Detail by Officer/Registered Agent Name
Foreign Profit Corporation
BATH IRON WORKS CORPORATION
Filing Information
F01000001795
39-1343528
03/23/2001
ME
ACTIVE
Principal Address
Changed: 05/01/2024
700 Washington Street
Bath, ME 04530
Bath, ME 04530
Changed: 05/01/2024
Mailing Address
Changed: 05/01/2024
700 Washington Street
Bath, ME 04530
Bath, ME 04530
Changed: 05/01/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 10/30/2001
Address Changed: 10/30/2001
1200 SOUTH PINE ISLAND RD.
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 10/30/2001
Address Changed: 10/30/2001
Officer/Director Detail
Name & Address
Title President
Krugh, Charles
Title VP, Facilities, Environmental, Health & Safety and Security
Dickinson, Vince
Title Director
Krugh, Charles
Title VP, Human Resources
Steen, Raymond W.
Title VP, Operations & Planning
Clark, David H., II
Title VP, Engineering
Nicholson, Stephen J.
Title VP, Programs
Waaler, Christopher M.
Title Vice President and Chief Information Officer
Berry, Julie L.
Title Assistant Treasurer
Teskey, Henry J.
Title Assistant Treasurer
Hayduk, Kenneth Robert
Title Director
Gallopoulos, Gregory S.
Title VP
Gallopoulos, Gregory S.
Title Director
Aiken, Jason W.
Title Assistant Treasurer
Otitoju, Yetunde Abimbola
Title VP, General Counsel & Assistant Secretary
Fitzgerald, Jon A.
Title Vice President - Finance, Chief Financial Officer and Assistant Treasurer
Zamer, Scott E.
Title VP, Materials and Quality
West, Brent W.
Title Director
Smith, Robert E.
Title Treasurer
Chen, Andrew C.
Title Assistant Secretary
Bass, Damien L.
Title Secretary
Zamer, Scott E.
Title President
Krugh, Charles
700 Washington Street
Bath, ME 04530
Bath, ME 04530
Title VP, Facilities, Environmental, Health & Safety and Security
Dickinson, Vince
700 Washington Street
Bath, ME 04530
Bath, ME 04530
Title Director
Krugh, Charles
700 Washington Street
Bath, ME 04530
Bath, ME 04530
Title VP, Human Resources
Steen, Raymond W.
700 Washington Street
Bath, ME 04530
Bath, ME 04530
Title VP, Operations & Planning
Clark, David H., II
700 Washington Street
Bath, ME 04530
Bath, ME 04530
Title VP, Engineering
Nicholson, Stephen J.
700 Washington Street
Bath, ME 04530
Bath, ME 04530
Title VP, Programs
Waaler, Christopher M.
700 Washington Street
Bath, ME 04530
Bath, ME 04530
Title Vice President and Chief Information Officer
Berry, Julie L.
700 Washington Street
Bath, ME 04530
Bath, ME 04530
Title Assistant Treasurer
Teskey, Henry J.
700 Washington Street
Bath, ME 04530
Bath, ME 04530
Title Assistant Treasurer
Hayduk, Kenneth Robert
11011 Sunset Hills Road
Reston, VA 20190
Reston, VA 20190
Title Director
Gallopoulos, Gregory S.
11011 Sunset Hills Road
Reston, VA 20190
Reston, VA 20190
Title VP
Gallopoulos, Gregory S.
11011 Sunset Hills Road
Reston, VA 20190
Reston, VA 20190
Title Director
Aiken, Jason W.
11011 Sunset Hills Road
Reston, VA 20190
Reston, VA 20190
Title Assistant Treasurer
Otitoju, Yetunde Abimbola
700 Washington Street
Bath, ME 04530
Bath, ME 04530
Title VP, General Counsel & Assistant Secretary
Fitzgerald, Jon A.
700 Washington Street
Bath, ME 04530
Bath, ME 04530
Title Vice President - Finance, Chief Financial Officer and Assistant Treasurer
Zamer, Scott E.
700 Washington Street
Bath, ME 04530
Bath, ME 04530
Title VP, Materials and Quality
West, Brent W.
700 Washington Street
Bath, ME 04530
Bath, ME 04530
Title Director
Smith, Robert E.
11011 Sunset Hills Road
Reston, VA 20190
Reston, VA 20190
Title Treasurer
Chen, Andrew C.
700 Washington Street
Bath, ME 04530
Bath, ME 04530
Title Assistant Secretary
Bass, Damien L.
700 Washington Street
Bath, ME 04530
Bath, ME 04530
Title Secretary
Zamer, Scott E.
700 Washington Street
Bath, ME 04530
Bath, ME 04530
Annual Reports
Report Year | Filed Date |
2022 | 04/16/2022 |
2023 | 03/07/2023 |
2024 | 05/01/2024 |
Document Images