Search icon

SIKORSKY AIRCRAFT CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SIKORSKY AIRCRAFT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 20 Dec 1994 (31 years ago)
Document Number: F94000006509
FEI/EIN Number 061407176
Mail Address: PO BOX 61511, BLDG 100, RM M7023, KING OF PRUSSIA, PA, 19406, US
Address: 6900 MAIN STREET, MAIL STOP S106A, STRATFORD, CT, 06615-9129, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HARRINGTON MICHAEL E Asst 6801 ROCKLEDGE DR, BETHESDA, MD, 20817
EMERY DANA Vice President 6900 MAIN ST, STRATFORD, CT, 06615
DOSHI SOOD URVI Asst 6801 ROCKLEDGE DR, BETHESDA, MD, 20817
ZENCAK KEVIN F Asst 230 MALL BLVD, KING OF PRUSSIA, PA, 19406
KVASNAK MARK D Director 6900 MAIN STREET, STRATFORD, CT, 066159129
DONALD-BRYANT LORI Asst 124 QUARRY RD, TRUMBULL, CT, 06611
- Agent -

Commercial and government entity program

CAGE number:
8P601
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-03-31
CAGE Expiration:
2024-10-22

Contact Information

POC:
THOMAS C.. ABEL

Highest Level Owner

Vendor Certified:
2019-10-22
CAGE number:
02GJ5
Company Name:
LOCKHEED MARTIN CORPORATION

Immediate Level Owner

Vendor Certified:
2019-10-22
CAGE number:
78286
Company Name:
SIKORSKY AIRCRAFT CORPORATION

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000123026 SIKORSKY AIRCRAFT CORPORATION A LOCKHEAD MARTIN COMPANY ACTIVE 2015-12-07 2025-12-31 - 6801 ROCKLEDGE DRIVE, MP-205, BETHESDA, MD, 20817

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-03 6900 MAIN STREET, MAIL STOP S106A, STRATFORD, CT 06615-9129 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 6900 MAIN STREET, MAIL STOP S106A, STRATFORD, CT 06615-9129 -
REGISTERED AGENT NAME CHANGED 2015-11-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-11-18 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
Reg. Agent Change 2015-11-18

USAspending Awards / Contracts

Procurement Instrument Identifier:
Z506
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-1534664.75
Base And Exercised Options Value:
-1534664.75
Base And All Options Value:
-1534664.75
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-08-12
Description:
RE
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
AE31: MANUFACTURING TECHNOLOGY (BASIC)
Procurement Instrument Identifier:
Z507
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-3714000.00
Base And Exercised Options Value:
-3714000.00
Base And All Options Value:
-3714000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-02-28
Description:
RE
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
R425: ENGINEERING AND TECHNICAL SERVICES
Procurement Instrument Identifier:
XN02
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
600000.00
Base And Exercised Options Value:
600000.00
Base And All Options Value:
600000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-24
Description:
MATERIAL
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
1095: MISCELLANEOUS WEAPONS

USAspending Awards / Financial Assistance

Date:
2011-10-21
Awarding Agency Name:
Department of Defense
Transaction Description:
ADAPTIVE VEHICLE MANAGEMENT SYSTEM
Obligated Amount:
786685.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-02-11
Type:
Complaint
Address:
17900 BEELINE HIGHWAY, JUPITER, FL, 33478
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1990-02-16
Type:
Complaint
Address:
BEELINE HWY., WEST PALM BEACH, FL, 33410
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1980-11-18
Type:
Complaint
Address:
BEELINE HWY WEST, West Palm Beach, FL, 33402
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1980-09-23
Type:
Complaint
Address:
BEELINE HWY WEST, West Palm Beach, FL, 33402
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State