Hamilton Sundstrand Space Systems International, Inc. Overview
Hamilton Sundstrand Space Systems International, Inc. filed as a Foreign Corporation in the State of Nevada on Thursday, August 30, 1934 and is approximately ninety-one years old, as recorded in documents 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.
Key People
Who own Hamilton Sundstrand Space Systems International, Inc.
Name | |
---|---|
G. Allen Flynt |
President
Director
Space Segment Genera
Space Segment Gm
|
Stephen J. Timm 13 |
President
|
Flynt G. Allen |
President
|
Darren Samplatsky |
Manager
Director
Development
Strategy
|
Michael Nisbet 1 |
Treasurer
Director
|
Laura Fueller |
Director
Director of Finance
|
Eric D. Novak 4 |
Director
|
Michael Linsenbigler |
Operations Manager
Director
Dir-Operations
Operations
|
Marc J. Fafard 69 |
Assistant Secretary-
Tax
Assistant Secretary
|
Elizabeth A. Christensen 68 |
Assistant Secretary-
Tax
Assistant Secretary
|
Jason Williams 50 |
Assistant Secretary-
Assistant Secretary
Tax
|
Matthew Brodbar 44 |
Assistant Secretary-
Tax
Assistant Secretary
|
Steve Marinan 32 |
Assistant Secretary-
As-Tax
|
Nick Di Rubba 31 |
Assistant Secretary-
|
Jonathan Ziese 30 |
Assistant Secretary-
|
Brent Kuhls 29 |
Assistant Secretary-
Assistant Secretary
Tax
|
Michael Bark 28 |
Assistant Secretary-
|
Debra Heikkinen 27 |
Assistant Secretary-
|
Edward F. McHugh 19 |
Assistant Secretary-
Assistant Secretary
International Trade
|
Holly Moore 18 |
Assistant Secretary-
Assistant Secretary
Intellectual Propert
|
Sheena Komenda 16 |
Assistant Secretary-
|
Denise Ralls Gaines 13 |
Assistant Secretary-
Assistant Secretary
Tax
|
Sean W. O'Brien 9 |
Assistant Secretary-
|
Peggy Guirgis |
Engineering Manager
|
Christoph Feddersen 3 |
NonDir
NonSec
Secretary
Director
|
Dan R. Fowler 10 |
Assistant Secreary-T
|
Robert S. Touger 4 |
NonDir
NonTreas
|
Scott A. Ernest 8 |
President
|
Cynthia M. Egnotovich 4 |
President
|
Michael Dumais 4 |
President
|
Robert Leduc 4 |
President
|
Hugh R. Goodrich 3 |
President
|
Curtis Reusser 2 |
President
Director
|
Alain M. Bellemare 1 |
President
Director
|
Louis R. Chenevert 1 |
President
|
Jack J. Pelton 1 |
President
|
Robert McNamara |
President
|
Lawrence McNemara |
President
|
G. Alle Flynt |
President
|
Lawrence McNamara |
President
Director
|
Marlin Knight |
Manager
Human Resources
Mgr-Human Resources
|
Robert E. Schulman |
Manager
Director
Strategy and Develop
Mgr Strategy and Dev
|
William C. Haddad |
Manager
Director
Secretary
Development
|
Richard Caswell 12 |
Treasurer
Director
|
David L. Porter 8 |
Treasurer
|
Robert Bailey 8 |
Treasurer
|
Sidney E. Anderson 8 |
Treasurer
|
Jesus Malave 4 |
Treasurer
Director
|
Scott A. Cottrill 3 |
Treasurer
|
Todd Gallichant 2 |
Treasurer
Director
|
Jenny Thadieo |
Treasurer
Director
|
Thomas W. McBath |
Treasurer
|
Christopher Calio 16 |
Director
Secretary
|
Ginny Kim 14 |
Secretary
|
Sarah Ann David 10 |
Director
Secretary
Vice President
|
Clinton Gardiner 10 |
Director
Secretary
Vice President
|
Joseph Santos 10 |
Director
Secretary
Assistant Secretary
|
Peter Longo 9 |
Director
|
Christine E. Rua 8 |
Secretary
Assistant Secretary
|
Thomas E. Berry 2 |
Secretary
|
Edward Francis 2 |
Director
Vice President
|
Paul Carew 1 |
Director
Dir-Finance
Finance
|
Takao Kusaka |
Director
|
Michael Caldwell |
Director
Secretary
Vice President
Assistant Secretary
|
Kei Ueda |
Director
|
Allen G. Flynt |
Director
Space Segment Genera
|
William Pieper |
Director
|
Brett Gabari |
Director
Finance
|
Eiji Jesse Ishida |
Director
|
Daniel Lee 7 |
General Manager
|
Despina Zoef 62 |
Assistant Secretary
Tax
|
James R. Hebert 55 |
Assistant Secretary
Tax
|
Robert J. Buckley 45 |
Assistant Secretary
|
Michael R. Woznyk 43 |
Assistant Secretary
|
Robin F. O'Brien 42 |
Assistant Secretary
|
Jeanne H. Dornstauder 42 |
Assistant Secretary
|
Vicky Carrasco 26 |
Assistant Secretary
Tax
|
Candace Kronholm 24 |
Assistant Sec.
Assistant Secretary
|
Robin F. O Brien 22 |
Assistant Secretary
|
Waqas Shaikh 21 |
Assistant Secretary
Tax
|
Rafael Rosado 14 |
Assistant Secretary
|
Sean W. Obrien 11 |
Assistant Secretary
Tax
|
Linda Paprotna Cunha 8 |
Assistant Secretary
|
Sean W. O Brien 6 |
Assistant Secretary
|
Christopher Papadopulos 6 |
Assistant Secretary
Tax
|
Gregory Marshall 5 |
Assistant Sec.
Assistant Secretary
|
Gregory Stephenson 5 |
Assistant Sec.
|
Brian R. Suffredini 4 |
Assistant Secretary
|
David Ring 3 |
Assistant Secretary
Technology Control O
|
Frank Guimond |
Operation Mgr
Operations Manager
Operations Mgr
|
James Thornton |
Technology Control O
|
Charles Bosornworth |
Engineering Mgr
|
Julie Grise |
Technology Control O
|
Companies for Hamilton Sundstrand Space Systems International, Inc.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Kei (Outside 3rd Party) Ueda |
Active
|
Director
|
Other Companies for Hamilton Sundstrand Space Systems International, Inc.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Cessna Servicedirect, Inc. |
Inactive
|
2011 |
1
|
Manager
|
Corporate Filings for Hamilton Sundstrand Space Systems International, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F02000003123 |
Date Filed: | Wednesday, June 19, 2002 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P08466 |
Date Filed: | Wednesday, December 18, 1985 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F99000003728 |
Date Filed: | Wednesday, July 21, 1999 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 822906 |
Date Filed: | Thursday, September 6, 1934 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 6784106 |
Date Filed: | Wednesday, December 18, 1985 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 12761606 |
Date Filed: | Tuesday, July 20, 1999 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800413960 |
Date Filed: | Monday, November 15, 2004 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Kansas |
State ID: | 01293348 |
Date Filed: | Wednesday, December 18, 1985 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01887438 |
Date Filed: | Friday, April 29, 1994 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02170745 |
Date Filed: | Wednesday, July 21, 1999 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | New York |
State ID: | C338-1934 |
Date Filed: | Thursday, August 30, 1934 |
Registered Agent | The Corporation Trust Company of Nevada |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Permanently Revoked |
State: | Nevada |
State ID: | C10306-1993 |
Date Filed: | Monday, August 23, 1993 |
Date Expired: | Tuesday, September 1, 2009 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C17937-1999 |
Date Filed: | Wednesday, July 21, 1999 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
8/30/1934 | Amendment | CONSENT OF "THE B.F.GOODRICH RUBBER COMPANY" TO FILING OF BELOW-NAMED CO. |
![]() |
8/30/1934 | Foreign Qualification | |
![]() |
9/6/1934 | Application for Certificate of Authority | |
![]() |
10/19/1936 | Amendment | RED. OF CAPITAL |
![]() |
6/19/1937 | Amendment | CHANG. NO. OF DIRECTORS. |
![]() |
8/21/1944 | Application for Amended Certificate of Authority | |
![]() |
2/17/1950 | Amendment | CERT. OF REDUCTION OF CAPITAL |
![]() |
2/26/1951 | Amendment | @ 11 O'CLOCK A. M. CERTIFICATE OF REDUCTION OF CAPITAL CERTIFICATE OF AMENDMENT INCREASING CAPITAL STOCK TO 7,116,008 SHARES NO PAR |
![]() |
10/6/1952 | Amendment | CERTIFICATE OF REDUCTION OF CAPITAL |
![]() |
6/8/1953 | Amendment | AMENDMENT MAKING CAPITAL STOCK $68,856,220.00 |
![]() |
6/14/1954 | Amendment | AMENDING ARTS. 3-4-7-8-9-11 |
![]() |
8/27/1954 | Application for Amended Certificate of Authority | |
![]() |
9/16/1957 | Amendment | CERTIFICATE OF AMENDMENT |
![]() |
7/1/1960 | Application for Amended Certificate of Authority | |
![]() |
5/21/1964 | Amendment | CERT. OF AMENDMENT AMENDING ARTICLE VII DIRECTORS |
![]() |
9/8/1964 | Application for Amended Certificate of Authority | |
![]() |
5/3/1966 | Amendment | AMENDMENT INC. CAP. STOCK TO: $250,000,000.00 |
![]() |
7/10/1970 | Amendment | CERT OF AMENDMENT-ART IV, NO CHANGE IN CAPITAL |
![]() |
2/16/1972 | Merger | AGREEMENT OF MERGER-MERGING AMERIPOL, INC. A DELAWARE CORPORATION INTO THIS COMPANY |
![]() |
4/16/1973 | Application For Amended Certificate Of Authority | |
![]() |
4/16/1973 | Application For Amended Certificate Of Authority | |
![]() |
4/17/1973 | Merger | AGREEMENT OF MERGER-MERGING THE B. F. GOODRICH CREDIT CORPORATION A DELAWARE CORPORATION INTO THIS CO AGREEMENT OF MERGER-MERGING APACHE INDUSTRIES CORP. AN ILLINOIS CORP. INTO THIS COMPANY |
![]() |
5/17/1973 | Application For Amended Certificate Of Authority | |
![]() |
5/18/1973 | Amendment | AMENDMENT |
![]() |
9/30/1974 | Application For Amended Certificate Of Authority | |
![]() |
10/1/1974 | Merger | AGREEMENT OF MERGER MERGING R. F. INC. A WEST VIRGINIA CORPORATION INTO THIS COMPANY |
![]() |
5/21/1975 | Miscellaneous | |
![]() |
7/22/1976 | Articles Of Merger | |
![]() |
7/27/1976 | Merger | AGREEMENT OF MERGER MERGING LEXSUCO, INC., (AN OHIO CORP.) INTO THIS CORPORATION |
![]() |
1/20/1977 | Articles Of Merger | |
![]() |
1/25/1977 | Merger | CERTIFICATE OF MERGER MERGING U&W CORP. (A GEORGIA CORPORATION) INTO THIS CORPORATION |
![]() |
8/7/1978 | Articles Of Merger | |
![]() |
8/11/1978 | Merger | AGREEMENT OF MERGER MERGING B.F. GOODRICH REALTY CORPORAT-ION (A DELAWARE CORP.) INTO THIS CORP. |
![]() |
2/27/1979 | Application For Amended Certificate Of Authority | |
![]() |
4/25/1979 | Amendment | CERT. OF DESIGNATIN, RELATIVE RIGHTS PREFERENCES OF SERIES B, PREFERRED STOCK |
![]() |
3/14/1980 | Articles Of Merger | |
![]() |
4/17/1980 | Merger | CERT. OF FILING AGREEMENT OF MERGERMERGING INTERNATIONAL B.F. GOODRICH CORPORATION (A DELAWARE CORPORATION) INTO THIS CORPORATION |
![]() |
1/6/1985 | Change Of Registered Agent/Office | |
![]() |
12/18/1985 | Application for Certificate of Authority | |
![]() |
8/15/1986 | Application For Amended Certificate Of Authority | |
![]() |
7/13/1990 | Change Of Registered Agent/Office | |
![]() |
7/13/1990 | Change Of Registered Agent/Office | |
![]() |
8/23/1993 | Articles of Incorporation | |
![]() |
11/12/1993 | Certificate of Assumed Business Name | |
![]() |
11/12/1993 | Certificate of Assumed Business Name | |
![]() |
12/22/1993 | Merger | ARTICLES OF MERGER MERGING FRY 565, INC., A (TX) CORPORATION NOT QUALIFIED IN NEVADA INTO THIS CORPORATION. DMF |
![]() |
8/4/1998 | Annual List | |
![]() |
9/4/1998 | Annual List | |
![]() |
7/20/1999 | Application For Certificate Of Authority | |
![]() |
7/21/1999 | Foreign Qualification | |
![]() |
9/1/1999 | Annual List | |
![]() |
9/10/1999 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
7/11/2000 | Application For Amended Certificate Of Authority | |
![]() |
7/28/2000 | Annual List | |
![]() |
8/4/2000 | Annual List | |
![]() |
6/1/2001 | Amendment | |
![]() |
6/19/2001 | Amendment | REINSTATED/REVOKED - 05/01/2001 - CK 10000 PD $150 FOR 2000-2001 ONLY RXS |
![]() |
7/3/2001 | Application For Amended Certificate Of Authority | |
![]() |
7/11/2001 | Certificate of Assumed Business Name | |
![]() |
7/20/2001 | Annual List | |
![]() |
8/3/2001 | Amendment | CERTIFIED COPY OF AMENDMENT FILED AMENDING CORPORATE NAME. (6)PGS. (ACTUAL NAME IN NEW YORK: GOODRICH CORPORATION) DMF B.F.GOODRICH COMPANY, THE DMFB H* 00001 |
![]() |
9/1/2001 | Annual List | |
![]() |
1/23/2002 | Public Information Report (PIR) | |
![]() |
9/24/2002 | Amendment | REVOKED/REINSTATED - 09/01/02 RAA |
![]() |
12/13/2002 | Amendment | REINSTATED - 05/01/01 RAA |
![]() |
12/13/2002 | Annual List | List of Officers for 2002 to 2003 |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
1/21/2003 | Merger | CERTIFICATE OF FACT OF CERTIFICATE OF MERGER FILED MERGING HAMILTON SUNDSTRAND ADMINISTRATIVE SERVICES, INC., A (DE) CORPORATION, NOT QUALIFIED IN NEVADA INTO THIS CORPORATION. (2)PGS. JEP |
![]() |
1/23/2003 | Annual List | |
![]() |
6/7/2003 | Annual List | |
![]() |
7/29/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
2/23/2004 | Change of Registered Agent/Office | |
![]() |
2/25/2004 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA STE 500 6100 NEIL ROAD RENO NV 89511 RAA |
![]() |
7/27/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
7/30/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
11/15/2004 | Application for Certificate of Authority | |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
6/29/2005 | Surrender of Modified Name | 7/14/05 REG MAIL 1FSC |
![]() |
7/27/2005 | Annual List | 2005-2006 |
![]() |
8/4/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
6/22/2006 | Annual List | |
![]() |
8/4/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
6/28/2007 | Annual List | |
![]() |
8/13/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
12/31/2007 | Public Information Report (PIR) |
Sources

Data last refreshed on Friday, January 10, 2025

Data last refreshed on Monday, April 4, 2022

Data last refreshed on Saturday, March 2, 2024

Data last refreshed on Wednesday, May 8, 2019

Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Hamilton Sundstrand Space Systems International, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Create Account
Create a free account to access additional details for Hamilton Sundstrand Space Systems International, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected