Search icon

BATH IRON WORKS CORPORATION

Company Details

Entity Name: BATH IRON WORKS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 23 Mar 2001 (24 years ago)
Document Number: F01000001795
FEI/EIN Number 39-1343528
Address: 700 Washington Street, Bath, ME 04530
Mail Address: 700 Washington Street, Bath, ME 04530
Place of Formation: MAINE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Krugh, Charles President 700 Washington Street, Bath, ME 04530

Vice President

Name Role Address
Dickinson, Vince Vice President 700 Washington Street, Bath, ME 04530
Steen, Raymond W. Vice President 700 Washington Street, Bath, ME 04530
Clark, David H., II Vice President 700 Washington Street, Bath, ME 04530
Nicholson, Stephen J. Vice President 700 Washington Street, Bath, ME 04530
Waaler, Christopher M. Vice President 700 Washington Street, Bath, ME 04530
Gallopoulos, Gregory S. Vice President 11011 Sunset Hills Road, Reston, VA 20190
Fitzgerald, Jon A. Vice President 700 Washington Street, Bath, ME 04530
Zamer, Scott E. Vice President 700 Washington Street, Bath, ME 04530
West, Brent W. Vice President 700 Washington Street, Bath, ME 04530

Facilities

Name Role Address
Dickinson, Vince Facilities 700 Washington Street, Bath, ME 04530

Environmental

Name Role Address
Dickinson, Vince Environmental 700 Washington Street, Bath, ME 04530

Health

Name Role Address
Dickinson, Vince Health 700 Washington Street, Bath, ME 04530

Safety and Security

Name Role Address
Dickinson, Vince Safety and Security 700 Washington Street, Bath, ME 04530

Director

Name Role Address
Krugh, Charles Director 700 Washington Street, Bath, ME 04530
Gallopoulos, Gregory S. Director 11011 Sunset Hills Road, Reston, VA 20190
Aiken, Jason W. Director 11011 Sunset Hills Road, Reston, VA 20190
Smith, Robert E. Director 11011 Sunset Hills Road, Reston, VA 20190

Human Resources

Name Role Address
Steen, Raymond W. Human Resources 700 Washington Street, Bath, ME 04530

Operations

Name Role Address
Clark, David H., II Operations 700 Washington Street, Bath, ME 04530

Planning

Name Role Address
Clark, David H., II Planning 700 Washington Street, Bath, ME 04530

Engineering

Name Role Address
Nicholson, Stephen J. Engineering 700 Washington Street, Bath, ME 04530

Programs

Name Role Address
Waaler, Christopher M. Programs 700 Washington Street, Bath, ME 04530

Vice President and Chief Information Officer

Name Role Address
Berry, Julie L. Vice President and Chief Information Officer 700 Washington Street, Bath, ME 04530

Assistant Treasurer

Name Role Address
Teskey, Henry J. Assistant Treasurer 700 Washington Street, Bath, ME 04530
Hayduk, Kenneth Robert Assistant Treasurer 11011 Sunset Hills Road, Reston, VA 20190
Otitoju, Yetunde Abimbola Assistant Treasurer 700 Washington Street, Bath, ME 04530

General Counsel

Name Role Address
Fitzgerald, Jon A. General Counsel 700 Washington Street, Bath, ME 04530

Assistant Secretary

Name Role Address
Fitzgerald, Jon A. Assistant Secretary 700 Washington Street, Bath, ME 04530
Bass, Damien L. Assistant Secretary 700 Washington Street, Bath, ME 04530

Finance

Name Role Address
Zamer, Scott E. Finance 700 Washington Street, Bath, ME 04530

Chief Financial Officer and Assistant Treasurer

Name Role Address
Zamer, Scott E. Chief Financial Officer and Assistant Treasurer 700 Washington Street, Bath, ME 04530

Materials and Quality

Name Role Address
West, Brent W. Materials and Quality 700 Washington Street, Bath, ME 04530

Treasurer

Name Role Address
Chen, Andrew C. Treasurer 700 Washington Street, Bath, ME 04530

Secretary

Name Role Address
Zamer, Scott E. Secretary 700 Washington Street, Bath, ME 04530

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 700 Washington Street, Bath, ME 04530 No data
CHANGE OF MAILING ADDRESS 2024-05-01 700 Washington Street, Bath, ME 04530 No data
REGISTERED AGENT NAME CHANGED 2001-10-30 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2001-10-30 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000286645 TERMINATED 1000000890956 COLUMBIA 2021-06-07 2041-06-09 $ 6,932.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-11

Date of last update: 31 Jan 2025

Sources: Florida Department of State