- Home >
- U.S. >
- Connecticut >
- Stratford
Sikorsky Support Services, Inc.
Active Stratford, CT
(203)386-4000
Sikorsky Support Services, Inc. Overview
Sikorsky Support Services, Inc. filed as a Foreign Corporation in the State of Nevada on Friday, March 16, 2001 and is approximately twenty-three years old, according to public records filed with Nevada 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
Sikorsky Support Services, Inc.
Network Visualizer
Advertisements
Key People
Who own Sikorsky Support Services, Inc.
Name | |
---|---|
Paul Lemmo 3 |
President
|
Christopher G. Walsh |
Chief Executive Officer
NonPres
President
|
John W. Mollard 24 |
NonTreas
Treasurer
Vice President
|
Elwira M. Kelly 3 |
NonSec
|
Jim Foley |
NonDir
|
Marian S. Block 20 |
President
|
Jeffrey P. Pino 3 |
President
Director
Director
Secretary
|
David Adler 2 |
President
Director
Director
Secretary
Vice President
P-Sikorsky Aerospace
|
Van Buiten Christopher 1 |
President
|
Lemmo Paul 1 |
President
Director
|
Samir B. Mehta 1 |
President
CEO
Director
Secretary
|
Joseph Triompo 1 |
President
Chief Executive Officer
Director
|
Dean Borgman |
President
|
Michael C. Carpenter 1 |
CFO
Director
|
Kathy L. Allen 44 |
Treasurer
Secretary
|
David A. Heywood 42 |
Treasurer
Secretary
|
Rena H. Whitney 42 |
Treasurer
Secretary
|
Maritza Cordero 41 |
Treasurer
Secretary
|
Kenneth R. Possenriede 39 |
Treasurer
|
Chanel M. Bradden 10 |
Treasurer
Secretary
|
Richard Caswell 4 |
Treasurer
Director
Director
Vice President
Chief Financial Officer
|
Mary Gallagher 4 |
Treasurer
Vice President
|
Rajeev Bhalla 3 |
Treasurer
|
Richard J. Pierront |
Treasurer
Director
Vice President
|
Ben Kohr |
Treasurer
Secretary
|
Zencak Kevin F 17 |
Director
Assistant Secretary
Chief Financial Officer
Vice President and T
Vice President, Gene
|
Christopher J. Brogan 7 |
Director
Secretary
Vice President
|
Dana Fiatarone 7 |
Director
Assistant Secretary
|
Corliss J. Montesi 6 |
Director
|
Kathleen M. Hopko 5 |
Director
Vice President
|
Peter Graber-Lipperman 5 |
Director
Vice President
General Counsel
|
Kelly Elwira 4 |
Secretary
|
Stephen D. Page 3 |
Director
|
Foley Jim 2 |
Director
|
Lisa Lafferty 1 |
Director
NonDir
|
Kvasnak Mark 1 |
Director
Chief Financial Officer
|
Schultz Daniel 1 |
Director
|
Foley Jim F 1 |
Director
|
Tony Barile 1 |
Director
|
Anna Kasica |
Director
|
Christian Bonat |
Director
|
Kerri Morey 6 |
Vice President
|
Danielle L. Shah |
Vice President
|
John M. Reh |
Vice President
NonSec
|
Doshi Sood Urvi 17 |
Assistant Secretary
|
Allen Kathy L 14 |
Assistant Secretary
|
Cordero Maritza 14 |
Assistant Secretary
|
Mollard John 13 |
Vice President and T
Vice President, Gene
|
Allen Kathy 12 |
Assistant Secretary
|
Fasick Jeffrey 12 |
Assistant Secretary
|
Zencak Kevin 12 |
Assistant Secretary
|
Rudinsky Jason 11 |
Assistant Secretary
|
Spencer Robert 11 |
Assistant Secretary
|
Evan Scott 11 |
Vice President and T
|
Bradden Chanel 10 |
Assistant Secretary
|
Peter L. Trentman 10 |
Assistant Secretary
|
Robert A. Spencer 10 |
Assistant Secretary
|
Ramon P. Cordero 9 |
Assistant Treasurer
|
Morey Kerri 7 |
Vice President and A
|
Marc J. Fafard 5 |
Assistant Secretary
As-Tax
|
Jerry Meshell 5 |
Assistant Secretary
As-Tax
|
James R. Hebert 5 |
Assistant Secretary
As-Tax
|
Elizabeth A. Christensen 5 |
Assistant Secretary
As-Tax
|
Despina A. Zoef 5 |
Assistant Secretary
As-Tax
|
Shah Danielle C 5 |
Vice President and C
|
Jeanne H. Dornstauder 4 |
Assistant Secretary
|
William Defrances 4 |
Assistant Treasurer
|
Michael R. Woznyk 3 |
Assistant Secretary
|
Robert J. Buckley 3 |
Assistant Secretary
|
Paul A. Bousquet 3 |
Assistant Secretary
|
Shah Danielle 2 |
Vice President and C
|
Kelly Schmidt 2 |
Assistant Treasurer
|
Caroline N. Morrissey 2 |
Assistant Secretary
|
Robin F. O Brien 1 |
Assistant Secretary
|
Lucas Cussen |
Assistant Secretary
|
Kohr Ben |
Assistant Secretary
|
Ginny Kim |
Assistant Secretary
|
Whitney Rena 12 |
Asssistant Treasurer
|
Whitney Rena H 10 |
Asssistant Treasurer
|
William M. Coates 5 |
As-Tax
|
Stephen L. Marra 5 |
As-Tax
|
James W. Stewart 5 |
As-Tax
|
Tobin J. Treichel 5 |
As-Tax
|
Robin F. O'Brien 4 |
As-Tax
|
Jeanne H. Domstauder |
As-Tax
|
Showing 8 records out of 85
Companies for Sikorsky Support Services, Inc.
Sikorsky Support Services, Inc. lists three other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Christopher |
Inactive
|
Secretary
|
||
Richard |
Inactive
|
Vice President
|
||
Peter |
Inactive
|
Vice President
|
Known Addresses for Sikorsky Support Services, Inc.
6801 Rockledge Dr
Bethesda, MD 20817
6900 Main St
Stratford, CT 06614
6491 Daysbrook Dr
Orlando, FL 32835
6 Corporate Dr
Shelton, CT 06484
124 Quarry Rd
Trumbull, CT 06611
BUTTS ARY FLD BLDG 9604
Colorado Springs, CO 80913
380 Taxi Way
Beeville, TX 78102
NAS NORTH IS BLDG 310
San Diego, CA 92135
PO Box 61511
King of Prussia, PA 19406
Corporate Filings for Sikorsky Support Services, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P10067 |
Date Filed: | Monday, May 12, 1986 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Texas |
State ID: | 801054685 |
Date Filed: | Thursday, November 20, 2008 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 03168661 |
Date Filed: | Monday, November 17, 2008 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C6574-2001 |
Date Filed: | Friday, March 16, 2001 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | Tioga |
State ID: | 3744785 |
Date Filed: | Wednesday, November 19, 2008 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/16/2001 | Foreign Qualification | ||
4/7/2001 | Initial List | ||
3/6/2002 | Annual List | ||
3/6/2003 | Annual List | ||
4/16/2004 | Annual List | List of Officers for 2004 to 2005 | |
3/24/2005 | Annual List | ||
3/23/2007 | Annual List | ||
3/29/2007 | Annual List | ||
3/31/2008 | Annual List | ||
11/19/2008 | Name History/Actual | Sikorsky Support Services, Inc. | |
11/19/2008 | Name History/Actual | Sikorsky Support Services, Inc. | |
11/20/2008 | Application for Registration | ||
11/20/2008 | Certificate of Assumed Business Name | ||
3/30/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
3/22/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
5/16/2011 | Annual List | 11/12 | |
4/20/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
2/27/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
2/4/2014 | Annual List | ||
2/14/2015 | Annual List | ||
11/16/2015 | Registered Agent Change | ||
11/17/2015 | Change of Registered Agent/Office | ||
3/17/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
3/8/2017 | Annual List | ||
2/26/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
2/5/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | 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
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
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
What next?
Follow
Receive an email notification when changes occur for Sikorsky Support Services, Inc..
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 Sikorsky Support Services, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
9
Known Addresses
6801 Rockledge Dr Bethesda, MD 20817
6900 Main St Stratford, CT 06614
6491 Daysbrook Dr Orlando, FL 32835
6 Corporate Dr Shelton, CT 06484
124 Quarry Rd Trumbull, CT 06611
BUTTS ARY FLD BLDG 9604 Colorado Springs, CO 80913
380 Taxi Way Beeville, TX 78102
NAS NORTH IS BLDG 310 San Diego, CA 92135
PO Box 61511 King of Prussia, PA 19406
These addresses are known to be associated with Sikorsky Support Services, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records