Search icon

ELECTRIC BOAT CORPORATION

Company Details

Entity Name: ELECTRIC BOAT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 01 Dec 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2001 (23 years ago)
Document Number: F95000005845
FEI/EIN Number 51-0369496
Address: 75 Eastern Point Rd., Groton, CT 06340-4989
Mail Address: 75 Eastern Point Rd., Groton, CT 06340-4989
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Assistant Treasurer

Name Role Address
Charron, Jacob Assistant Treasurer 75 Eastern Point Rd., Groton, CT 06340-4989
Hayduk, Kenneth Robert Assistant Treasurer 75 Eastern Point Rd., Groton, CT 06340-4989
Teskey, Henry J. Assistant Treasurer 75 Eastern Point Rd., Groton, CT 06340-4989
Otitoju, Yetunde Abimbola Assistant Treasurer 75 Eastern Point Rd., Groton, CT 06340-4989

Vice President

Name Role Address
Atkinson, LaFayette J., Jr. Vice President 75 Eastern Point Rd., Groton, CT 06340-4989
Coyne, Shawn Vice President 75 Eastern Point Rd., Groton, CT 06340-4989
Bond, Andrew A. Vice President 75 Eastern Point Rd., Groton, CT 06340-4989
Gallopoulos, Gregory S. Vice President 75 Eastern Point Rd., Groton, CT 06340-4989
Gildart, James P. Vice President 75 Eastern Point Rd., Groton, CT 06340-4989
Chen, Andrew C. Vice President 75 Eastern Point Rd., Groton, CT 06340-4989
Runkle, Larry Vice President 75 Eastern Point Rd., Groton, CT 06340-4989
Gabriel, Raymond Vice President 75 Eastern Point Rd., Groton, CT 06340-4989
Roberts, Megan Vice President 75 Eastern Point Rd., Groton, CT 06340-4989
Snider, Eric Vice President 75 Eastern Point Rd., Groton, CT 06340-4989

General Counsel

Name Role Address
Atkinson, LaFayette J., Jr. General Counsel 75 Eastern Point Rd., Groton, CT 06340-4989

Assistant Secretary

Name Role Address
Atkinson, LaFayette J., Jr. Assistant Secretary 75 Eastern Point Rd., Groton, CT 06340-4989

Human Resources

Name Role Address
Coyne, Shawn Human Resources 75 Eastern Point Rd., Groton, CT 06340-4989

Planning

Name Role Address
Bond, Andrew A. Planning 75 Eastern Point Rd., Groton, CT 06340-4989

Director

Name Role Address
Gallopoulos, Gregory S. Director 75 Eastern Point Rd., Groton, CT 06340-4989
Aiken, Jason W. Director 75 Eastern Point Rd., Groton, CT 06340-4989
Smith, Robert E. Director 75 Eastern Point Rd., Groton, CT 06340-4989
Graney, Kevin M. Director 75 Eastern Point Rd., Groton, CT 06340-4989

Groton Operations

Name Role Address
Gildart, James P. Groton Operations 75 Eastern Point Rd., Groton, CT 06340-4989

President

Name Role Address
Graney, Kevin M. President 75 Eastern Point Rd., Groton, CT 06340-4989

Treasurer

Name Role Address
Chen, Andrew C. Treasurer 75 Eastern Point Rd., Groton, CT 06340-4989

Virginia Program

Name Role Address
Runkle, Larry Virginia Program 75 Eastern Point Rd., Groton, CT 06340-4989

Quonset Point Operations

Name Role Address
Gabriel, Raymond Quonset Point Operations 75 Eastern Point Rd., Groton, CT 06340-4989

Vice President and Chief Supply Officer

Name Role Address
Rafferty, Beth Vice President and Chief Supply Officer 75 Eastern Point Rd., Groton, CT 06340-4989

Quality

Name Role Address
Roberts, Megan Quality 75 Eastern Point Rd., Groton, CT 06340-4989

Columbia Program

Name Role Address
Snider, Eric Columbia Program 75 Eastern Point Rd., Groton, CT 06340-4989

Real Estate

Name Role Address
Drake, Joseph S. Real Estate 75 Eastern Point Rd., Groton, CT 06340-4989

Facilities

Name Role Address
Drake, Joseph S. Facilities 75 Eastern Point Rd., Groton, CT 06340-4989

Nuclear Operations and Fleet Support

Name Role Address
Casciano, Emil Nuclear Operations and Fleet Support 75 Eastern Point Rd., Groton, CT 06340-4989

Design and Engineering

Name Role Address
Olander, Matthew Design and Engineering 75 Eastern Point Rd., Groton, CT 06340-4989

Finance and Chief Financial Officer

Name Role Address
Rayha, Mark Finance and Chief Financial Officer 75 Eastern Point Rd., Groton, CT 06340-4989

Secretary

Name Role Address
Bass, Damien L. Secretary 75 Eastern Point Rd., Groton, CT 06340-4989

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 75 Eastern Point Rd., Groton, CT 06340-4989 No data
CHANGE OF MAILING ADDRESS 2024-05-01 75 Eastern Point Rd., Groton, CT 06340-4989 No data
REINSTATEMENT 2001-10-23 No data No data
REGISTERED AGENT NAME CHANGED 2001-10-23 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2001-10-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
SYLVIA FALLEN VS ELECTRIC BOAT CORPORATION SC2022-1056 2022-08-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
5D21-1519

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
052016CA043968XXXXXX

Parties

Name Sylvia Fallen
Role Petitioner
Status Active
Representations Nicholas P. Panagakis, Brian J. Lee
Name ELECTRIC BOAT CORPORATION
Role Respondent
Status Active
Representations Jay A. Yagoda, Danielle S. Kemp, Gregory W. Kehoe
Name Hon. D. Curtis Jacobus
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Rachel M. Sadoff
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-21
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2022-09-27
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction
On Behalf Of Electric Boat Corporation
View View File
Docket Date 2022-08-25
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Jurisdictional Brief of Petitioner
On Behalf Of Sylvia Fallen
View View File
Docket Date 2022-08-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-08-16
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal ~ MFC 4696066 payment was accepted. Duplicate MFC 4696036 payment was refunded to filer on 8/22/2022.
Docket Date 2022-08-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Sylvia Fallen
View View File
Docket Date 2022-08-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Sylvia Fallen
View View File
Docket Date 2022-08-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ELECTRIC BOAT CORPORATION VS SYLVIA FALLEN 5D2021-1519 2021-06-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2016-CA-043968

Parties

Name ELECTRIC BOAT CORPORATION
Role Appellant
Status Active
Representations David C Dunham, Danielle S. Kemp, Jay A. Yagoda, Gregory William Kehoe
Name Sylvia Fallen
Role Appellee
Status Active
Representations Brian J. Lee, Nicholas P. Panagakis
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION OR TO CONFORM BRIEFING SCHEDULE
On Behalf Of Electric Boat Corporation
Docket Date 2021-07-07
Type Order
Subtype Order
Description Miscellaneous Order ~ NOA FILED IN LT ON 6/30 TREATED AS AMENDED NOA; NO NEW APPEAL WILL BE ESTABLISHED
Docket Date 2022-11-22
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC22-1056 Review Denied
Docket Date 2022-08-16
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC22-1056
Docket Date 2022-08-15
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #155328471
Docket Date 2022-08-15
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-08-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-19
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Deny Rehearing En Banc
Docket Date 2022-07-12
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING EN BANC, ETC.
On Behalf Of Electric Boat Corporation
Docket Date 2022-06-27
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ AND/OR CERTIFICATION
On Behalf Of Sylvia Fallen
Docket Date 2022-06-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2022-06-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2022-03-21
Type Response
Subtype Response
Description RESPONSE ~ PER 3/11 ORDER
On Behalf Of Electric Boat Corporation
Docket Date 2022-03-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: DISMISS LACK OF JURISDICTION
Docket Date 2021-10-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Electric Boat Corporation
Docket Date 2021-10-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Electric Boat Corporation
Docket Date 2021-09-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Sylvia Fallen
Docket Date 2021-09-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Sylvia Fallen
Docket Date 2021-09-22
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2021-09-21
Type Response
Subtype Response
Description RESPONSE ~ PER 9/15 ORDER
On Behalf Of Sylvia Fallen
Docket Date 2021-09-15
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ BY 9/22 AE TO FILE RESPONSE TO MOTION TO STAY
Docket Date 2021-09-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Electric Boat Corporation
Docket Date 2021-09-14
Type Record
Subtype Appendix
Description Appendix ~ TO M/STAY
On Behalf Of Electric Boat Corporation
Docket Date 2021-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 9/27
Docket Date 2021-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Sylvia Fallen
Docket Date 2021-08-06
Type Brief
Subtype Appendix
Description Appendix for Initial Brief ~ PART 1
On Behalf Of Electric Boat Corporation
Docket Date 2021-08-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ BY 8/13, AA TO FILE APPX IN MULTIPLE PARTS; EACH VOLUME SHALL CONTAIN ITS OWN INDEX, BE CONSECUTIVELY PAGE NUMBERED AND FILED IN CONSECUTIVE ORDER
Docket Date 2021-07-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE APPENDIX TO INITIAL BRIEF AS MULTIPLE VOLUMES
On Behalf Of Electric Boat Corporation
Docket Date 2021-07-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Electric Boat Corporation
Docket Date 2021-07-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ IB BY 7/28; MOT GRANTED AS TO CLARIFICATION...
Docket Date 2021-07-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ NOA TREATED AS AMENDED NOA; FILED BELOW 6/30/20
On Behalf Of Electric Boat Corporation
Docket Date 2021-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INTIAL BRF BY 7/28; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED; MOTION TO STAY AND RELINQUISH JURISDICTION IS DENIED.
Docket Date 2021-06-18
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STAY
On Behalf Of Electric Boat Corporation
Docket Date 2021-06-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AND RELINQUISH JURISDICTION, OR, IN THE ALTERNATIVE MOTION TO EXTENSION OF TIME TO SERVE INTIAL BRIEF
On Behalf Of Electric Boat Corporation
Docket Date 2021-06-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ TO 5D21-1395
On Behalf Of Electric Boat Corporation
Docket Date 2021-06-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Electric Boat Corporation
Docket Date 2021-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/16/21
On Behalf Of Electric Boat Corporation
Docket Date 2021-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-06-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
ELECTRIC BOAT CORPORATION VS SYLVIA FALLEN 5D2021-1395 2021-06-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2016-CA-043968

Parties

Name ELECTRIC BOAT CORPORATION
Role Petitioner
Status Active
Representations Danielle S. Kemp, Jay A. Yagoda, David C Dunham, James L. White, Gregory William Kehoe
Name Sylvia Fallen
Role Respondent
Status Active
Representations Brian J. Lee, Nicholas P. Panagakis
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-08
Type Disposition by Opinion
Subtype Granted
Description Granted - Order by Judge
Docket Date 2021-10-08
Type Disposition by Order
Subtype Granted
Description ORD-Grant Original Petition ~ AND QUASH ORDER UNDER REVIEW AND REMAND FOR FURTHER PROCEEDINGS...
Docket Date 2021-09-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Sylvia Fallen
Docket Date 2021-07-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Electric Boat Corporation
Docket Date 2021-11-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2021-07-07
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ THE DEADLINE FOR PETITIONER TO PROVIDE ANSWERS TO THE FINANCIAL DISCOVERY, ORDERED BY THE TRIAL COURT IN THE ORDER ON DEFENDANT’S MOTION FOR PROTECTIVE ORDER ON DISCOVERY DIRECTED TO DEFENDANT’S FINANCIAL WORTH, RENDERED JUNE 25, 2021, IS STAYED UNTIL FURTHER ORDER FROM THIS COURT. THE DEADLINE FOR PETITIONER TO FILE ITS ANSWER TO COUNT II OF THE SECOND AMENDED COMPLAINT, ORDERED BY THE TRIAL COURT IN THE ORDER ON DEFENDANT'S MOTION TO DISMISS AND/OR FOR MORE DEFINITE STATEMENT AS TO COUNT II (PUNITIVE DAMAGES CLAIM) OF PLAINTIFF'S SECOND AMENDED COMPLAINT, RENDERED JUNE 25, 2021, IS NOT STAYED.
Docket Date 2021-07-02
Type Response
Subtype Reply
Description REPLY ~ PER 6/4 ORDER
On Behalf Of Electric Boat Corporation
Docket Date 2021-06-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 10/27 ORDER
On Behalf Of Sylvia Fallen
Docket Date 2021-06-29
Type Response
Subtype Response
Description RESPONSE ~ PER 6/25 ORDER TO MOT FOR REVIEW
On Behalf Of Sylvia Fallen
Docket Date 2021-06-25
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 5 DAYS, RS TO RESPOND TO 6/24 MOTION FOR REVIEW
Docket Date 2021-06-25
Type Notice
Subtype Notice
Description Notice ~ REGARDING PETITIONER ELECTRIC BOAT CORPORATION'S MOTION FOR REVIEW
On Behalf Of Electric Boat Corporation
Docket Date 2021-06-24
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Electric Boat Corporation
Docket Date 2021-06-24
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR REVIEW
On Behalf Of Electric Boat Corporation
Docket Date 2021-06-24
Type Response
Subtype Response
Description RESPONSE ~ PER 6/4 ORDER
On Behalf Of Sylvia Fallen
Docket Date 2021-06-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ TO 21-1519
On Behalf Of Electric Boat Corporation
Docket Date 2021-06-10
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ 6/7 MOTION TO STAY TREATED AS A MOTION FOR TEMPORARY STAY AND GRANTED AS TO THE FINANCIAL WORTH DISCOVERY. THE TEMPORARY STAY SHALL EXPIRE ON JULY 12, 2021, OR IMMEDIATELY AFTER THE TRIAL COURT RENDERS AN ORDER ON THE PENDING MOTION TO STAY, WHICHEVER IS SOONER.
Docket Date 2021-06-09
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 5 DAYS, RS TO RESPOND TO MOTION TO STAY
Docket Date 2021-06-09
Type Response
Subtype Response
Description RESPONSE ~ PER 6/9 ORDER TO MOTION TO STAY
On Behalf Of Sylvia Fallen
Docket Date 2021-06-08
Type Record
Subtype Appendix
Description Appendix ~ TO MOT TO STAY
On Behalf Of Electric Boat Corporation
Docket Date 2021-06-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ OR, IN THE ALTERNATIVE, MOTION FOR TEMPORARY STAY UNTIL THE TRIAL COURT'S EARLIEST OPPORTUNITY TO HEAR AND RULE ON PETITIONER'S POST-RULING MOTIONS
On Behalf Of Electric Boat Corporation
Docket Date 2021-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-06-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Electric Boat Corporation
Docket Date 2021-06-04
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS; REPLY W/I 10
Docket Date 2021-06-03
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 06/03/21
On Behalf Of Electric Boat Corporation
Docket Date 2021-06-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Electric Boat Corporation

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State