LOCKHEED MARTIN AEROSPACE SYSTEMS INTEGRATION, LLC
NY 13827


Company number FC023695
Status Active
Incorporation Date 29 September 1990
Company Type Other company type
Address 1801 STATE ROUTE 17C, OWEGO, NY 13827, USA, UNITED STATES
Home Country UNITED STATES
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Change of registered name of an overseas company on 15 December 2016 from Lockheed martin aerospace systems integration corporation; Alteration of constitutional documents on 8 August 2016; Details changed for a UK establishment - BR006422 Name Change Lockheed martin aerospace systems integration corporation,8 August 2016. The most likely internet sites of LOCKHEED MARTIN AEROSPACE SYSTEMS INTEGRATION, LLC are www.lockheedmartinaerospacesystemsintegration.co.uk, and www.lockheed-martin-aerospace-systems-integration.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Lockheed Martin Aerospace Systems Integration Llc is a Other company type. The company registration number is FC023695. Lockheed Martin Aerospace Systems Integration Llc has been working since 29 September 1990. The present status of the company is Active. The registered address of Lockheed Martin Aerospace Systems Integration Llc is 1801 State Route 17c Owego Ny 13827 Usa United States. . FURCRON, Wyckliffe is a Secretary of the company. DIAMOND, Jonathan Murray is a Director of the company. MAJKA, Paul Anthony is a Director of the company. SCHULTZ, Daniel Chester is a Director of the company. Secretary DAVIS, Barton Bolling has been resigned. Secretary ELDRIDGE, Alice Marie has been resigned. Secretary PALMER, Timothy David has been resigned. Director BALL, Stephen Robert has been resigned. Director CASE, Robert Marshall has been resigned. Director DAVIS, Barton Bolling has been resigned. Director LAMB-HUGHES, Gren has been resigned. Director MACDONALD, Peter Neil has been resigned. Director MEYER, Frank Calvin has been resigned. Director RAMSEY, Stephen D has been resigned. Director SCHULTZ, Peter Meyer has been resigned. Director STOPPS, Ian Robert has been resigned.


Current Directors

Secretary
FURCRON, Wyckliffe
Appointed Date: 08 April 2011

Director
DIAMOND, Jonathan Murray
Appointed Date: 12 June 2006
68 years old

Director
MAJKA, Paul Anthony
Appointed Date: 13 July 2010
66 years old

Director
SCHULTZ, Daniel Chester
Appointed Date: 13 July 2010
72 years old

Resigned Directors

Secretary
DAVIS, Barton Bolling
Resigned: 30 August 2004
Appointed Date: 01 February 2002

Secretary
ELDRIDGE, Alice Marie
Resigned: 05 April 2007
Appointed Date: 24 May 2005

Secretary
PALMER, Timothy David
Resigned: 30 August 2004
Appointed Date: 03 March 2003

Director
BALL, Stephen Robert
Resigned: 31 December 2015
Appointed Date: 12 February 2009
72 years old

Director
CASE, Robert Marshall
Resigned: 01 December 2005
Appointed Date: 21 April 2003
67 years old

Director
DAVIS, Barton Bolling
Resigned: 30 August 2004
Appointed Date: 01 February 2002
73 years old

Director
LAMB-HUGHES, Gren
Resigned: 21 October 2002
Appointed Date: 01 February 2002
78 years old

Director
MACDONALD, Peter Neil
Resigned: 30 August 2004
Appointed Date: 03 March 2003
78 years old

Director
MEYER, Frank Calvin
Resigned: 02 September 2008
Appointed Date: 01 February 2002
81 years old

Director
RAMSEY, Stephen D
Resigned: 06 November 2009
Appointed Date: 03 March 2002
66 years old

Director
SCHULTZ, Peter Meyer
Resigned: 01 February 2003
Appointed Date: 01 February 2002
82 years old

Director
STOPPS, Ian Robert
Resigned: 28 February 2009
Appointed Date: 03 March 2003
78 years old

LOCKHEED MARTIN AEROSPACE SYSTEMS INTEGRATION, LLC Events

22 Dec 2016
Change of registered name of an overseas company on 15 December 2016 from Lockheed martin aerospace systems integration corporation
22 Dec 2016
Alteration of constitutional documents on 8 August 2016
22 Nov 2016
Details changed for a UK establishment - BR006422 Name Change Lockheed martin aerospace systems integration corporation,8 August 2016
02 Nov 2016
Termination of appointment of Stephen Robert Ball as a director on 31 December 2015
14 Jan 2016
Full accounts made up to 31 December 2014
...
... and 41 more events
01 Feb 2002
BR006422 pr appointed gren lamb-hughes oakwood house 4 warwick place, west wellow romsey hampshire SO51 6RG
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Feb 2002
BR006422 par appointed jonathan murray diamond 1 querida close lower swanwick lane southampton hampshire SO31 7JP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Feb 2002
BR006422 par appointed ron lee christenson topsy barn colworth lane oving chichester west sussex PO20 6DP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Feb 2002
BR006422 registered
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Feb 2002
Initial branch registration