corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • Massachusetts
  • >
  • Lexington

Raytheon Company

Active Lexington, MA

(781)522-3000
  • Overview
  • 65
    Key People
  • 10
    Locations
  • 9
    Filings
  • Contribute
Follow

Raytheon Company Overview

Raytheon Company filed as a Statement & Designation By Foreign Corporation in the State of California on Wednesday, December 30, 1953 and is approximately sixty-nine years old, as recorded in documents 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 Raytheon Company
Network Visualizer
Advertisements

Key People

Who own Raytheon Company

Name
Thomas A. Kennedy
~ Background Report ~
President
Chief Executive Officer
Director
CEO
Executive Vice Presi
Chief Operating Officer
Frank R. Jimenez
~ Background Report ~
Director
Secretary
Vice President
General Counsel
Kevin G. Dasilva 10
~ Background Report ~
Treasurer
Vice President
Roy Azevedo and Wesley D Kremer
~ Background Report ~
President
Michael J. Wood
~ Background Report ~
Vice President
Controller
Chief Accounting Off
Wesley D. Kremer 2
~ Background Report ~
Director
Co-President
Roy R. Azevedo 1
~ Background Report ~
Director
Co-President
Anthony F. O'Brien
~ Background Report ~
Director
Chief Financial Officer
Vice Presdient
Vice President
Neil G. Mitchill
~ Background Report ~
Vice President
George R. Kearney
~ Background Report ~
Vice President
Dana Ng 14
~ Background Report ~
Assistant Secretary
John T. Martinez 9
~ Background Report ~
Assistant Secretary
Sean Sabin
~ Background Report ~
Assistant Secretary
Dennis J. Picard
~ Background Report ~
Chairman
President
CEO
Director
William H. Swanson
~ Background Report ~
Chairman
President
CEO
Director
Chief Executive Officer
Peter R. D'Angelo
~ Background Report ~
Chairman
Vice President
None Shown
~ Background Report ~
President
Richard A. Goglia 13
~ Background Report ~
Treasurer
Vice President
Corporate Developmen
Brooke M. Bartleson 12
~ Background Report ~
Treasurer
Secretary
Herbert Deitcher 2
~ Background Report ~
Treasurer
Secretary
Vice President
Vernon E. Clark 1
~ Background Report ~
Director
Ferdinand Colloredo-Mansfeld 1
~ Background Report ~
Director
John M. Deutch
~ Background Report ~
Director
Linda G. Stuntz
~ Background Report ~
Director
Jay B. Stephens
~ Background Report ~
Secretary
Senior Vp
Vice President
General Counsel
Senior Vice Presiden
Charles F. Adams
~ Background Report ~
Director
Barbara M. Barrett
~ Background Report ~
Director
Francis H. Burr
~ Background Report ~
Director
James E. Cartwright
~ Background Report ~
Director
George R. Oliver
~ Background Report ~
Director
Christoph L. Hoffman
~ Background Report ~
Secretary
Michael C. Ruettgers
~ Background Report ~
Director
Frederic M. Poses
~ Background Report ~
Director
William R. Spivey
~ Background Report ~
Director
Ronald L. Skates
~ Background Report ~
Director
Keith J. Peden
~ Background Report ~
Secretary
Senior Vp
Human Resources
Senior Vice Presiden
Srvp-Human Resources
Srvp-Humman Resource
Stephen J. Hadley
~ Background Report ~
Director
Robert E. Beauchamp
~ Background Report ~
Director
James E. Carwright
~ Background Report ~
Director
Tracy A. Atkinson
~ Background Report ~
Director
Thomas M. Culligan 5
~ Background Report ~
Senior Vp
Business Development
Srvp-Business Develo
David C. Wajsgras 4
~ Background Report ~
Senior Vp
Chief Financial Officer
Senior Vice Presiden
John O. Harris 11
~ Background Report ~
Vice President
Contracts
Supply Chain
Vp-Business Developm
Vp-Contracts and Sup
Charles Miller 7
~ Background Report ~
Vice President
Richard R. Yuse 4
~ Background Report ~
Vice President
Lynn A. Dugle 4
~ Background Report ~
Vice President
Michael D. Keebaugh 2
~ Background Report ~
Vice President
Jon C. Jones 1
~ Background Report ~
Vice President
M. David Wilkins
~ Background Report ~
Vice President
Vp-Contracts and Sup
Mark E. Russell
~ Background Report ~
Vice President
Vp-Engincering Techn
Vp-Engineering Techn
Daniel J. Crowley
~ Background Report ~
Vice President
William J. Lynn
~ Background Report ~
Vice President
Government Operation
Strategy
Taylor W. Lawrence
~ Background Report ~
Vice President
Engineering
Mission Assurance
Technology
Louise L. Francesconi
~ Background Report ~
Vice President
Lawrence J. Harrington
~ Background Report ~
Vice President
Internal Audit
Vp-Internal Audit
Charles E. Franklin
~ Background Report ~
Vice President
Daniel L. Smith
~ Background Report ~
Vice President
Colin Schottlaender
~ Background Report ~
Vice President
Rebecca R. Rhoads
~ Background Report ~
Vice President
Chief Information of
Edward Miyashiro
~ Background Report ~
Vice President
Vp-Raytheon Company
Pamela A. Wickham
~ Background Report ~
Vice President
Communications
Corporate Affairs
Vp-Corporate Affairs
Lynn A. Jugle
~ Background Report ~
Vice President
Richard R. Yusef
~ Background Report ~
Vice President
Keith J. Peder
~ Background Report ~
Senior Vice Presiden
Michael M. Hoeffler
~ Background Report ~
Vp-Raytheon Company
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • » Next
Showing 8 records out of 65

Other Companies for Raytheon Company

Raytheon Company is listed as an officer in five other companies.
Name Status Incorporated Key People Role
Raytheon Professional Services LLC
Active
2000
7
Member
Raytheon Systems Holding Company LLC
Active
2001
1
Member
Forcepoint Federal LLC
Active
2010
1
Managing Partner
Alon Materials Technologies LLC
Inactive
2001
1
Member
Raytheon Secure Information Systems, LLC
Inactive
2009
1
Member

Known Addresses for Raytheon Company

100 W 10th St Wilmington, DE 19801 8333 Bryan Dairy Rd Seminole, FL 33777 1151 E Hermans Rd Tucson, AZ 85756 7887 Bryan Dairy Rd Seminole, FL 33777 1100 Wilson Blvd Arlington, VA 22209 1650 Industrial Blvd Chula Vista, CA 91911 91 Hill Ave NW Fort Walton Beach, FL 32548 2160 E Grand Ave El Segundo, CA 90245 600 Technology Park Dr Billerica, MA 01821 225 Presidential Way Woburn, MA 01801

Corporate Filings for Raytheon Company

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Inactive
State: Florida
State ID: 810913
Date Filed: Friday, May 30, 1958

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Active
State: Florida
State ID: 853277
Date Filed: Wednesday, June 23, 1982

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Active In existence
State: Texas
State ID: 7494706
Date Filed: Thursday, December 17, 1987

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Inactive
State: California
Foreign State: Delaware
State ID: 00194971
Date Filed: Monday, May 29, 1944

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Active
State: California
Foreign State: Delaware
State ID: 00281489
Date Filed: Wednesday, December 30, 1953

Nevada Secretary of State

Filing Type: Foreign Corporation
Status: Inactive Merge Dissolved
State: Nevada
Foreign State: Delaware
State ID: C6903-1982
Date Filed: Monday, November 22, 1982
Date Expired: Tuesday, May 19, 1998

Nevada Secretary of State

Filing Type: Foreign Corporation
Status: Active
State: Nevada
Foreign State: Delaware
State ID: C4582-1979
Date Filed: Wednesday, August 15, 1979
Registered Agent The Corporation Trust Company of Nevada

New York Department of State

Filing Type: Foreign Business Corporation
Status: Inactive Termination
State: New York
Foreign State: Delaware
County: New York
State ID: 34619
Date Filed: Thursday, April 5, 1945
Date Expired: Thursday, April 30, 1998
Source Record NY DOS

New York Department of State

Filing Type: Foreign Business Corporation
Status: Active
State: New York
Foreign State: Delaware
County: NEW YORK
State ID: 1311079
Date Filed: Monday, December 5, 1988
DOS Process C T Corporation System
Source Record NY DOS

Corporate Notes

Source Date Type Note
4/5/1945 Name History/Actual Raytheon Manufacturing Company
7/6/1959 Name History/Actual Raytheon Company
8/15/1979 Foreign Qualification
11/22/1982 Foreign Qualification
7/25/1985 Amendment ARTICLES #7- #9 - #11
11/6/1985 Amendment CERTIFICATE OF RESTATED ARTICLES
9/16/1986 Amendment CERTIFICATE OF OWNERSHIP MERGING PICCON, INC. (A DELAWARE CORPORATION) INTO THIS CORP. RAYTHEON COMPANY (A DELAWARE CORPORATION)
10/21/1986 Amendment CAPITAL STOCK WAS 125000000
9/3/1987 Amendment ADDING DIRECTOR'S LIABILITY...
12/17/1987 Application For Certificate Of Authority
12/5/1988 Name History/Actual Hughes Aircraft Company
7/13/1990 Change Of Registered Agent/Office
5/13/1992 Registered Agent Change CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 F B
2/8/1996 Application For Amended Certificate Of Authority
2/9/1996 Amendment (2)PGS. CHM HUGHES AIRCRAFT COMPANY CHMB b 001
2/9/1996 Name History/Actual He Holdings, Inc.
11/3/1997 Annual List List of Officers for 1997 to 1998
2/11/1998 Application For Amended Certificate Of Authority
4/21/1998 Assumed Name Certificate
4/21/1998 LC-AN
4/30/1998 Name History/Actual Raytheon Company
5/19/1998 Merge Out CERTIFICATE OF FACT OF CERTIFICATE OF MERGER FILED MERGING THIS CORPORATION INTO HE HOLDINGS, INC., A (DE) CORPORATION #C4582-1979. (1)PG. MMR
5/19/1998 Amendment CAPITAL STOCK WAS 75,000 NO PAR VALUE MMR 1 OF 2 CERTIFIED COPY OF AMENDED & RESTATED CERT. OF ARTICLES FILED AMENDING STOCK. (19) PGS. MMR HE HOLDINGS, INC. MMRB R{ 00002
5/19/1998 Merger 2 OF 2 CERTIED COPY OF CERTIFICATE OF MERGER FILED MERGING RAYTHEON COMPANY, A (DE) CORPORATION #C6903-1982, INTO THIS CORPORATION AND CHANGING THE NAME OF THE SURVIVOR. (5)PGS. MMR
9/12/1998 Annual List
8/11/1999 Merger CERTIFIED COPY OF CERTIFICATE OF OWNERSHIP AND MERGER FILED MERGING RAYTHEON TRAINING, INC. (DE),C16461-1996 INTO THIS CORPORATION. (3)PGS CHM CERTIFIED COPY OF CERTIFICATE OF OWNERSHIP FILED MERGING RATYEON MISSILE SYSTEMS COMPANY, A (DE) CORPORATION #C9081-1992, INTO THIS CORPORATION. (3)PGS. MMR
9/7/1999 Annual List
10/29/1999 Registered Agent Address Change CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA
3/24/2000 Assumed Name Certificate
4/21/2000 Assumed Name Certificate
9/5/2000 Annual List
9/21/2001 Annual List
9/6/2002 Annual List
9/9/2002 Annual List
12/31/2002 Public Information Report (PIR)
9/8/2003 Annual List
12/31/2003 Public Information Report (PIR)
8/23/2004 Annual List List of Officers for 2004 to 2005
12/31/2004 Public Information Report (PIR)
7/28/2005 Annual List
8/31/2006 Annual List 06-07
12/31/2006 Public Information Report (PIR)
11/29/2007 Annual List
12/31/2008 Public Information Report (PIR)
12/31/2009 Public Information Report (PIR)
4/19/2010 Change of Name or Address by Registered Agent
5/18/2010 Acceptance of Registered Agent
5/18/2010 Reinstatement
9/20/2010 Annual List 10/11
12/31/2010 Public Information Report (PIR)
9/8/2011 Annual List 11-12
8/30/2012 Annual List
12/31/2012 Public Information Report (PIR)
8/29/2013 Annual List 2013/2014
12/2/2013 Change of Name or Address by Registered Agent
12/31/2013 Public Information Report (PIR)
7/23/2014 Annual List
12/31/2014 Public Information Report (PIR)
8/20/2015 Annual List
12/31/2015 Public Information Report (PIR)
8/26/2016 Annual List 16-17
12/31/2016 Public Information Report (PIR)
8/31/2017 Annual List
8/31/2018 Annual List 18-19
12/31/2018 Public Information Report (PIR)
12/31/2019 Public Information Report (PIR)
12/31/2021 Public Information Report (PIR)

Trademarks for Raytheon Company

Telesecurity
Serial Number: 74334857
Drawing Code:
Raytheon
Serial Number: 72435945
Drawing Code:
Sentry
Serial Number: 74673291
Drawing Code:
Dextrous
Serial Number: 74057691
Drawing Code:
Pasis
Serial Number: 74228918
Drawing Code:
Gats
Serial Number: 75193279
Drawing Code:
Virtual Depot
Serial Number: 75432065
Drawing Code:
Freeman
Serial Number: 75758018
Drawing Code: 1000
Perma Clean
Serial Number: 72300722
Drawing Code:
Ultra-Clean
Serial Number: 72300775
Drawing Code:
View all trademarks for Raytheon Company

Previous Trademarks for Raytheon Company

Simusphere
Serial Number: 75710965
Drawing Code: 1000
Sorensen
Serial Number: 72424413
Drawing Code:
Huebsch
Serial Number: 72338597
Drawing Code:
Heath
Serial Number: 72377465
Drawing Code:
Smarttrack
Serial Number: 74294643
Drawing Code:
H Heath
Serial Number: 73118887
Drawing Code:
Routemaster
Serial Number: 72268755
Drawing Code:
Loadstar
Serial Number: 72248821
Drawing Code:
Nightsight
Serial Number: 74443721
Drawing Code:
Lexington Books
Serial Number: 73030976
Drawing Code:
Advertisements

Sources

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

What next?

Follow

Receive an email notification when changes occur for Raytheon Company.

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 Raytheon Company 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
100 W 10th St Wilmington, DE 19801 8333 Bryan Dairy Rd Seminole, FL 33777 1151 E Hermans Rd Tucson, AZ 85756 7887 Bryan Dairy Rd Seminole, FL 33777 1100 Wilson Blvd Arlington, VA 22209 1650 Industrial Blvd Chula Vista, CA 91911 91 Hill Ave NW Fort Walton Beach, FL 32548 2160 E Grand Ave El Segundo, CA 90245 600 Technology Park Dr Billerica, MA 01821 225 Presidential Way Woburn, MA 01801
These addresses are known to be associated with Raytheon Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
9 Corporate Records
FL 1958 Foreign for Profit Corporation FL 1982 Foreign for Profit Corporation TX 1987 Foreign For-Profit Corporation CA 1944 Statement & Designation By Foreign Corporation CA 1953 Statement & Designation By Foreign Corporation NV 1982 Foreign Corporation NV 1979 Foreign Corporation NY 1945 Foreign Business Corporation NY 1988 Foreign Business Corporation
Sources
Florida Department of State Texas Secretary of State California Secretary of State Nevada Secretary of State New York Department 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.