Search icon

LOCKHEED MARTIN CORPORATION

Company Details

Name: LOCKHEED MARTIN CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1995 (30 years ago)
Entity Number: 1930455
ZIP code: 12207
County: Onondaga
Place of Formation: Maryland
Principal Address: 6801 ROCKLEDGE DR, BETHESDA, MD, United States, 20817
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 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
JAMES TAICLET Chief Executive Officer 6801 ROCKLEDGE DR, BETHESDA, MD, United States, 20817

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:
03640
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-12
CAGE Expiration:
2029-07-15
SAM Expiration:
2025-07-10

Contact Information

POC:
CURT NORTHROP
Corporate URL:
http://www.lockheedmartin.com/

Immediate Level Owner

Vendor Certified:
2024-07-12
CAGE number:
02GJ5
Company Name:
LOCKHEED MARTIN CORPORATION

History

Start date End date Type Value
2023-06-29 2023-06-29 Address 6801 ROCKLEDGE DR, BETHESDA, MD, 20817, USA (Type of address: Chief Executive Officer)
2021-06-02 2023-06-29 Address 6801 ROCKLEDGE DR, BETHESDA, MD, 20817, USA (Type of address: Chief Executive Officer)
2015-06-24 2021-06-02 Address 6801 ROCKLEDGE DR, BETHESDA, MD, 20817, USA (Type of address: Chief Executive Officer)
2014-12-04 2023-06-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-09-05 2015-06-24 Address 6801 ROCKLEDGE DRIVE, BETHESDA, MD, 20817, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230629004465 2023-06-29 BIENNIAL STATEMENT 2023-06-01
210602060297 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603062832 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170622006213 2017-06-22 BIENNIAL STATEMENT 2017-06-01
150624006163 2015-06-24 BIENNIAL STATEMENT 2015-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-06-28
Type:
Referral
Address:
497 ELECTRONICS PARKWAY, SYRACUSE, NY, 13221
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2001-05-04
Type:
Complaint
Address:
460 WEST 34TH STREET, NEW YORK, NY, 10001
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

DBA Name:
LOCKHEED MARTIN
Carrier Operation:
Interstate
Add Date:
1989-10-02
Operation Classification:
Private(Property), Priv. Pass. (Business)
power Units:
313
Drivers:
473
Inspections:
66
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2023-12-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
CONTINENTAL CASUALTY COMPANY
Party Role:
Plaintiff
Party Name:
LOCKHEED MARTIN CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-10-19
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:
LORAL SPACE & COMMUNICATIONS I
Party Role:
Plaintiff
Party Name:
LOCKHEED MARTIN CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-09-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
LOCKHEED MARTIN CORPORATION
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State