Search icon

AEROJET ROCKETDYNE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AEROJET ROCKETDYNE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Sep 1956 (69 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Jul 2013 (12 years ago)
Document Number: 811323
FEI/EIN Number 95-1751500

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2001 Aerojet Road, Rancho Cordova, CA, 95742, US
Mail Address: 2001 Aerojet Road, Rancho Cordova, CA, 95742, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Mikuen Scott Theodore Director 2001 Aerojet Road, Rancho Cordova, CA, 95742
George Toni L Treasurer 2001 Aerojet Road, Rancho Cordova, CA, 95742
Mikuen Scott Theodore Secretary 2001 Aerojet Road, Rancho Cordova, CA, 95742
St. Mary Michele T Assi 2001 Aerojet Road, Rancho Cordova, CA, 95742
Alexander Scott President 2001 Aerojet Road, Rancho Cordova, CA, 95742
Cantillon John Director 2001 Aerojet Road, Rancho Cordova, CA, 95742

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000070178 AEROJET ROCKETDYNE EXPIRED 2013-07-12 2018-12-31 - 2001 AEROJET ROAD, RANCHO CORDOVA, CA, 95742

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 2001 Aerojet Road, Rancho Cordova, CA 95742 -
CHANGE OF MAILING ADDRESS 2024-04-15 2001 Aerojet Road, Rancho Cordova, CA 95742 -
NAME CHANGE AMENDMENT 2013-07-08 AEROJET ROCKETDYNE, INC. -
REGISTERED AGENT NAME CHANGED 1992-06-25 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-06-25 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-11-27
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
80NSSC22PA111
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
37576.00
Base And Exercised Options Value:
37576.00
Base And All Options Value:
37576.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2022-01-25
Description:
NOT REQUIRED
Naics Code:
332117: POWDER METALLURGY PART MANUFACTURING
Product Or Service Code:
6695: COMBINATION AND MISCELLANEOUS INSTRUMENTS
Procurement Instrument Identifier:
80NSSC20P1945
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
25000.00
Base And Exercised Options Value:
25000.00
Base And All Options Value:
25000.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2020-08-28
Description:
SELECTIVE LASER MELTING INCONEL-625 AXIAL FILTER INJECTOR
Naics Code:
332117: POWDER METALLURGY PART MANUFACTURING
Product Or Service Code:
R408: SUPPORT- PROFESSIONAL: PROGRAM MANAGEMENT/SUPPORT
Procurement Instrument Identifier:
80NSSC20P0847
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2020-03-24
Description:
OT 1 - COLANDER INJECTOR MER04262-003-3-10-20
Naics Code:
332117: POWDER METALLURGY PART MANUFACTURING
Product Or Service Code:
1680: MISCELLANEOUS AIRCRAFT ACCESSORIES AND COMPONENTS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State