Search icon

GENERAL DYNAMICS LAND SYSTEMS, INC.

Company Details

Entity Name: GENERAL DYNAMICS LAND SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 02 Dec 1992 (32 years ago)
Document Number: F92000000452
FEI/EIN Number 54-0582680
Address: 38500 Mound Road, Sterling Heights, MI 48310-3268
Mail Address: 38500 Mound Road, Sterling Heights, MI 48310-3268
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Roualet, Mark C. Director 38500 Mound Road, Sterling Heights, MI 48310-3268
Gallopoulos, Gregory S. Director 38500 Mound Road, Sterling Heights, MI 48310-3268
Aiken, Jason W. Director 38500 Mound Road, Sterling Heights, MI 48310-3268
Stein, Gordon Director 38500 Mound Road, Sterling Heights, MI 48310-3268

Assistant Treasurer

Name Role Address
Hayduk, Kenneth Robert Assistant Treasurer 38500 Mound Road, Sterling Heights, MI 48310-3268
Otitoju, Yetunde Abimbola Assistant Treasurer 38500 Mound Road, Sterling Heights, MI 48310-3268

Vice President

Name Role Address
Gallopoulos, Gregory S. Vice President 38500 Mound Road, Sterling Heights, MI 48310-3268
Wheeler, L. Neal Vice President 38500 Mound Road, Sterling Heights, MI 48310-3268
Johnston, Jefferson Dean Vice President 38500 Mound Road, Sterling Heights, MI 48310-3268

Treasurer

Name Role Address
Chen, Andrew C. Treasurer 38500 Mound Road, Sterling Heights, MI 48310-3268

General Counsel

Name Role Address
Wheeler, L. Neal General Counsel 38500 Mound Road, Sterling Heights, MI 48310-3268

Assistant Secretary

Name Role Address
Wheeler, L. Neal Assistant Secretary 38500 Mound Road, Sterling Heights, MI 48310-3268

President

Name Role Address
Stein, Gordon President 38500 Mound Road, Sterling Heights, MI 48310-3268

Secretary

Name Role Address
Bass, Damien L. Secretary 38500 Mound Road, Sterling Heights, MI 48310-3268

Finance and Chief Financial Officer

Name Role Address
Johnston, Jefferson Dean Finance and Chief Financial Officer 38500 Mound Road, Sterling Heights, MI 48310-3268

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 38500 Mound Road, Sterling Heights, MI 48310-3268 No data
CHANGE OF MAILING ADDRESS 2024-05-01 38500 Mound Road, Sterling Heights, MI 48310-3268 No data
REGISTERED AGENT NAME CHANGED 2001-10-08 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2001-10-08 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State