Search icon

BAE SYSTEMS TECHNOLOGY SOLUTIONS & SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAE SYSTEMS TECHNOLOGY SOLUTIONS & SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1983 (42 years ago)
Entity Number: 863266
ZIP code: 10528
County: Nassau
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 520 GAITHER ROAD, ROCKVILLE, MD, United States, 20850

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
WHITMORE, ALPHONSE Chief Executive Officer 520 GAITHER ROAD, ROCKVILLE, MD, United States, 20850

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 8201 GREENSBORO DRIVE, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 520 GAITHER ROAD, ROCKVILLE, MD, 20850, USA (Type of address: Chief Executive Officer)
2023-06-26 2023-08-01 Address 8201 GREENSBORO DRIVE, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer)
2023-06-26 2023-06-26 Address 520 GAITHER ROAD, ROCKVILLE, MD, 20850, USA (Type of address: Chief Executive Officer)
2023-06-26 2023-08-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230801005409 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230626005001 2023-06-17 CERTIFICATE OF CHANGE BY ENTITY 2023-06-17
210805001326 2021-08-05 BIENNIAL STATEMENT 2021-08-05
190801061342 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-12503 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0038310PN156
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
29400.00
Base And Exercised Options Value:
29400.00
Base And All Options Value:
29400.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-02-25
Description:
NAVY AVIATION
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
6615: AUTO PILOT MECHANISMS AIRBORNE GYRO
Procurement Instrument Identifier:
N0038310PN035
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19600.00
Base And Exercised Options Value:
19600.00
Base And All Options Value:
19600.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-11-19
Description:
NAVY AVIATION
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
6615: AUTO PILOT MECHANISMS AIRBORNE GYRO
Procurement Instrument Identifier:
0012
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
91250.00
Base And Exercised Options Value:
91250.00
Base And All Options Value:
91250.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-16
Description:
SENSOR
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
J066: MAINT-REP OF INSTRUMENTS & LAB EQ

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State