Search icon

NORTHROP GRUMMAN INNOVATION SYSTEMS LLC

Company Details

Entity Name: NORTHROP GRUMMAN INNOVATION SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 18 Aug 2020 (4 years ago)
Document Number: M20000007179
FEI/EIN Number 41-1672694
Address: 2980 FAIRVIEW PARK DR, FALLS CHURCH, VA 22042
Mail Address: 2980 FAIRVIEW PARK DR, FALLS CHURCH, VA 22042
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL 33324

Manager

Name Role Address
Rashid, Adnan Manager 2980 FAIRVIEW PARK DR, FALLS CHURCH, VA 22042
Olson, William L. Manager 2980 FAIRVIEW PARK DR, FALLS CHURCH, VA 22042

Secretary

Name Role Address
Lepore, Roxanne I Secretary 2980 FAIRVIEW PARK DR, FALLS CHURCH, VA 22042

Asst. Secretary

Name Role Address
Anderson, Bruce C Asst. Secretary 2980 Fairview Park Drive, Falls Church, VA 22042

Vice President

Name Role Address
DeMauro, Frank Vice President 2980 Fairview Park Drive, Falls Church, VA 22042
Lehr, Scott L Vice President 2980 Fairview Park Drive, Falls Church, VA 22042
Inman, Scott G Vice President 2980 Fairview Park Drive, Falls Church, VA 22042
Davies, Benjamin R. Vice President 2980 FAIRVIEW PARK DR, FALLS CHURCH, VA 22042

President

Name Role Address
Fleming, Robert J President 2980 Fairview Park Drive, Falls Church, VA 22042

Tax

Name Role Address
Inman, Scott G Tax 2980 Fairview Park Drive, Falls Church, VA 22042

Treasurer

Name Role Address
tan, Philip Treasurer 2980 Fairview Park Drive, Falls Church, VA 22042

Assistant Tax Officer

Name Role Address
Nieto, Lori D. Assistant Tax Officer 2980 Fairview Park Drive, Falls Church, VA 22042
Chen, Yingying Assistant Tax Officer 2980 Fairview Park Drive, Falls Church, VA 22042
Gastanon, Richard G. Assistant Tax Officer 2980 Fairview Park Drive, Falls Church, VA 22042

Asst. Treasurer

Name Role Address
Romant, Steve Asst. Treasurer 2980 FAIRVIEW PARK DR, FALLS CHURCH, VA 22042

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-09
Foreign Limited 2020-08-18

Date of last update: 15 Jan 2025

Sources: Florida Department of State