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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Krugh, Charles | President | 700 Washington Street, Bath, ME 04530 |
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 |
Name | Role | Address |
---|---|---|
Dickinson, Vince | Facilities | 700 Washington Street, Bath, ME 04530 |
Name | Role | Address |
---|---|---|
Dickinson, Vince | Environmental | 700 Washington Street, Bath, ME 04530 |
Name | Role | Address |
---|---|---|
Dickinson, Vince | Health | 700 Washington Street, Bath, ME 04530 |
Name | Role | Address |
---|---|---|
Dickinson, Vince | Safety and Security | 700 Washington Street, Bath, ME 04530 |
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 |
Name | Role | Address |
---|---|---|
Steen, Raymond W. | Human Resources | 700 Washington Street, Bath, ME 04530 |
Name | Role | Address |
---|---|---|
Clark, David H., II | Operations | 700 Washington Street, Bath, ME 04530 |
Name | Role | Address |
---|---|---|
Clark, David H., II | Planning | 700 Washington Street, Bath, ME 04530 |
Name | Role | Address |
---|---|---|
Nicholson, Stephen J. | Engineering | 700 Washington Street, Bath, ME 04530 |
Name | Role | Address |
---|---|---|
Waaler, Christopher M. | Programs | 700 Washington Street, Bath, ME 04530 |
Name | Role | Address |
---|---|---|
Berry, Julie L. | Vice President and Chief Information Officer | 700 Washington Street, Bath, ME 04530 |
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 |
Name | Role | Address |
---|---|---|
Fitzgerald, Jon A. | General Counsel | 700 Washington Street, Bath, ME 04530 |
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 |
Name | Role | Address |
---|---|---|
Zamer, Scott E. | Finance | 700 Washington Street, Bath, ME 04530 |
Name | Role | Address |
---|---|---|
Zamer, Scott E. | Chief Financial Officer and Assistant Treasurer | 700 Washington Street, Bath, ME 04530 |
Name | Role | Address |
---|---|---|
West, Brent W. | Materials and Quality | 700 Washington Street, Bath, ME 04530 |
Name | Role | Address |
---|---|---|
Chen, Andrew C. | Treasurer | 700 Washington Street, Bath, ME 04530 |
Name | Role | Address |
---|---|---|
Zamer, Scott E. | Secretary | 700 Washington Street, Bath, ME 04530 |
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 |
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 |
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