- Home >
- U.S. >
- Iowa >
- Cedar Rapids
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Rockwell Collins, Inc.
Active Cedar Rapids, IA
(563)927-5402
Rockwell Collins, Inc. Overview
Rockwell Collins, Inc. filed as a Domestic Corporation in the State of Nevada on Monday, October 28, 1996 and is approximately twenty-seven years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Rockwell Collins, Inc.
Network Visualizer
Advertisements
Key People
Who own Rockwell Collins, Inc.
Name | |
---|---|
Stephen J. Timm 13 |
President
Director
CEO
|
Tatum J. Buse 14 |
Treasurer
Director
Vice President
Chief Financial Officer
|
Christoph Feddersen 3 |
Director
Secretary
Vice President
General Counsel
NonDir
NonSec
|
Timm J. Stephen |
President
|
Robert K. Ortberg 16 |
Chief Executive Officer
NonPres
President
CEO
|
Jennifer M. Boivin 8 |
Treasurer
Secretary
|
Steve Buesing 20 |
Vice President
Assistant Treasurer
Corporate Controller
|
Tanya Hooper 2 |
Vice President
Chief Human Resource
|
Sean W. Obrien 11 |
Vice President
Assistant Secretary
Chief Intellectual P
|
Brian Roy 23 |
Vice President
Assistant Controller
|
Michael A. White 14 |
Assistant Controller
Assistant Treasurer
|
Marc J. Fafard 69 |
Assistant Secretary
|
Elizabeth A. Christensen 68 |
Assistant Secretary
|
Stephen L. Marra 62 |
Assistant Secretary
|
William M. Coates 61 |
Assistant Secretary
|
James W. Stewart 60 |
Assistant Secretary
|
Jason Williams 49 |
Assistant Secretary
|
Han Harry Im 48 |
Assistant Secretary
|
Matthew Brodbar 44 |
Assistant Secretary
|
Jeffrey Myers 35 |
Assistant Secretary
|
Brent Kuhls 29 |
Assistant Secretary
|
Edward F. McHugh 19 |
Assistant Secretary
|
Jacqueline A. Martin 19 |
Assistant Secretary
|
Gretchen D. Locy 19 |
Assistant Secretary
|
Kathleen Hamilton 18 |
Assistant Controller
|
Holly Moore 18 |
Assistant Secretary
|
Sheena Komenda 16 |
Assistant Secretary
|
Craig Rabe 14 |
Assistant Controller
|
Denise Ralls Gaines 13 |
Assistant Secretary
|
George R. Kearney 12 |
Assistant Secretary
|
Naadia Bhatti 11 |
General Counsel
ENTITY MANAGEMENT &a
|
Dan R. Fowler 10 |
Assistant Secretary
|
Douglas Freeman 8 |
Assistant Secretary
|
Jon Goodwin 7 |
Assistant Secretary
|
Jodi Richardson 6 |
Assistant Secretary
|
Patrick E. Allen 18 |
NonDir
NonPres
NonTreas
President
CFO
Director
Vice President
|
Douglas E. Stenske 23 |
NonDir
NonTreas
Treasurer
Director
|
Vaughn M. Klopfenstein 20 |
NonDir
NonSec
Secretary
Director
Vice President
|
David L Lawrence Gitlin 8 |
NonDir
Director
|
Jeffrey A. Standerski 7 |
President
Director
|
Ronald R. Hornish 2 |
President
|
Clayton M. Jones |
President
CEO
Director
|
J. D. Cosgrove |
President
Director
|
Robert K. Orterg |
President
|
Timm Stephen J |
President
Director
|
Lawrence A. Erickson 1 |
CEO
|
Martha A. Leonard 20 |
Treasurer
Secretary
|
David S. Rokos 10 |
Treasurer
|
Steven S. Gardner 1 |
Treasurer
|
W. Michael Barnes |
Treasurer
|
Gary R. Chadick 20 |
Director
Secretary
Vice President
|
Paul M. Coe 10 |
Secretary
|
Robert J. Perna 10 |
Director
Secretary
Vice President
|
William J. Calise 6 |
Secretary
Vice President
|
Edward Moen 2 |
Secretary
|
J. R. Stocker 2 |
Secretary
|
Don H. Davis 2 |
Director
|
D. H. Davis 1 |
Director
|
W. J. Calise 1 |
Secretary
|
Brunk Troy D 1 |
Director
Vice President
|
C. M. Jones |
Director
|
Anthony J. Carbone |
Director
|
Steven A. Stenersen |
Director
Vice President
|
Kent L. Statler 14 |
Vice President
|
Gregory S. Churchill 6 |
Vice President
|
Douglas J. Balsbough 1 |
Vice President
|
Showing 8 records out of 66
Other Companies for Rockwell Collins, Inc.
Rockwell Collins, Inc. is listed as an officer in three other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Rockwell Collins Global Logistics Solutions LLC |
Active
|
2011 |
35
|
Member
|
Aerovip, L.P. |
Inactive
|
1999 |
1
|
General Partner
|
International Air Associates, L.P. |
Inactive
|
1991 |
1
|
General Partner
|
Known Addresses for Rockwell Collins, Inc.
777 S Flagler Dr
West Palm Beach, FL 33401
2202 NW Shore Blvd
Tampa, FL 33607
877 Executive Center Dr W
Saint Petersburg, FL 33702
777 E Wisconsin Ave
Milwaukee, WI 53202
1300 Wilson Blvd
Arlington, VA 22209
4811 W Gandy Blvd
Tampa, FL 33611
400 Collins Rd NE
Cedar Rapids, IA 52498
1833 Alton Pkwy
Irvine, CA 92606
1875 Campus Commons Dr
Reston, VA 20191
2205 Northmont Pkwy
Duluth, GA 30096
Corporate Filings for Rockwell Collins, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F01000003290 |
Date Filed: | Tuesday, June 19, 2001 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F96000005051 |
Date Filed: | Tuesday, October 1, 1996 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F98000001734 |
Date Filed: | Thursday, March 26, 1998 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 11995606 |
Date Filed: | Monday, March 16, 1998 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 13899606 |
Date Filed: | Tuesday, June 19, 2001 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01990615 |
Date Filed: | Tuesday, October 1, 1996 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02348040 |
Date Filed: | Tuesday, June 19, 2001 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 02355016 |
Date Filed: | Monday, August 13, 2001 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | Nevada |
County: | New York |
State ID: | 2082252 |
Date Filed: | Wednesday, November 6, 1996 |
Date Expired: | Thursday, May 26, 2005 |
Source Record | NY DOS |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | QUEENS |
State ID: | 3214897 |
Date Filed: | Tuesday, June 7, 2005 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C22276-1996 |
Date Filed: | Monday, October 28, 1996 |
Registered Agent | The Corporation Trust Company of Nevada |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C7507-2003 |
Date Filed: | Monday, March 31, 2003 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
10/28/1996 | Articles of Incorporation | |
![]() |
11/6/1996 | Name History/Actual | Rockwell Collins, Inc. |
![]() |
3/16/1998 | Application For Certificate Of Authority | |
![]() |
1/28/1999 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
5/17/2000 | Annual List | |
![]() |
10/25/2000 | Annual List | |
![]() |
6/19/2001 | Application For Certificate Of Authority | |
![]() |
11/27/2001 | Annual List | |
![]() |
10/15/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
3/31/2003 | Foreign Qualification | |
![]() |
4/7/2003 | Termination of Foreign Entity | |
![]() |
5/6/2003 | Application for Amended Certificate of Authority | |
![]() |
10/24/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
3/16/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
10/22/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
3/21/2005 | Annual List | |
![]() |
6/7/2005 | Name History/Actual | Rockwell Collins, Inc. |
![]() |
10/31/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
3/27/2006 | Annual List | |
![]() |
9/13/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
3/29/2007 | Amended List | |
![]() |
4/2/2007 | Annual List | |
![]() |
10/29/2007 | Annual List | 07-08 |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
4/1/2008 | Annual List | 08-09 |
![]() |
10/26/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
4/27/2009 | Annual List | 09-10 |
![]() |
10/20/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
3/22/2010 | Annual List | 10/11 |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
10/14/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
3/11/2011 | Annual List | 11-12 |
![]() |
10/31/2011 | Annual List | |
![]() |
12/31/2011 | Public Information Report (PIR) | |
![]() |
6/7/2012 | Annual List | 12/13 |
![]() |
10/29/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
6/14/2013 | Annual List | 2013/2014 |
![]() |
10/21/2013 | Annual List | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
3/31/2014 | Annual List | 14-15 |
![]() |
10/14/2014 | Annual List | |
![]() |
3/31/2015 | Annual List | 15-16 |
![]() |
10/13/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
2/22/2016 | Annual List | 16-17 |
![]() |
10/6/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
3/13/2017 | Annual List | 17-18 |
![]() |
10/10/2017 | Annual List | |
![]() |
3/29/2018 | Annual List | |
![]() |
10/10/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
4/18/2019 | Merge In | Previous Stock Value: Par Value Shares: 1,000,000,000 Value: $ 0.01 No Par Value Shares: 25,000,000 ----------------------------------------------------------------- Total Authorized Capital: $ 10,000,000.00New Stock Value: Par Value Shares: 1,000 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 10.00 |
![]() |
4/24/2019 | Annual List | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
12/31/2019 | Public Information Report (PIR) |
Trademarks for Rockwell Collins, Inc.
![]() |
Serial Number:
87021173
Drawing Code: 4000
|
![]() |
Serial Number:
85762459
Drawing Code: 4000
|
![]() |
Serial Number:
86551747
Drawing Code: 4000
|
![]() |
Serial Number:
78976054
Drawing Code: 4000
|
![]() |
Serial Number:
77915533
Drawing Code: 4000
|
![]() |
Serial Number:
85285300
Drawing Code: 4000
|
![]() |
Serial Number:
78453853
Drawing Code: 4000
|
![]() |
Serial Number:
78478452
Drawing Code: 4000
|
![]() |
Serial Number:
73530100
Drawing Code:
|
![]() |
Serial Number:
72121073
Drawing Code:
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Wednesday, January 18, 2023
Data last refreshed on Wednesday, January 18, 2023

Texas Secretary of State
Data last refreshed on Thursday, February 2, 2023
Data last refreshed on Thursday, February 2, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

New York Department of State
Data last refreshed on Thursday, January 26, 2023
Data last refreshed on Thursday, January 26, 2023
What next?
Follow
Receive an email notification when changes occur for Rockwell Collins, 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 Rockwell Collins, 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
10
Known Addresses
777 S Flagler Dr West Palm Beach, FL 33401
2202 NW Shore Blvd Tampa, FL 33607
877 Executive Center Dr W Saint Petersburg, FL 33702
777 E Wisconsin Ave Milwaukee, WI 53202
1300 Wilson Blvd Arlington, VA 22209
4811 W Gandy Blvd Tampa, FL 33611
400 Collins Rd NE Cedar Rapids, IA 52498
1833 Alton Pkwy Irvine, CA 92606
1875 Campus Commons Dr Reston, VA 20191
2205 Northmont Pkwy Duluth, GA 30096
These addresses are known to be associated with Rockwell Collins, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
12
Corporate Records
FL
2001
Foreign for Profit Corporation
FL
1996
Foreign for Profit Corporation
FL
1998
Foreign for Profit Corporation
TX
1998
Foreign For-Profit Corporation
TX
2001
Foreign For-Profit Corporation
CA
1996
Statement & Designation By Foreign Corporation
CA
2001
Statement & Designation By Foreign Corporation
CA
2001
Statement & Designation By Foreign Corporation
NY
1996
Foreign Business Corporation
NY
2005
Foreign Business Corporation