Search icon

NORTHROP GRUMMAN SYSTEMS CORPORATION - Florida Company Profile

Company Details

Entity Name: NORTHROP GRUMMAN SYSTEMS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 May 1985 (40 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Jun 2007 (18 years ago)
Document Number: P06109
FEI/EIN Number 951055798

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2980 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA, 22042
Mail Address: 2980 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA, 22042
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MCGAREY JENNIFER C Director 2980 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA, 22042
CAYLOR MARK A Vice President 2980 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA, 22042
JONES THOMAS H Vice President 2980 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA, 22042
Chavez Don J Asst 2980 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA, 22042
BARNES CHRISTOPHER Asst 2980 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA, 22042
CASTANON RICHARD C Asst 2980 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA, 22042
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-04-30 2980 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA 22042 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 2980 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA 22042 -
MERGER 2007-06-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000066793
REINSTATEMENT 2002-11-22 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 2001-08-23 NORTHROP GRUMMAN SYSTEMS CORPORATION -
NAME CHANGE AMENDMENT 1994-06-10 NORTHROP GRUMMAN CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 1992-03-18 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-03-18 CT CORPORATION SYSTEM -
AMENDMENT 1987-06-24 - -

Court Cases

Title Case Number Docket Date Status
NORTHROP GRUMMAN SYSTEMS CORPORATION, ETC. VS ROSA-MARIA F. BRITT, ETC. SC2017-1780 2017-09-29 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-2583

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132012CA030637000001

Parties

Name NORTHROP GRUMMAN SYSTEMS CORPORATION
Role Petitioner
Status Active
Representations FREDRICK H.L. McCLURE, Michael B. DeSanctis, John B. Major, J. Trumon Phillips
Name NORTHROP CORPORATION
Role Petitioner
Status Active
Name Grumman Corporation
Role Petitioner
Status Active
Name a/k/a Northrop Grumman Corporation
Role Petitioner
Status Active
Name Estate of Dennis Britt
Role Respondent
Status Active
Name Rosa-Maria F. Britt
Role Respondent
Status Active
Representations David A. Jagolinzer, Juan P. Bauta II, Janpaul Portal, Mathew D. Gutierrez
Name Hon. William Lewis Thomas
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-09
Type Event
Subtype Fee Paid-Pro Hac Vice
Description FEE PAID-PRO HAC VICE ~ Michael B. DeSanctis & John B. Major
Docket Date 2017-10-06
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-10-06
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
On Behalf Of Northrop Grumman Systems Corporation
View View File
Docket Date 2017-10-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Northrop Grumman Systems Corporation
View View File
Docket Date 2018-05-29
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2018-04-18
Type Motion
Subtype Notice-Dismiss (Voluntary Stipulation)
Description NOTICE-DISMISS (VOLUNTARY STIPULATION) ~ Joint Stipulation for Dismissal of Appeal
On Behalf Of Northrop Grumman Systems Corporation
View View File
Docket Date 2018-02-21
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ The Clerk's Request for Leave to Substitute Correct District Court Opinion is hereby granted.
Docket Date 2018-02-15
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Filed as Clerk's Request for Leave to Substitute Correct District Court Opinion
On Behalf Of Hon. Mary Cay Blanks
View View File
Docket Date 2018-01-11
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of DeLisle v Crane Co., et al., Case No. SC16-2182, which is pending in this Court.
Docket Date 2017-10-17
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's jurisdictional brief, which was filed with this Court on October 16, 2017, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before October 23, 2017, to file an amended jurisdictional brief which must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author, shall be excluded from the computation.
Docket Date 2017-10-17
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ Respondent's Appendix to Motion for Appellate Attorneys' Fees
On Behalf Of Rosa-Maria F. Britt
View View File
Docket Date 2017-10-17
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ Respondent's Amended Brief on Jurisdiction
On Behalf Of Rosa-Maria F. Britt
View View File
Docket Date 2017-10-16
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction -- Stricken October 17, 2017, for exceeding page limit.
On Behalf Of Rosa-Maria F. Britt
View View File
Docket Date 2017-10-09
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motions to appear pro hac vice filed in the above cause by John B. Major and Michael B. DeSanctis, on behalf of petitioner, are hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on October 6, 2017.
Docket Date 2017-10-09
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction -- Stricken 10/09/2017. Does not contain a summary of the argument.
On Behalf Of Northrop Grumman Systems Corporation
View View File
Docket Date 2017-10-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-10-04
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2017-09-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Notice to Invoke Discretionary Jurisdiction with proper district court opinion.
On Behalf Of Northrop Grumman Systems Corporation
View View File
Docket Date 2017-09-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
NORTHROP GRUMMAN SYSTEMS CORPORATION, etc., VS ROSA-MARIA F. BRITT, etc., 3D2016-2583 2016-11-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-30637

Parties

Name NORTHROP GRUMMAN SYSTEMS CORPORATION
Role Appellant
Status Active
Representations J. TRUMON PHILLIPS, JOHN B. MAJOR, FREDRICK H.L. MCCLURE, MICHAEL B. DESANCTIS
Name ROSA-MARIA F. BRITT
Role Appellee
Status Active
Representations Janpaul Portal, Paulo R. Lima, DAVID A. JAGOLINZER, Mathew D. Gutierrez, JUAN P. BAUTA, II
Name Frank Cruz-Alvarez
Role Amicus - Appellant
Status Active
Name WILLIAM L. ANDERSON
Role Amicus - Appellant
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-29
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2018-02-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-02-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Supreme Court having granted the Clerk's Request for Leave to Substitute Correct District Court Opinion, this Court's opinion issued on September 6, 2017 is vacated, and the opinion issued this date, nunc pro tunc to September 6, 2017, is substituted in its place.
Docket Date 2018-02-21
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The clerk's request for leave to substitute correct District Court Opinion is hereby granted.
Docket Date 2018-02-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Clerk's Request for Leave to Substitute Correct District Court Opinion filed in the Supreme Court
Docket Date 2018-01-11
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The proceedings in this court in the above case are hereby stayed pending disposition of DeLisle v. Crane Co., et al., Case No. SC16-2182, which is oending in this court.
Docket Date 2017-10-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999)
Docket Date 2017-10-16
Type Response
Subtype Response
Description RESPONSE ~ to ae motion to enforce mandate
On Behalf Of NORTHROP GRUMMAN SYSTEMS CORPORATION
Docket Date 2017-10-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of NORTHROP GRUMMAN SYSTEMS CORPORATION
Docket Date 2017-10-12
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ Motion to enforce mandate
On Behalf Of ROSA-MARIA F. BRITT
Docket Date 2017-10-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ROSA-MARIA F. BRITT
Docket Date 2017-10-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROSA-MARIA F. BRITT
Docket Date 2017-10-04
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2017-09-29
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-09-29
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of NORTHROP GRUMMAN SYSTEMS CORPORATION
Docket Date 2017-09-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for appellate attorneys' fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount.
Docket Date 2017-09-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-08-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ROSA-MARIA F. BRITT
Docket Date 2017-07-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of NORTHROP GRUMMAN SYSTEMS CORPORATION
Docket Date 2017-07-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-06-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NORTHROP GRUMMAN SYSTEMS CORPORATION
Docket Date 2017-05-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-05-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ROSA-MARIA F. BRITT
Docket Date 2017-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 6/19/17
Docket Date 2017-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NORTHROP GRUMMAN SYSTEMS CORPORATION
Docket Date 2017-04-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ROSA-MARIA F. BRITT
Docket Date 2017-04-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROSA-MARIA F. BRITT
Docket Date 2017-04-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROSA-MARIA F. BRITT
Docket Date 2017-04-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ROSA-MARIA F. BRITT
Docket Date 2017-04-12
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s April 10, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents filed separately.
Docket Date 2017-04-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ROSA-MARIA F. BRITT
Docket Date 2017-04-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ROSA-MARIA F. BRITT
Docket Date 2017-03-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-31 days to 5/1/17
Docket Date 2017-03-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROSA-MARIA F. BRITT
Docket Date 2017-03-20
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description AMICUS C. BRIEF accepted (OG07) ~ The Florida Justice Reform Institute and Coalition for Litigation Justice, Inc.'s motion for leave to file an amicus curiae brief is hereby granted, and the amicus curiae brief filed on March 14, 2017 is accepted by the Court .
Docket Date 2017-03-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR LEAVE TO FILE AMICUS
On Behalf Of NORTHROP GRUMMAN SYSTEMS CORPORATION
Docket Date 2017-03-15
Type Response
Subtype Response
Description RESPONSE ~ to motion to leave
On Behalf Of ROSA-MARIA F. BRITT
Docket Date 2017-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROSA-MARIA F. BRITT
Docket Date 2017-03-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file amicus brief
Docket Date 2017-03-14
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ Northrup Grumman Systems Corporation
Docket Date 2017-03-08
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, John B. Major, Esquire's motion to appear pro hac vice on behalf of Northrop Grumman Systems Corporation is hereby granted as stated in the motion. John B. Major shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2017-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2017-03-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR ADMISSION TO APPEAR PRO HAC VICE (William L. Anderson) no check
Docket Date 2017-03-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR ADMISSION TO APPEAR PRO HAC VICE (JOHN B. MAJOR) NO CHECK
On Behalf Of NORTHROP GRUMMAN SYSTEMS CORPORATION
Docket Date 2017-03-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NORTHROP GRUMMAN SYSTEMS CORPORATION
Docket Date 2017-03-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NORTHROP GRUMMAN SYSTEMS CORPORATION
Docket Date 2017-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NORTHROP GRUMMAN SYSTEMS CORPORATION
Docket Date 2017-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROSA-MARIA F. BRITT
Docket Date 2017-02-01
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee¿s January 31, 2017 motion for order directing circuit court clerk to supplement record on appeal is granted, and the clerk of the circuit court is directed to supplement the record on appeal with the trial exhibits as stated in said motion.
Docket Date 2017-02-01
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2017-01-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for order directing Circuit Court clerk to supplement record on appeal
On Behalf Of ROSA-MARIA F. BRITT
Docket Date 2017-01-30
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 29 VOLUMES.
Docket Date 2016-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including March 6, 2017.
Docket Date 2016-12-20
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of ROSA-MARIA F. BRITT
Docket Date 2016-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NORTHROP GRUMMAN SYSTEMS CORPORATION
Docket Date 2016-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-11-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 16-737
On Behalf Of NORTHROP GRUMMAN SYSTEMS CORPORATION
NORTHROP GRUMMAN SYSTEMS CORPORATION, etc., VS ROSA-MARIA F. BRITT, etc., et al., 3D2016-0737 2016-03-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-30637

Parties

Name NORTHROP GRUMMAN SYSTEMS CORPORATION
Role Appellant
Status Active
Representations FREDRICK H.L. MCCLURE
Name KELSEY-HAYES COMPANY
Role Appellee
Status Active
Name ROSA-MARIA F. BRITT
Role Appellee
Status Active
Representations DAVID A. JAGOLINZER, SUSAN J. COLE, Paulo R. Lima
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-05-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-05
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-05-05
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari and the response and reply thereto, it is ordered that said petition is hereby denied. WELLS, ROTHENBERG and EMAS, JJ., concur.
Docket Date 2016-04-26
Type Response
Subtype Reply
Description REPLY ~ TO PET. FOR WRIT OF CERT.
On Behalf Of NORTHROP GRUMMAN SYSTEMS CORPORATION
Docket Date 2016-04-11
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of ROSA-MARIA F. BRITT
Docket Date 2016-04-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ROSA-MARIA F. BRITT
Docket Date 2016-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROSA-MARIA F. BRITT
Docket Date 2016-04-04
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed fifteen (15) days thereafter.
Docket Date 2016-03-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-31
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of NORTHROP GRUMMAN SYSTEMS CORPORATION
Docket Date 2016-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-03-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of NORTHROP GRUMMAN SYSTEMS CORPORATION

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-09

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD SPE4A525F3650 2024-12-24 2027-09-19 2027-09-19
Unique Award Key CONT_AWD_SPE4A525F3650_9700_SPE4AX24DP001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1350.00
Current Award Amount 1350.00
Potential Award Amount 1350.00

Description

Title 8511096510!FITTING ASSEMBLY,OU
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient NORTHROP GRUMMAN SYSTEMS CORPORATION
UEI QR9HZJAHYH97
Recipient Address UNITED STATES, 5000 US HIGHWAY 1 N, SAINT AUGUSTINE, ST. JOHNS, FLORIDA, 320956200
DELIVERY ORDER AWARD N0038325FS508 2024-12-20 2027-03-25 2027-03-25
Unique Award Key CONT_AWD_N0038325FS508_9700_N0038322GS501_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1353672.00
Current Award Amount 1353672.00
Potential Award Amount 1353672.00

Description

Title NRP,CONTROL PANEL C
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1680: MISCELLANEOUS AIRCRAFT ACCESSORIES AND COMPONENTS

Recipient Details

Recipient NORTHROP GRUMMAN SYSTEMS CORPORATION
UEI PK8PM2GNVMP8
Recipient Address UNITED STATES, 2000 W NASA BLVD, MELBOURNE, BREVARD, FLORIDA, 329042322
DELIVERY ORDER AWARD SPE4A525F3540 2024-12-19 2027-09-14 2027-09-14
Unique Award Key CONT_AWD_SPE4A525F3540_9700_SPE4AX24DP001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2100.00
Current Award Amount 2100.00
Potential Award Amount 2100.00

Description

Title 8511089474!DUCT ASSEMBLY,BLEED
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient NORTHROP GRUMMAN SYSTEMS CORPORATION
UEI QR9HZJAHYH97
Recipient Address UNITED STATES, 5000 US HIGHWAY 1 N, SAINT AUGUSTINE, ST. JOHNS, FLORIDA, 320956200
DELIVERY ORDER AWARD SPE4A525F3467 2024-12-19 2026-04-20 2026-04-20
Unique Award Key CONT_AWD_SPE4A525F3467_9700_SPRPA121GCU01_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 40092.00
Current Award Amount 40092.00
Potential Award Amount 40092.00

Description

Title 8511085706!HOSE ASSEMBLY,NONME
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 4720: HOSE AND FLEXIBLE TUBING

Recipient Details

Recipient NORTHROP GRUMMAN SYSTEMS CORPORATION
UEI PK8PM2GNVMP8
Recipient Address UNITED STATES, 2000 W NASA BLVD, MELBOURNE, BREVARD, FLORIDA, 329042322
DELIVERY ORDER AWARD N0001925F0194 2024-12-18 2029-04-30 2029-04-30
Unique Award Key CONT_AWD_N0001925F0194_9700_N0001920G0005_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3560288.00
Current Award Amount 3560288.00
Potential Award Amount 3560288.00

Description

Title JAPAN E-2D AIRCRAFT +5 SPARES
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1680: MISCELLANEOUS AIRCRAFT ACCESSORIES AND COMPONENTS

Recipient Details

Recipient NORTHROP GRUMMAN SYSTEMS CORPORATION
UEI PK8PM2GNVMP8
Recipient Address UNITED STATES, 2000 W NASA BLVD, MELBOURNE, BREVARD, FLORIDA, 329042322
DEFINITIVE CONTRACT AWARD N0001925C0130 2024-12-18 2031-01-10 2031-01-10
Unique Award Key CONT_AWD_N0001925C0130_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 176300000.00
Current Award Amount 3459276000.00
Potential Award Amount 6127563045.00

Description

Title E130J ENGINEERING AND MANUFACTURING DEVELOPMENT (EMD)
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes AC13: NATIONAL DEFENSE R&D SERVICES; DEPARTMENT OF DEFENSE - MILITARY; EXPERIMENTAL DEVELOPMENT

Recipient Details

Recipient NORTHROP GRUMMAN SYSTEMS CORPORATION
UEI PK8PM2GNVMP8
Recipient Address UNITED STATES, 2000 W NASA BLVD, MELBOURNE, BREVARD, FLORIDA, 329042322
DELIVERY ORDER AWARD N0038324FS51V 2024-08-29 2025-12-19 2025-12-19
Unique Award Key CONT_AWD_N0038324FS51V_9700_N0038322GS501_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 130072.00
Current Award Amount 130072.00
Potential Award Amount 130072.00

Description

Title VALVE,REGULATING,FL
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 4810: VALVES, POWERED

Recipient Details

Recipient NORTHROP GRUMMAN SYSTEMS CORPORATION
UEI PK8PM2GNVMP8
Recipient Address UNITED STATES, 2000 W NASA BLVD, MELBOURNE, BREVARD, FLORIDA, 329042322
DELIVERY ORDER AWARD SPE4A524F4762 2024-02-08 2025-08-31 2025-08-31
Unique Award Key CONT_AWD_SPE4A524F4762_9700_SPE4A122G0001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4351.20
Current Award Amount 4351.20
Potential Award Amount 4351.20

Description

Title 8510368253!TUBE,BENT,METALLIC
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 4710: PIPE, TUBE AND RIGID TUBING

Recipient Details

Recipient NORTHROP GRUMMAN SYSTEMS CORPORATION
UEI QR9HZJAHYH97
Recipient Address UNITED STATES, 5000 US HIGHWAY 1 N, SAINT AUGUSTINE, ST. JOHNS, FLORIDA, 320956200
DELIVERY ORDER AWARD N0038324FS504 2023-12-11 2025-12-19 2025-12-19
Unique Award Key CONT_AWD_N0038324FS504_9700_N0038322GS501_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 174500.00
Current Award Amount 174500.00
Potential Award Amount 174500.00

Description

Title PAMS
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 6610: FLIGHT INSTRUMENTS

Recipient Details

Recipient NORTHROP GRUMMAN SYSTEMS CORPORATION
UEI PK8PM2GNVMP8
Recipient Address UNITED STATES, 2000 W NASA BLVD, MELBOURNE, BREVARD, FLORIDA, 329042322
DELIVERY ORDER AWARD N0038322FS505 2022-09-07 2025-12-19 2025-12-19
Unique Award Key CONT_AWD_N0038322FS505_9700_N0038322GS501_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1934199.00
Current Award Amount 1934199.00
Potential Award Amount 1934199.00

Description

Title PAMS
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1680: MISCELLANEOUS AIRCRAFT ACCESSORIES AND COMPONENTS

Recipient Details

Recipient NORTHROP GRUMMAN SYSTEMS CORPORATION
UEI PK8PM2GNVMP8
Recipient Address UNITED STATES, 2000 W NASA BLVD, MELBOURNE, BREVARD, FLORIDA, 329042322

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343641874 0419700 2018-12-05 5000 US 1 NORTH, SAINT AUGUSTINE, FL, 32095
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2018-12-05
Emphasis P: CHROME6, N: CHROME6
Case Closed 2019-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State