Search icon

SIKORSKY SUPPORT SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SIKORSKY SUPPORT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 May 1986 (39 years ago)
Date of dissolution: 15 Feb 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Feb 2023 (2 years ago)
Document Number: P10067
FEI/EIN Number 061113968

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

Address: 6900 MAIN ST, PO BOX 9729, STRATFORD, CT, 06615-9129, US
Mail Address: 6491 DAYSBROOK DRIVE, UNIT 103, ORLANDO, FL, 32835
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ALLEN KATHY L Asst 6801 ROCKLEDGE DR, BETHESDA, MD, 20817
BRADDEN CHANEL M Asst 6801 ROCKLEDGE DR, BETHESDA, MD, 20817
CORDERO MARITZA Asst 6801 ROCKLEDGE DR, BETHESDA, MD, 20817
WHITNEY RENA H Asst 6801 ROCKLEDGE DR, BETHESDA, MD, 20817
MOLLARD JOHN W Vice President 6801 ROCKLEDGE DR, BETHESDA, MD, 20817
SHAH DANIELLE L Vice President 6 CORPORATE DR, SHELTON, CT, 06484

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000123019 SIKORSKY SUPPORT SERVICES, INC. A LOCKHEAD MARTIN COMPANY ACTIVE 2015-12-07 2025-12-31 - 6801 ROCKLEDGE DRIVE, MP-204, BETHESDA, MD, 20817
G08323900047 SIKORSKY AEROSPACE MAINTENANCE EXPIRED 2008-11-18 2013-12-31 - 6900 MAIN STREET, MS K100A, STRATFORD, CT, 06615

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-02-15 - -
CHANGE OF MAILING ADDRESS 2023-02-15 6900 MAIN ST, PO BOX 9729, STRATFORD, CT 06615-9129 -
REGISTERED AGENT CHANGED 2023-02-15 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 6900 MAIN ST, PO BOX 9729, STRATFORD, CT 06615-9129 -
REINSTATEMENT 1997-12-05 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
WITHDRAWAL 2023-02-15
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 2017-04-29
ANNUAL REPORT 2016-04-26
Reg. Agent Change 2015-11-18
ANNUAL REPORT 2015-04-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
Z502
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-612888.57
Base And Exercised Options Value:
-612888.57
Base And All Options Value:
-612888.57
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-03-04
Description:
TOOL SPT EQ
Naics Code:
488190: OTHER SUPPORT ACTIVITIES FOR AIR TRANSPORTATION
Product Or Service Code:
1680: MISCELLANEOUS AIRCRAFT ACCESSORIES AND COMPONENTS
Procurement Instrument Identifier:
Z504
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-2849.37
Base And Exercised Options Value:
-2849.37
Base And All Options Value:
-2849.37
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-07-12
Description:
TOOL SPT EQ
Naics Code:
488190: OTHER SUPPORT ACTIVITIES FOR AIR TRANSPORTATION
Product Or Service Code:
1680: MISCELLANEOUS AIRCRAFT ACCESSORIES AND COMPONENTS
Procurement Instrument Identifier:
Z503
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-5031.99
Base And Exercised Options Value:
-5031.99
Base And All Options Value:
-5031.99
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-07-11
Description:
TOOL SPT EQ
Naics Code:
488190: OTHER SUPPORT ACTIVITIES FOR AIR TRANSPORTATION
Product Or Service Code:
1680: MISCELLANEOUS AIRCRAFT ACCESSORIES AND COMPONENTS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State