- Home >
- U.S. >
- New Mexico >
- Albuquerque
National Technology & Engineering Solutions of Sandia, LLC
Active Albuquerque, NM
(505)845-0011
National Technology & Engineering Solutions of Sandia, LLC Overview
National Technology & Engineering Solutions of Sandia, LLC filed as a Foreign Limited-Liability Company in the State of Nevada on Tuesday, August 18, 1959 and is approximately sixty-five 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 National Technology & Engineering Solutions of Sandia, LLC
Name | |
---|---|
Brian Wenig |
Chairman
Director
|
Thilo Huber 25 |
Secretary
|
Erik Buice |
Member
|
John Longenecker |
Member
|
James M. Distefno |
Vp
|
Christopher E. Kubasik 2 |
Chairman
Director
|
Thomas O. Hunter |
President
Director
Vice Chairman
|
Paul Hommert |
President
Director
Vice President
Vice-President
|
Jill M. Hruby |
President
Director
|
Joshua D. Parsons |
CFO
|
John McCarthy 40 |
Treasurer
Vice President
|
Kenneth R. Possenriede 39 |
Treasurer
|
John W. Mollard 24 |
Treasurer
|
Kenneth R. Rossenriede |
Treasurer
|
Patricia L. Lewis 15 |
Director
|
Victor J. Miller 7 |
Member
Governing Person
|
Edward J. Bergin 3 |
Director
Vice Chairman
|
Ray O. Johnson 2 |
Director
|
Jay A. Brozost 2 |
Director
|
Marillyn A. Hewson 2 |
Director
|
Richard F. Ambrose 2 |
Director
|
Lisa Callahan 2 |
Director
|
Katherine J. Kerchner 1 |
Director
|
Paul J. Regan 1 |
Director
|
Elizabeth D. Krauss |
Secretary
Vice President
Vice-President
General Counsel
|
James R. Schlesinger |
Director
|
Larry D. Welch |
Director
|
Diana S. Natalicio |
Director
|
Joseph A. Petrone |
Director
|
William G. Howard |
Director
|
Donna F. Bethell |
Director
|
Franklin C. Miller |
Director
|
Marianne B. Hill |
Secretary
|
Dan E. Arvizu |
Director
|
Steven E. Koonin |
Director
|
John T. Mitchell |
Director
|
Robert Trono |
Director
|
Scott L. Aeilts |
Member
Governing Person
|
William S. Elias |
Secretary
|
Catherine Gridley |
Member
|
D. Evan Van Hook |
Member
|
David E. Daniel |
Director
|
S. K. Gupta |
Director
|
Miriam John |
Director
|
Dana Jackson |
Director
|
David C. Constable |
Director
|
Kevin M. Bilger |
Director
|
Carol B. Cala |
Director
|
Joan B. Woodard |
Executive Vp
Exec Vice-President
|
Alton D. Romig |
Senior Vp
Exec Vice-President
|
John F. Slipke 1 |
Vice President
Vice-President
|
Matthew J. O'Brien |
Vice President
Vice-President
Assistant Treasurer
Chief Financial
Chief Financial Officer
|
Jerry L. McDowell |
Vice President
Vice-President
|
Michael W. Hazen |
Vice President
Vice-President
|
Gerold Yonas |
Vice President
Vice-President
|
Richard H. Stulen |
Vice President
Vice-President
|
Les E. Shephard |
Vice President
Vice-President
|
Joseph Polito |
Vice President
Vice-President
|
J. Stephen Rottler |
Vice President
|
Leonard Napolitano |
Vice President
|
James S. Peery |
Vice President
|
Jennifer Plummer |
Vice President
|
Gary A. Sanders |
Vice President
|
Marianne C. Walck |
Vice President
|
James M. Chavez |
Vice President
|
Robert W. Leland |
Vice President
|
Carolyne Hart |
Vice-President
|
Steve Rottler |
Vice-President
Executive Vice Presi
|
Melonie Parker |
Vice President
|
Karen J. Barrett 47 |
Assistant Sec.
Assistant Secretary
|
Kathy L. Allen 44 |
Assistant Secretary
|
David A. Heywood 42 |
Assistant Secretary
|
Rena H. Whitney 42 |
Assistant Treasurer
|
Connie Mearkle 41 |
Assistant Treas.
Assistant Treasurer
|
Maritza Cordero 41 |
Assistant Secretary
|
Stuart D. Goldstein 38 |
Assistant Sec.
Tax Purposes
|
Glenn R. Cole 37 |
Assistant Sec.
Assistant Secretary
|
Donald P. Martin 30 |
Assistant Secretary
|
James M. Distefano 21 |
Vp-Taxes
|
Jeffrey K. Fasick 6 |
Assistant Secretary
|
Travis L. Chester 1 |
Governing Person
|
Sharla G. Haley |
Assistant Sec.
Assistant Secretary
|
Jennifer S. Crooks |
Assistant Treas.
|
Charles Pechewlys |
Assistant Sec.
Assistant Secretary
|
Robert H. Smith |
Governing Person
|
Anthony Uttley |
Governing Person
|
Timothy C. Knewitz |
Assistant Treasurer
Chief Financial Officer
|
Kimberly Sawyer |
Executive Vice Presi
|
Companies for National Technology & Engineering Solutions of Sandia, LLC
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Honeywell International Inc. |
Active
|
1986 |
NonMM
|
Known Addresses for National Technology & Engineering Solutions of Sandia, LLC
Corporate Filings for National Technology & Engineering Solutions of Sandia, LLC
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 11233906 |
Date Filed: | Tuesday, October 29, 1996 |
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: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 00240970 |
Date Filed: | Monday, December 12, 1949 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C1038-1959 |
Date Filed: | Tuesday, August 18, 1959 |
Registered Agent | Csc Services of Nevada, Inc. |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 201700910199 |
Date Filed: | Monday, January 9, 2017 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Inactive Cancelled |
State: | Texas |
State ID: | 802627467 |
Date Filed: | Tuesday, January 17, 2017 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 201714310109 |
Date Filed: | Monday, May 22, 2017 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/18/1959 | Foreign Qualification | ||
10/29/1996 | Application For Certificate Of Authority | ||
9/1/1998 | Annual List | ||
9/8/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
12/13/1999 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 CMA | |
9/8/2000 | Annual List | ||
9/22/2001 | Annual List | ||
9/9/2002 | Annual List | ||
8/26/2003 | Annual List | ||
9/15/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
8/31/2005 | Annual List | ||
8/31/2006 | Annual List | ||
8/31/2007 | Annual List | 07-08 | |
12/31/2007 | Public Information Report (PIR) | ||
2/20/2008 | Change of Registered Agent/Office | ||
9/10/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
8/28/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
8/26/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
8/31/2011 | Annual List | ||
9/24/2012 | Annual List | 12-13 | |
12/31/2012 | Public Information Report (PIR) | ||
8/28/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
8/27/2014 | Annual List | ||
8/25/2015 | Annual List | ||
8/29/2016 | Annual List | ||
1/17/2017 | Application for Registration | ||
1/17/2017 | Certificate of Assumed Business Name | ||
5/22/2017 | Amendment to Registration - Conversion or Merger | ||
5/22/2017 | Certificate of Assumed Business Name | ||
5/22/2017 | Application for Foreign Registration | ||
5/22/2017 | Convert In | ||
5/22/2017 | Miscellaneous | ||
5/22/2017 | Abandonment of Assumed Business Name | ||
5/22/2017 | Termination of Foreign Entity | ||
8/30/2017 | Annual List | ||
8/13/2018 | Annual List | ||
12/31/2018 | 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) |
Trademarks for National Technology & Engineering Solutions of Sandia, LLC
Serial Number:
78484324
Drawing Code: 4000
|
|
Serial Number:
78484318
Drawing Code: 4000
|
|
Serial Number:
85409708
Drawing Code: 4000
|
|
Serial Number:
78484310
Drawing Code: 2000
|
|
Serial Number:
75621400
Drawing Code: 1000
|
|
Serial Number:
75621403
Drawing Code: 1000
|
|
Serial Number:
75915716
Drawing Code: 1000
|
|
Serial Number:
75915715
Drawing Code: 3000
|
|
Serial Number:
76115922
Drawing Code: 1000
|
|
Serial Number:
76011243
Drawing Code: 1000
|
Sources
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Monday, April 4, 2022
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 National Technology & Engineering Solutions of Sandia, LLC.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Create Account
Create a free account to access additional details for National Technology & Engineering Solutions of Sandia, LLC and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected