Search icon

NORTHROP GRUMMAN COMMERCIAL INFORMATIOIN SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NORTHROP GRUMMAN COMMERCIAL INFORMATIOIN 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 Apr 1991 (34 years ago)
Date of dissolution: 08 Feb 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Feb 2008 (17 years ago)
Document Number: P33577
FEI/EIN Number 520997829

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

Address: 13825 SUNRISE VALLEY DR, STE 220, HERNDON, VA, 20171
Mail Address: 13825 SUNRISE VALLEY DR, STE 220, HERNDON, VA, 20171
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
O'NEIL JAMES R Director 2411 DULLES CORNER PARK, HERNDON, VA, 20171
MULLAN JOHN Secretary 1840 CENTURY PARK WEST, LOS ANGELES, CA, 90067
GAGEN MARK Director 2411 DULLES CORNER PRK, HERNDON, VA
TAYLOR HUGH E President 13825 SUNRISE VALLEY DR., HERNDON, VA, 20171
GAGEN MARK Chief Financial Officer 7575 COLESHIRE DR, MC LEAN, VA, 22102

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-02-08 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-03 13825 SUNRISE VALLEY DR, STE 220, HERNDON, VA 20171 -
CHANGE OF MAILING ADDRESS 2005-10-03 13825 SUNRISE VALLEY DR, STE 220, HERNDON, VA 20171 -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2002-02-05 NORTHROP GRUMMAN COMMERCIAL INFORMATIOIN SERVICES, INC. -
NAME CHANGE AMENDMENT 2000-07-18 LOGICON COMMERCIAL INFORMATION SERVICES, INC. -
REINSTATEMENT 1999-11-17 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
Withdrawal 2008-02-08
ANNUAL REPORT 2006-05-09
REINSTATEMENT 2005-10-03
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-04-30
Name Change 2002-02-05
ANNUAL REPORT 2001-03-29
Name Change 2000-07-18
ANNUAL REPORT 2000-04-27
REINSTATEMENT 1999-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State