Search icon

SIKORSKY AIRCRAFT CORPORATION

Company Details

Name: SIKORSKY AIRCRAFT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1994 (30 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1L8S0 Active Non-Manufacturer 1999-08-10 2024-04-01 2029-04-01 2025-03-28

Contact Information

POC JAMES WILLCOX
Phone +1 203-383-8047
Address 300 CANAL VIEW BOULEVARD, STE 310, ROCHESTER, NY, 14623 2843, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-04-01
CAGE number 02GJ5
Company Name LOCKHEED MARTIN CORP
CAGE Last Updated 2024-05-06
List of Offerors (0) Information not Available

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

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)
2016-12-07 2018-12-03 Address 6901 ROCKLEDGE DR, BETHESDA, MD, 20817, USA (Type of address: Chief Executive Officer)
2016-12-07 2020-12-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-11-30 2016-12-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-11-30 2024-12-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-12-05 2016-12-07 Address 6900 MAIN STREET, MAIL STOP S106A, STRATFORD, CT, 06615, 9129, 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
151130000182 2015-11-30 CERTIFICATE OF CHANGE 2015-11-30
141201007664 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121205006198 2012-12-05 BIENNIAL STATEMENT 2012-12-01
120502000453 2012-05-02 CERTIFICATE OF MERGER 2012-05-02
110314002598 2011-03-14 BIENNIAL STATEMENT 2010-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700214 Airplane Personal Injury 2007-01-12 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-01-12
Termination Date 2008-03-19
Date Issue Joined 2007-12-12
Section 1332
Sub Section AL
Status Terminated

Parties

Name FREDERIKSSON
Role Plaintiff
Name SIKORSKY AIRCRAFT CORPORATION
Role Defendant
0703146 Airplane Personal Injury 2007-08-03 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-08-03
Termination Date 2008-03-25
Date Issue Joined 2007-08-29
Section 1332
Sub Section PI
Status Terminated

Parties

Name KOPPERI
Role Plaintiff
Name SIKORSKY AIRCRAFT CORPORATION
Role Defendant
0606787 Other Contract Actions 2006-12-27 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-12-27
Termination Date 2007-09-10
Date Issue Joined 2007-02-16
Section 1332
Sub Section BC
Status Terminated

Parties

Name COPTERLINE OY
Role Plaintiff
Name SIKORSKY AIRCRAFT CORPORATION
Role Defendant
1006547 Other Contract Actions 2010-09-27 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 2010-09-27
Termination Date 2014-10-27
Date Issue Joined 2012-09-27
Section 1332
Sub Section NR
Status Terminated

Parties

Name SCHWEIZER,
Role Plaintiff
Name SIKORSKY AIRCRAFT CORPORATION
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State