Entity Name: | KAMAN AEROSPACE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 28 Sep 1982 (42 years ago) |
Document Number: | 854191 |
FEI/EIN Number | 06-0858386 |
Address: | 1332 Blue Hills Avenue, P.O. Box 2, Bloomfield, CT 06002 |
Mail Address: | 1332 Blue Hills Avenue, P.O. Box 2, Bloomfield, CT 06002 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Agent |
Name | Role | Address |
---|---|---|
Spahn, Robert | Human Resources | 1332 Blue Hills Avenue, P.O. Box 2 Bloomfield, CT 06002 |
Name | Role | Address |
---|---|---|
King, Rikiese | General Manager | 1332 Blue Hills Avenue, P.O. Box 2 Bloomfield, CT 06002 |
Perreault, Douglas | General Manager | 1332 Blue Hills Avenue, P.O. Box 2 Bloomfield, CT 06002 |
Porubszky, Mariann | General Manager | 1332 Blue Hills Avenue, P.O. Box 2 Bloomfield, CT 06002 |
Name | Role | Address |
---|---|---|
King, Rikiese | Integrated Structures and Metallics | 1332 Blue Hills Avenue, P.O. Box 2 Bloomfield, CT 06002 |
Name | Role | Address |
---|---|---|
Murphy, Philip | Vice President | 1332 Blue Hills Avenue, P.O. Box 2 Bloomfield, CT 06002 |
Jr., John Michelon | Vice President | 1332 Blue Hills Avenue, P.O. Box 2 Bloomfield, CT 06002 |
Spahn, Robert | Vice President | 1332 Blue Hills Avenue, P.O. Box 2 Bloomfield, CT 06002 |
Petterson, Matthew | Vice President | 1332 Blue Hills Avenue, P.O. Box 2 Bloomfield, CT 06002 |
Name | Role | Address |
---|---|---|
Murphy, Philip | Business Development | 1332 Blue Hills Avenue, P.O. Box 2 Bloomfield, CT 06002 |
Name | Role | Address |
---|---|---|
Walsh, Ian | Director | 1332 Blue Hills Avenue, P.O. Box 2 Bloomfield, CT 06002 |
Lane, Carroll | Director | 1332 Blue Hills Avenue, P.O. Box 2 Bloomfield, CT 06002 |
Name | Role | Address |
---|---|---|
Murphy, Philip | Air Vehicles | 1332 Blue Hills Avenue, P.O. Box 2 Bloomfield, CT 06002 |
Petterson, Matthew | Air Vehicles | 1332 Blue Hills Avenue, P.O. Box 2 Bloomfield, CT 06002 |
Lane, Carroll | Air Vehicles | 1332 Blue Hills Avenue, P.O. Box 2 Bloomfield, CT 06002 |
Porubszky, Mariann | Air Vehicles | 1332 Blue Hills Avenue, P.O. Box 2 Bloomfield, CT 06002 |
Name | Role | Address |
---|---|---|
Jr., John Michelon | Tax | 1332 Blue Hills Avenue, P.O. Box 2 Bloomfield, CT 06002 |
Name | Role | Address |
---|---|---|
Jr., John Michelon | Treasurer | 1332 Blue Hills Avenue, P.O. Box 2 Bloomfield, CT 06002 |
Name | Role | Address |
---|---|---|
Murphy, Philip | Precision Products | 1332 Blue Hills Avenue, P.O. Box 2 Bloomfield, CT 06002 |
Petterson, Matthew | Precision Products | 1332 Blue Hills Avenue, P.O. Box 2 Bloomfield, CT 06002 |
Lane, Carroll | Precision Products | 1332 Blue Hills Avenue, P.O. Box 2 Bloomfield, CT 06002 |
Name | Role | Address |
---|---|---|
Petterson, Matthew | Finance | 1332 Blue Hills Avenue, P.O. Box 2 Bloomfield, CT 06002 |
Name | Role | Address |
---|---|---|
Jr., Richard Smith | Secretary | P.O. Box 1 1332 Blue Hills Avenue, Bloomfield, CT 06002 |
Name | Role | Address |
---|---|---|
Lane, Carroll | Interim Chief Financial Officer | 1332 Blue Hills Avenue, P.O. Box 2 Bloomfield, CT 06002 |
Name | Role | Address |
---|---|---|
Lane, Carroll | President | 1332 Blue Hills Avenue, P.O. Box 2 Bloomfield, CT 06002 |
Name | Role | Address |
---|---|---|
Perreault, Douglas | Kaman Precision Products | 1332 Blue Hills Avenue, P.O. Box 2 Bloomfield, CT 06002 |
Name | Role | Address |
---|---|---|
Romano, Emily | Assistant Secretary | 1332 Blue Hills Avenue, P.O. Box 2 Bloomfield, CT 06002 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 1332 Blue Hills Avenue, P.O. Box 2, Bloomfield, CT 06002 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 1332 Blue Hills Avenue, P.O. Box 2, Bloomfield, CT 06002 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-05 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
REGISTERED AGENT NAME CHANGED | 2016-11-01 | UNITED AGENT GROUP INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-20 |
Reg. Agent Change | 2016-11-01 |
ANNUAL REPORT | 2016-03-18 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEFINITIVE CONTRACT | AWARD | FA821221C0144 | 2021-09-10 | 2025-05-23 | 2025-05-23 | |||||||||||||||||||||||||
|
Obligated Amount | 1605530.80 |
Current Award Amount | 1605530.80 |
Potential Award Amount | 1605530.80 |
Description
Title | A-10 WING TIP ASSEMBLY SPARES BUY |
NAICS Code | 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING |
Product and Service Codes | 1560: AIRFRAME STRUCTURAL COMPONENTS |
Recipient Details
Recipient | KAMAN AEROSPACE CORPORATION |
UEI | LRHWXRFL6474 |
Recipient Address | UNITED STATES, 227 GUN CLUB RD, JACKSONVILLE, DUVAL, FLORIDA, 322185779 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State