Leidos Government Services, Inc. Overview
Leidos Government Services, Inc. filed as a Foreign Business Corporation in the State of New York on Monday, March 31, 1969 and is approximately fifty-five years old, according to public records filed with New York 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
Leidos Government Services, Inc.
Network Visualizer
Advertisements
Key People
Who own Leidos Government Services, Inc.
Name | |
---|---|
Aaron Bedrowsky 2 |
President
Chief Executive Officer
|
Birk Matthew 1 |
Treasurer
Secretary
|
Marc H. Crown 33 |
Treasurer
|
James Councill Leak 25 |
Treasurer
Senior Tax Dir
|
James C. Reagan 26 |
Director
President
|
Raymond L. Veldman 29 |
Secretary
|
Jerry Howe 25 |
Director
|
Benjamin C. Winter 21 |
Secretary
|
Sharon Watts 21 |
Director
|
Daniel J. Antal 11 |
Director
|
Carly E. Kimball 8 |
Director
|
Matthew Birk 26 |
Assistant Secretary
Treasurer
Secretary
|
Rae C. Kligys 24 |
Assistant Secretary
Treasurer
Secretary
|
Marcia L. Brown 24 |
Treasury Accounts of
Treasurer
|
Patrick J. Greene 17 |
Treasury Accounts of
Treasurer
|
Robert W. Scott 19 |
Srvp-Real Estate
|
Sondra L. Barbour 20 |
Chairman
President
CEO
Director
Secretary
|
Linda R. Gooden 27 |
President
Director
|
T. W. Scott 6 |
President
|
Harvey Braswell |
CEO
|
T. W. Scott |
Chief Executive Officer
|
Nancy P. Vineyard 89 |
Treasurer
|
Kathy L. Allen 44 |
Treasurer
Secretary
|
Rena H. Whitney 42 |
Treasurer
Secretary
|
Maritza Cordero 41 |
Treasurer
Secretary
|
John McCarthy 40 |
Treasurer
Vice President
|
Kenneth R. Possenriede 39 |
Treasurer
Vice President
|
Donald P. Martin 30 |
Treasurer
Secretary
Assistant Sec.
As-Tax Purposes
|
William Deckelman 56 |
Director
Secretary
|
Wayne R. Lewis 33 |
Secretary
|
Jeffrey A. Rich 29 |
Director
|
Neal J. Murray 24 |
Director
Secretary
Vice President
|
Martin T. Stanislav 22 |
Director
Vice President
|
Jeffrey Maclauchlan 21 |
Director
Vice President
Assistant Treas.
|
Stephen W. Brinch 20 |
Director
Vice President
|
Scott W. Mackay 17 |
Director
Secretary
Vice President
|
Patricia L. Lewis 15 |
Director
Vice President
|
Vincent A. Maffeo 15 |
Director
|
Craig E. Weller 14 |
Director
Vice President
|
Lisa Jacobson |
Secretary
Vice President
|
Karen J. Barrett 47 |
Assistant Sec.
|
Connie Mearkle 41 |
Assistant Treas.
|
Stuart D. Goldstein 38 |
Assistant Sec.
Tax
|
Glenn R. Cole 37 |
Assistant Sec.
As-Tax Purposes
|
Christina Emens 17 |
Assistant Sec.
Assistant Secretary
|
Barbara Loscalzo 11 |
Assistant Sec.
Assistant Secretary
|
Showing 8 records out of 46
Known Addresses for Leidos Government Services, Inc.
2828 N Haskell Ave
Dallas, TX 75204
6801 Rockledge Dr
Bethesda, MD 20817
2339 Marlton Pike W
Cherry Hill, NJ 08002
6404 Ivy Ln
Greenbelt, MD 20770
11951 Freedom Dr
Reston, VA 20190
PO Box 8048
Philadelphia, PA 19101
700 N Frederick Ave
Gaithersburg, MD 20879
1 Curie Ct
Rockville, MD 20850
PO Box 61511
King of Prussia, PA 19406
Corporate Filings for Leidos Government Services, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 827118 |
Date Filed: | Thursday, May 15, 1969 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 5667106 |
Date Filed: | Monday, November 22, 1982 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Maryland |
State ID: | 00672286 |
Date Filed: | Friday, January 5, 1973 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Maryland |
County: | NEW YORK |
State ID: | 274630 |
Date Filed: | Monday, March 31, 1969 |
Registered Agent | C T Corporation System |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/31/1969 | Name History/Actual | Computer Data Systems, Inc. | |
3/31/1969 | Name History/Actual | Computer Data Systems, Inc. | |
11/22/1982 | Legacy Filing | ||
11/24/1982 | Assumed Name Certificate | ||
1/6/1985 | Change Of Registered Agent/Office | ||
7/13/1990 | Change Of Registered Agent/Office | ||
12/10/1990 | Tax Forfeiture | ||
8/14/1992 | Application For Reinstatement | ||
9/4/1998 | Application For Amended Certificate Of Authority | ||
11/9/1998 | Name History/Actual | ACS Government Solutions Group, Inc. | |
11/9/1998 | Name History/Actual | ACS Government Solutions Group, Inc. | |
6/25/2002 | Application for Amended Certificate of Authority | ||
12/31/2002 | Public Information Report (PIR) | ||
8/12/2003 | Name History/Actual | ACS Government Services, Inc. | |
8/12/2003 | Name History/Actual | ACS Government Services, Inc. | |
12/31/2003 | Public Information Report (PIR) | ||
2/17/2004 | Application for Amended Certificate of Authority | ||
2/17/2004 | Name History/Actual | Lockheed Martin Government Services, Inc. | |
2/17/2004 | Name History/Actual | Lockheed Martin Government Services, Inc. | |
4/8/2004 | Change of Registered Agent/Office | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
11/4/2016 | Application for Amended Registration | ||
11/8/2017 | Change of Registered Agent/Office | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | 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
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
What next?
Follow
Receive an email notification when changes occur for Leidos Government 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 Leidos Government 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
2828 N Haskell Ave Dallas, TX 75204
6801 Rockledge Dr Bethesda, MD 20817
2339 Marlton Pike W Cherry Hill, NJ 08002
6404 Ivy Ln Greenbelt, MD 20770
11951 Freedom Dr Reston, VA 20190
PO Box 8048 Philadelphia, PA 19101
700 N Frederick Ave Gaithersburg, MD 20879
1 Curie Ct Rockville, MD 20850
PO Box 61511 King of Prussia, PA 19406
These addresses are known to be associated with Leidos Government Services, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records