Entity Name: | NORTHROP GRUMMAN SUPPORT SERVICES CORP. |
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: | 11 Jan 2007 (18 years ago) |
Document Number: | F07000000189 |
FEI/EIN Number |
521280448
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2980 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA, 22042 |
Mail Address: | 2980 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA, 22042 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SPIEGEL STEVEN D | Asst | 2980 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA, 22042 |
Chavez Don | Asst | 2980 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA, 22042 |
MCGAREY JENNIFER C | Director | 2980 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA, 22042 |
CASTANON RICHARD | Asst | 2980 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA, 22042 |
Crofford Heather M | Director | 2980 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA, 22042 |
LEPORE Roxanne D | Secretary | 2980 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA, 22042 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-05-01 | 2980 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA 22042 | - |
CHANGE OF MAILING ADDRESS | 2012-05-01 | 2980 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA 22042 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000471332 | TERMINATED | 1000000832074 | COLUMBIA | 2019-07-02 | 2029-07-10 | $ 160.42 | 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 | 2024-04-17 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State