Search icon

NORTHROP GRUMMAN SUPPORT SERVICES CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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