Entity Name: | NORTHROP GRUMMAN INTERNATIONAL TRADING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 05 Mar 2013 (12 years ago) |
Document Number: | F13000001108 |
FEI/EIN Number | 46-1382575 |
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 |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Del duca, maureen f. | Director | 2980 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA 22042 |
o'bryan, stephen f. | Director | 2980 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA 22042 |
Name | Role | Address |
---|---|---|
SPIEGEL, STEVEN | Treasurer | 2980 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA 22042 |
Name | Role | Address |
---|---|---|
inman, scott | Vice President | 2980 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA 22042 |
bakewell-chisholm, Julie | Vice President | 2980 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA 22042 |
Name | Role | Address |
---|---|---|
inman, scott | Tax | 2980 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA 22042 |
Name | Role | Address |
---|---|---|
FLAHERTY, JOHN | Asst. Treasurer | 2980 Fairview Park Drive, Falls Church, VA 22042 |
NIETO, LORI | Asst. Treasurer | 2980 Fairview Park Drive, Falls Church, VA 22042 |
CASTANON, RICHARD | Asst. Treasurer | 2980 FAIRVIEW PARK DR, FALLS CHURCH, VA 22042 |
CHEN, YINGYING | Asst. Treasurer | 2980 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA 22042 |
Name | Role | Address |
---|---|---|
o'bryan, stephen f. | President | 2980 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA 22042 |
Name | Role | Address |
---|---|---|
lepore, roxanne i. | Secretary | 2980 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA 22042 |
Name | Role | Address |
---|---|---|
Joshi, Reena | Asst. Secretary | 2980 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA 22042 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State