Search icon

GENERAL DYNAMICS ORDNANCE AND TACTICAL SYSTEMS - SIMUNITION OPERATIONS, INC.

Company Details

Entity Name: GENERAL DYNAMICS ORDNANCE AND TACTICAL SYSTEMS - SIMUNITION OPERATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 02 Jun 2008 (17 years ago)
Document Number: F08000002462
FEI/EIN Number 54-1657251
Address: 65 Sandscreen Road, Avon, CT 06001-0576
Mail Address: 65 Sandscreen Road, Avon, CT 06001-0576
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Assistant Secretary

Name Role Address
Bass, Damien L. Assistant Secretary 65 Sandscreen Road, Avon, CT 06001-0576

Vice President

Name Role Address
Dicaire, Martin Vice President 65 Sandscreen Road, Avon, CT 06001-0576
Bagniefski, Timothy J. Vice President 65 Sandscreen Road, Avon, CT 06001-0576
Bruneau, Karyn Vice President 65 Sandscreen Road, Avon, CT 06001-0576
Brennan, Blaise F. Vice President 65 Sandscreen Road, Avon, CT 06001-0576

Assistant Treasurer

Name Role Address
Hayduk, Kenneth Robert Assistant Treasurer 65 Sandscreen Road, Avon, CT 06001-0576
Otitoju, Yetunde Abimbola Assistant Treasurer 65 Sandscreen Road, Avon, CT 06001-0576
Dicaire, Martin Assistant Treasurer 65 Sandscreen Road, Avon, CT 06001-0576

Director

Name Role Address
Roualet, Mark C. Director 65 Sandscreen Road, Avon, CT 06001-0576
Blouin, Rene Director 65 Sandscreen Road, Avon, CT 06001-0576
Gezen, Firat Director 65 Sandscreen Road, Avon, CT 06001-0576

President

Name Role Address
Blouin, Rene President 65 Sandscreen Road, Avon, CT 06001-0576

Treasurer

Name Role Address
Chen, Andrew C. Treasurer 65 Sandscreen Road, Avon, CT 06001-0576

Secretary

Name Role Address
Brennan, Blaise F. Secretary 65 Sandscreen Road, Avon, CT 06001-0576

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000011945 GENERAL DYNAMICS ORDNANCE AND TACTICAL SYSTEMS ACTIVE 2017-02-01 2027-12-31 No data 100 CARILLON PARKWAY, ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 65 Sandscreen Road, Avon, CT 06001-0576 No data
CHANGE OF MAILING ADDRESS 2024-04-30 65 Sandscreen Road, Avon, CT 06001-0576 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-18

Date of last update: 26 Jan 2025

Sources: Florida Department of State