Search icon

GENERAL DYNAMICS ORDNANCE AND TACTICAL SYSTEMS - SIMUNITION OPERATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GENERAL DYNAMICS ORDNANCE AND TACTICAL SYSTEMS - SIMUNITION OPERATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2008 (17 years ago)
Entity Number: 3679369
ZIP code: 33716
County: New York
Place of Formation: Delaware
Address: 100 Carillon Parkway, Secretary, NY, United States, 33716
Principal Address: 65 Sandscreen Road, Avon, CT, United States, 06001

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 100 Carillon Parkway, Secretary, NY, United States, 33716

Chief Executive Officer

Name Role Address
RENE BLOUIN Chief Executive Officer 65 SANDSCREEN ROAD, AVON, CT, United States, 06001

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 65 SANDSCREEN ROAD, AVON, CT, 06001, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-05 Address 65 SANDSCREEN ROAD, AVON, CT, 06001, 0576, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-06-02 2024-06-05 Address 65 SANDSCREEN ROAD, AVON, CT, 06001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240605004199 2024-06-05 BIENNIAL STATEMENT 2024-06-05
220622001982 2022-06-22 BIENNIAL STATEMENT 2022-06-01
200602060318 2020-06-02 BIENNIAL STATEMENT 2020-06-01
SR-49989 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-49990 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State