- Home >
- U.S. >
- New York >
- White Plains
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Vectrus Systems Corporation
Active White Plains, NY
(914)641-2000
Vectrus Systems Corporation Overview
Vectrus Systems Corporation filed as a Foreign for Profit Corporation in the State of Florida on Saturday, July 28, 1945 and is approximately seventy-nine years old, according to public records filed with Florida Department 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
Vectrus Systems Corporation
Network Visualizer
Advertisements
Key People
Who own Vectrus Systems Corporation
Name | |
---|---|
Farrokh Batliwala 11 |
President
Senior Vice Presiden
Control Technology
|
Charles L. Prow |
Chief Executive Officer
NonDir
NonPres
President
|
Malcolm Miller 8 |
Treasurer
Vice President
|
Lori B. Marino 12 |
Vice President
Corpo
Chief Corporate Coun
Secretary
Corporate Secretary
Assistant Secretary
|
Steve Giuliano 22 |
Vice President
Cao
Vp Cao
|
William E. Faher |
Vice President
Internal Audit
Chief Risk Off
|
Mary B. Gustafsson 15 |
Chief Compliance Off
General Counsel
Senior Vice Presiden
|
Victoria Creamer 2 |
Chief Human Resource
Senior Vice Presiden
|
Keith W. Welsh |
NonTreas
Treasurer
|
Michele L. Tyler |
NonDir
NonSec
Secretary
|
Matthew M. Klein |
NonDir
Director
|
Ralph Hake 5 |
Chairman
Director
|
Dave Melcher 5 |
Chairman
President
CEO
Director
Secretary
Chief Executive Officer
|
Charles J. Greene 37 |
President
Treasurer
Director
|
Steven R. Loranger 7 |
President
Director
|
Michael L. Gulino 7 |
President
|
Denise L. Ramos 6 |
President
Director
|
Kenneth W. Hunzeker 4 |
President
CEO
Chief Executive Officer
Executive Vice Presi
P-Mission Systems
|
Janet McGregor 3 |
President
Treasurer
Vice President
Corp Vp
Corporate Vice Presi
|
D. T. Engen |
President
|
Christopher D. Young |
President
Executive Vice Presi
P-Geospatial Systems
|
William B. Kendall |
President
|
George E. Minnich 1 |
CFO
Senior Vp
|
Maria Tzortzatos 36 |
Treasurer
Secretary
Assistant Secretary
Assistant Treasurer
|
Thomas M. Scalera 14 |
Treasurer
|
Keith S. Richey 11 |
Treasurer
Secretary
Vice President
Senior Vice-Presiden
|
Rachel Semanchik 5 |
Treasurer
Secretary
Assistant Secretary
|
Colleen Ostrowski 3 |
Treasurer
|
Heidi Kunz |
Treasurer
|
Scott T. Mikuen 38 |
Secretary
|
Ann Davidson 21 |
Secretary
Vice President
Vice-President
Chief Legal Officer
Corporate Secretary
General Counsel
Senior Vice Presiden
|
Burt M. Fealing 11 |
Secretary
|
Frank T. Macinnis 9 |
Director
Governing Person
|
Aris C. Chicles 8 |
Director
Vice President
Vice-President
|
Christina A. Gold 7 |
Director
|
Donald Defosset 4 |
Director
|
Raymond W. Leboeuf 3 |
Director
|
Frank T. Maclnnis 3 |
Director
|
Orlando D. Ashford 2 |
Director
|
Richard Lavin 2 |
Director
|
Frank R. Jimenez 2 |
Director
|
Linda S. Sanford 2 |
Director
|
John J. Hamre 2 |
Director
Director
|
Rebecca A. McDonald 1 |
Director
|
Paul J. Kern 1 |
Director
|
Markos I. Tambakeras 1 |
Director
|
Curtis J. Crawford 1 |
Director
|
Scott A. Crum 1 |
Director
Senior Vp
|
R. David Yost |
Director
|
Patrick J. Moore |
Director
|
Billie Ida Williamson |
Director
|
Mark L. Reuss |
Director
|
Herman E. Bulls |
Director
|
Joann D. Doss |
Director
Assistant Secretary
Tax
|
Gwenn L. Carr |
Secretary
|
Peter D. Aloia |
Director
|
Donald J. Stebbins |
Director
|
Heman E. Bulls |
Director
|
Elena Centeio |
Secretary
Assistant Secretary
|
Vincent A. Maffeo 15 |
Senior Vp
General Counsel
|
Robert L. Ayers 3 |
Senior Vp
|
Brenda Reichelderfer 1 |
Senior Vp
|
Usha Wright 1 |
Senior Vp
Director of Investor
|
Thomas R. Martin 1 |
Senior Vp
Director Corporate R
|
Daryl R. Bowker 11 |
Vice President
Assistant Treasurer
|
Robert J. Pagano 7 |
Vice President
Corporate Controller
|
George Hanna 6 |
Vice President
|
David Steblein 4 |
Vice President
|
Steven Guilliano |
Vice President
Chief Accounting Off
|
Daniel Demerritt |
Vice President
|
Robert B. Johnson 33 |
Assistant Secretary
|
Arthur H. Lim 21 |
Assistant Treasurer
|
Vincent M. Carey 20 |
Assistant Treasurer
|
Patrick Baumann 16 |
Assistant Treasurer
|
Kathleen S. Stolar 13 |
Assistant Secretary
Deputy General Couns
|
Michael Wilson 6 |
Executive Vice Presi
P-Information System
|
Chris Bernhardt 4 |
Executive Vice Presi
P-Electronic Systems
|
Gregory Kudla 3 |
Corporate Vice Presi
Chief A
|
Peter T. Tobiason 1 |
Assistant Sec.
Asst General Counsel
|
Clayton Young 1 |
Assistant Treas.
Assistant Treasurer
|
Edward D. Doxer |
Corporate Vice Presi
General
|
Rachael L. Semanchik |
Assistant Secretary
Deputy General Couns
|
Thomas M. Blasey |
Assistant Secretary
|
Ronald R. Roos |
Assistant Secretary
|
Laura M. Thumen |
Assistant Secretary
|
Alan Moscovciak |
Assistant Treasurer
|
John Shephard |
Chief Strategy
Senior Vice Presiden
M and a Officer
|
A. John Procopio |
Chief Human Resource
Senior Vice Presiden
|
Showing 8 records out of 88
Other Companies for Vectrus Systems Corporation
Vectrus Systems Corporation is listed as an officer in three other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Itt Space Systems, LLC |
Inactive
|
2004 |
2
|
Member
|
High Desert Support Services, LLC |
Inactive
|
2013 |
1
|
Member
|
Fiber-Bond |
Inactive
|
1981 |
1
|
Known Addresses for Vectrus Systems Corporation
4 W Red Oak Ln
West Harrison, NY 10604
111 8th Ave
New York, NY 10011
1025 W Nasa Blvd
Melbourne, FL 32919
56 Technology Dr
Irvine, CA 92618
5690 W Cypress St
Tampa, FL 33607
2231 Crystal Dr
Arlington, VA 22202
176 Technology Dr
Boalsburg, PA 16827
241 18th St S
Arlington, VA 22202
12121 Wilshire Blvd
Los Angeles, CA 90025
1515 Broad St
Bloomfield, NJ 07003
Corporate Filings for Vectrus Systems Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 805955 |
Date Filed: | Saturday, July 28, 1945 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F95000005739 |
Date Filed: | Monday, November 27, 1995 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 821092 |
Date Filed: | Friday, January 19, 1968 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 1255806 |
Date Filed: | Tuesday, June 1, 1948 |
Registered Agent | Ct Corp System |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 10740006 |
Date Filed: | Monday, November 27, 1995 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 00227792 |
Date Filed: | Tuesday, May 25, 1948 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 01213138 |
Date Filed: | Friday, October 7, 1983 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Indiana |
State ID: | 01953756 |
Date Filed: | Monday, November 27, 1995 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F11000003608 |
Date Filed: | Tuesday, September 6, 2011 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 801480235 |
Date Filed: | Wednesday, September 14, 2011 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Indiana |
State ID: | 03409423 |
Date Filed: | Tuesday, September 6, 2011 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C2181-1992 |
Date Filed: | Thursday, March 5, 1992 |
Date Expired: | Wednesday, May 15, 1996 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Indiana |
State ID: | E0544462006-1 |
Date Filed: | Friday, July 21, 2006 |
Date Expired: | Wednesday, July 20, 2016 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Indiana |
State ID: | E0044182014-2 |
Date Filed: | Friday, January 24, 2014 |
Date Expired: | Thursday, February 25, 2016 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 68089 |
Date Filed: | Thursday, July 1, 1948 |
DOS Process | Vectrus Systems Corporation |
Source Record | NY DOS |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0522522017-6 |
Date Filed: | Thursday, November 2, 2017 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/1/1948 | Legacy Filing | ||
7/1/1948 | Name History/Actual | Federal Electric Corporation | |
1/6/1985 | Change Of Registered Agent/Office | ||
7/13/1990 | Change Of Registered Agent/Office | ||
7/26/1990 | Name History/Actual | Itt Federal Services Corporation | |
2/10/1992 | Application For Amended Certificate Of Authority | ||
3/5/1992 | Foreign Qualification | ||
3/5/1992 | Initial List | ||
3/10/1993 | Annual List | ||
3/24/1994 | Annual List | ||
4/3/1995 | Annual List | ||
11/27/1995 | Application For Certificate Of Authority | ||
2/20/1996 | Application For Amended Certificate Of Authority | ||
4/4/1996 | Annual List | ||
5/15/1996 | Merge Out | CERTIFICATE OF FACT OF MERGER FILED MERGING THIS CORPORATION INTO ITT INDIANA, INC., AN (IN) CORPORATION NOT QUALIFIED IN NEVADA. (2)PGS. DMF | |
4/3/1997 | Annual List | List of Officers for 1997 to 1998 | |
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
7/21/2006 | Foreign Qualification | Initial Stock Value: Par Value Shares: 250,000,000 Value: $ 1.00 No Par Value Shares: 50,000,000 ----------------------------------------------------------------- Total Authorized Capital: $ 250,000,000.00 | |
7/21/2006 | Initial List | ||
7/21/2006 | Miscellaneous | INDIANA CERTIFICATE OF EXISTENCE | |
12/31/2006 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
1/8/2007 | Application for Amended Certificate of Authority | ||
7/20/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
7/17/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
7/23/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
2/24/2010 | Application for Amended Registration | ||
3/3/2010 | Name History/Actual | Itt Systems Corporation | |
4/19/2010 | Change of Name or Address by Registered Agent | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
7/27/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
7/25/2011 | Annual List | 11-12 | |
9/14/2011 | Application for Registration | ||
1/25/2012 | Application for Amended Registration | ||
1/25/2012 | Name History/Actual | Exelis Systems Corporation | |
9/24/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
7/19/2013 | Annual List | 2013-2014 | |
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
1/24/2014 | Foreign Qualification | Initial Stock Value: Par Value Shares: 800,000,000 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 8,000,000.00 | |
2/3/2014 | Initial List | 2014/2015 | |
7/21/2014 | Annual List | 14-15 | |
7/23/2014 | Registered Agent Change | ||
10/9/2014 | Application for Amended Registration | ||
10/10/2014 | Name History/Actual | Vectrus Systems Corporation | |
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
4/1/2015 | Annual List | ||
7/9/2015 | Annual List | ||
10/19/2015 | Change of Registered Agent/Office | ||
10/22/2015 | Registered Agent Change | ||
11/17/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
2/25/2016 | Withdrawal | ||
3/4/2016 | Termination of Foreign Entity | ||
7/19/2016 | Withdrawal | ||
12/31/2016 | Public Information Report (PIR) | ||
11/2/2017 | Foreign Qualification | Initial Stock Value: No Par Value Shares: 50,000 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00 | |
11/2/2017 | Initial List | ||
9/25/2018 | Registered Agent Change | ||
12/7/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
12/31/2023 | 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
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
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 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 Vectrus Systems 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 Vectrus Systems 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
4 W Red Oak Ln West Harrison, NY 10604
111 8th Ave New York, NY 10011
1025 W Nasa Blvd Melbourne, FL 32919
56 Technology Dr Irvine, CA 92618
5690 W Cypress St Tampa, FL 33607
2231 Crystal Dr Arlington, VA 22202
176 Technology Dr Boalsburg, PA 16827
241 18th St S Arlington, VA 22202
12121 Wilshire Blvd Los Angeles, CA 90025
1515 Broad St Bloomfield, NJ 07003
These addresses are known to be associated with Vectrus Systems Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
16
Corporate Records
FL
1945
Foreign for Profit Corporation
FL
1995
Foreign for Profit Corporation
FL
1968
Foreign for Profit Corporation
TX
1948
Foreign For-Profit Corporation
TX
1995
Foreign For-Profit Corporation
CA
1948
Statement & Designation By Foreign Corporation
CA
1983
Articles of Incorporation
CA
1995
Statement & Designation By Foreign Corporation
FL
2011
Foreign for Profit Corporation
TX
2011
Foreign For-Profit Corporation