Detail by Officer/Registered Agent Name
Foreign Profit Corporation
HAMILTON SUNDSTRAND AVIATION SERVICES, INC.
Filing Information
F01000002824
06-1619515
05/25/2001
DE
ACTIVE
REINSTATEMENT
01/02/2003
Principal Address
Changed: 04/24/2024
One Hamilton Road
Windsor Locks, CT 06096-1010
Windsor Locks, CT 06096-1010
Changed: 04/24/2024
Mailing Address
Changed: 04/24/2024
One Hamilton Road
Windsor Locks, CT 06096-1010
Windsor Locks, CT 06096-1010
Changed: 04/24/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Vice President & Treasurer
Beaudry, Joseph, III
Title Secretary
Bhatti, Naadia
Title Assistant Secretary - Corporate Governance
Boivin, Jennifer M.
Title Assistant Secretary – Intellectual Property
Cawley, Dennis
Title VP, Corporate Controller & Assistant Treasurer
Gaudet, Christopher
Title Assistant Secretary – Intellectual Property
Hall, David E.
Title President
Kammerer, James A.
Title Assistant Secretary - Global Trade
McHugh, Edward F.
Title Assistant Secretary – Intellectual Property
Moore, Holly
Title Assistant Controller & Assistant Treasurer
Rabe, Craig
Title Vice President & Assistant Controller
Roy, Brian A.
Title Assistant Controller
Tuttle, Elizabeth
Title Director
Beaudry, Joseph, III
Title Director
Kammerer, James A.
Title Director
McHugh, Alexandra
Title Vice President & Treasurer
Beaudry, Joseph, III
One Hamilton Road
Windsor Locks, CT 06096-1010
Windsor Locks, CT 06096-1010
Title Secretary
Bhatti, Naadia
One Hamilton Road
Windsor Locks, CT 06096-1010
Windsor Locks, CT 06096-1010
Title Assistant Secretary - Corporate Governance
Boivin, Jennifer M.
One Hamilton Road
Windsor Locks, CT 06096-1010
Windsor Locks, CT 06096-1010
Title Assistant Secretary – Intellectual Property
Cawley, Dennis
One Hamilton Road
Windsor Locks, CT 06096-1010
Windsor Locks, CT 06096-1010
Title VP, Corporate Controller & Assistant Treasurer
Gaudet, Christopher
One Hamilton Road
Windsor Locks, CT 06096-1010
Windsor Locks, CT 06096-1010
Title Assistant Secretary – Intellectual Property
Hall, David E.
One Hamilton Road
Windsor Locks, CT 06096-1010
Windsor Locks, CT 06096-1010
Title President
Kammerer, James A.
One Hamilton Road
Windsor Locks, CT 06096-1010
Windsor Locks, CT 06096-1010
Title Assistant Secretary - Global Trade
McHugh, Edward F.
One Hamilton Road
Windsor Locks, CT 06096-1010
Windsor Locks, CT 06096-1010
Title Assistant Secretary – Intellectual Property
Moore, Holly
One Hamilton Road
Windsor Locks, CT 06096-1010
Windsor Locks, CT 06096-1010
Title Assistant Controller & Assistant Treasurer
Rabe, Craig
One Hamilton Road
Windsor Locks, CT 06096-1010
Windsor Locks, CT 06096-1010
Title Vice President & Assistant Controller
Roy, Brian A.
One Hamilton Road
Windsor Locks, CT 06096-1010
Windsor Locks, CT 06096-1010
Title Assistant Controller
Tuttle, Elizabeth
One Hamilton Road
Windsor Locks, CT 06096-1010
Windsor Locks, CT 06096-1010
Title Director
Beaudry, Joseph, III
One Hamilton Road
Windsor Locks, CT 06096-1010
Windsor Locks, CT 06096-1010
Title Director
Kammerer, James A.
One Hamilton Road
Windsor Locks, CT 06096-1010
Windsor Locks, CT 06096-1010
Title Director
McHugh, Alexandra
One Hamilton Road
Windsor Locks, CT 06096-1010
Windsor Locks, CT 06096-1010
Annual Reports
Report Year | Filed Date |
2022 | 04/27/2022 |
2023 | 04/20/2023 |
2024 | 04/24/2024 |
Document Images