Search icon

SIKORSKY AIRCRAFT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SIKORSKY AIRCRAFT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1994 (31 years ago)
Entity Number: 1877593
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 6900 MAIN STREET, MAIL STOP S106A, STRATFORD, CT, United States, 06615
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RICHARD W BENTON JR Chief Executive Officer 100 GLOBAL INNOVATION CIRCLE, ORLANDO, FL, United States, 32825

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1L8S0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-28
CAGE Expiration:
2029-04-01
SAM Expiration:
2025-03-28

Contact Information

POC:
JAMES WILLCOX
Corporate URL:
www.lmco.com

Immediate Level Owner

Vendor Certified:
2024-04-01
CAGE number:
02GJ5
Company Name:
LOCKHEED MARTIN CORP

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 100 GLOBAL INNOVATION CIRCLE, ORLANDO, FL, 32825, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 6900 MAIN ST, STRATFORD, CT, 06614, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 6900 MAIN ST, STRATFORD, CT, 06615, USA (Type of address: Chief Executive Officer)
2020-12-17 2024-12-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-12-03 2024-12-03 Address 6900 MAIN ST, STRATFORD, CT, 06615, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241203003050 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221205001118 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201217060427 2020-12-17 BIENNIAL STATEMENT 2020-12-01
181203008215 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161207006782 2016-12-07 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6833507C0129
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-04-11
Description:
ADD FUNDING AND NOVATION AGREEMENT
Naics Code:
541710: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES
Product Or Service Code:
AC62: R&D- DEFENSE SYSTEM: ELECTRONICS/COMMUNICATION EQUIPMENT (APPLIED RESEARCH/EXPLORATORY DEVELOPMENT)
Procurement Instrument Identifier:
SPRMM116PYC07
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-02-23
Description:
SWITCH BOX, POE
Naics Code:
333999: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product Or Service Code:
5930: SWITCHES
Procurement Instrument Identifier:
SPRMM116PYC06
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-02-23
Description:
SWITCH BOX,S2NAP-11
Naics Code:
333999: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product Or Service Code:
5930: SWITCHES

Court Cases

Court Case Summary

Filing Date:
2010-09-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SCHWEIZER,
Party Role:
Plaintiff
Party Name:
SIKORSKY AIRCRAFT CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-08-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Airplane Personal Injury

Parties

Party Name:
KOPPERI
Party Role:
Plaintiff
Party Name:
SIKORSKY AIRCRAFT CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-01-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Airplane Personal Injury

Parties

Party Name:
FREDERIKSSON
Party Role:
Plaintiff
Party Name:
SIKORSKY AIRCRAFT CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State