Search icon

KAMAN AEROSPACE CORPORATION

Company Details

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

Agent

Name Role
UNITED AGENT GROUP INC. Agent

Human Resources

Name Role Address
Spahn, Robert Human Resources 1332 Blue Hills Avenue, P.O. Box 2 Bloomfield, CT 06002

General Manager

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

Integrated Structures and Metallics

Name Role Address
King, Rikiese Integrated Structures and Metallics 1332 Blue Hills Avenue, P.O. Box 2 Bloomfield, CT 06002

Vice President

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

Business Development

Name Role Address
Murphy, Philip Business Development 1332 Blue Hills Avenue, P.O. Box 2 Bloomfield, CT 06002

Director

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

Air Vehicles

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

Tax

Name Role Address
Jr., John Michelon Tax 1332 Blue Hills Avenue, P.O. Box 2 Bloomfield, CT 06002

Treasurer

Name Role Address
Jr., John Michelon Treasurer 1332 Blue Hills Avenue, P.O. Box 2 Bloomfield, CT 06002

Precision Products

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

Finance

Name Role Address
Petterson, Matthew Finance 1332 Blue Hills Avenue, P.O. Box 2 Bloomfield, CT 06002

Secretary

Name Role Address
Jr., Richard Smith Secretary P.O. Box 1 1332 Blue Hills Avenue, Bloomfield, CT 06002

Interim Chief Financial Officer

Name Role Address
Lane, Carroll Interim Chief Financial Officer 1332 Blue Hills Avenue, P.O. Box 2 Bloomfield, CT 06002

President

Name Role Address
Lane, Carroll President 1332 Blue Hills Avenue, P.O. Box 2 Bloomfield, CT 06002

Kaman Precision Products

Name Role Address
Perreault, Douglas Kaman Precision Products 1332 Blue Hills Avenue, P.O. Box 2 Bloomfield, CT 06002

Assistant Secretary

Name Role Address
Romano, Emily Assistant Secretary 1332 Blue Hills Avenue, P.O. Box 2 Bloomfield, CT 06002

Events

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

Documents

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

Awards

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
Unique Award Key CONT_AWD_FA821221C0144_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

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