hynes 2 |
President
CEO
Chief Operating Officer
Senior Vice Presiden
|
David H. Langstaff 1 |
President
Director
Chief Executive Officer
|
Charles A. Mathis 5 |
CFO
|
Mark Rabinowitz 39 |
Treasurer
Director
Director
|
James L. Sanford 38 |
Treasurer
Director
|
Ray H. Guillaume 14 |
Treasurer
|
David H. Strode 11 |
Treasurer
Assistant Treas.
|
Patrick J. McGee 5 |
Treasurer
|
Bradley Kopp 2 |
Treasurer
|
Mark A. Rabonowitz |
Treasurer
|
Gary W. McKenzie 41 |
Director
Director
Vice President
Vpres
|
Kathleen M. Salmas 41 |
Director
Director
Secretary
Clerk
Sec
|
Jerry Howe 25 |
Secretary
|
Steven G. Mahon 8 |
Secretary
|
Thomas Miiller 5 |
Director
Secretary
|
David Kerko 1 |
Director
|
Cliff Greenblatt 1 |
Secretary
|
Patrick K. Talty |
Secretary
Vice President
|
Joseph Dodd |
Secretary
|
John W. Barter |
Director
|
Wood Parker |
Director
|
Jacques H. Gansler |
Director
|
Phil Trahanas |
Director
|
Steve Denning |
Director
|
Adam Clammer |
Director
|
Jamie Greene |
Director
|
Frederick R. Hazard 9 |
Vice President
|
John F. Olesak 2 |
Vice President
|
Charles T. Williams 2 |
Vice President
|
Kerry D. Rines |
Vice President
Senior Vice Presiden
|
L. William Varner |
Vice President
|
Brian L. Kessler |
Vice President
Assistant Clerk
|
Robert P. Frisbie |
Vice President
|
Paul Conoval |
Vice President
Cto
|
Albert A. Pisani 1 |
Senior Vice Presiden
|
Ralph K. Pope |
Assistant Clerk
|
Barbie Bigelow |
Senior Vice Presiden
|
Dale Luddeke |
Senior Vice Presiden
|
Pam Drew |
Senior Vice Presiden
|
Jim Lawler |
Senior Vice Presiden
|
Showing 8 records out of 46
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 |
11
|
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: | Inactive Forfeited 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 | ||
12/31/2018 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
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
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
6
Corporate Records