Detail by Officer/Registered Agent Name
Foreign Profit Corporation
GENERAL DYNAMICS MISSION SYSTEMS, INC.
Filing Information
F02000006419
45-0484950
12/27/2002
DE
ACTIVE
NAME CHANGE AMENDMENT
01/26/2016
NONE
Principal Address
Changed: 04/06/2013
12450 Fair Lakes Circle
Fairfax, VA 22033
Fairfax, VA 22033
Changed: 04/06/2013
Mailing Address
Changed: 04/14/2016
8201 E. McDowell Rd
MD H3250
Scottsdale, AZ 85257
MD H3250
Scottsdale, AZ 85257
Changed: 04/14/2016
Registered Agent Name & Address
CT CORPORATION SYSTEM
1200 S. PINE ISLAND RD.
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title VP, Director
Gallopoulos, Gregory S.
Title Secretary
Bass, Damien L
Title Treasurer
Chen, Andrew
Title Director, VP
Aiken, Jason W.
Title VP, CFO
Elam, Gregory D
Title President, Director
Brady, Christopher
Title VP
Dunbar, Sharon
Title VP, Assistant Secretary, General Counsel
Dufault, Michael
Title Assistant Treasurer
Hayduk, Kenneth
Title Asst. Treasurer
Rossini, Todd
Title VP
Rusher, Ann
Title VP
Long, Chris
Title VP
Piatkowski, Jerzy
Title VP
Brian, Gollenberg
Title VP
Dunderdale, Scott
Title VP
Weiss, William
Title VP
Blanchard, Scott
Title Asst. Treasurer
Otitoju, Yetunde
Title VP
Hiltbrand, Christopher
Title VP
Finneran, Lisa
Title VP
Brian , Morrison
Title VP
Hooks , Laura
Title VP, Director
Gallopoulos, Gregory S.
11011 Sunset Hills Rd.
Suite 100
Reston, VA 20190
Suite 100
Reston, VA 20190
Title Secretary
Bass, Damien L
11011 Sunset Hills Rd.
Reston, VA 20190
Reston, VA 20190
Title Treasurer
Chen, Andrew
11011 Sunset HIlls Rd.
Reston, VA 20190
Reston, VA 20190
Title Director, VP
Aiken, Jason W.
11011 Sunset Hills Road
Reston, VA 20190
Reston, VA 20190
Title VP, CFO
Elam, Gregory D
12450 Fair Lakes Circle
Fairfax, VA 22033
Fairfax, VA 22033
Title President, Director
Brady, Christopher
8201 E. McDowell Rd
MD H3250
Scottsdale, AZ 85257
MD H3250
Scottsdale, AZ 85257
Title VP
Dunbar, Sharon
12450 Fair Lakes Circle
Fairfax, VA 22033
Fairfax, VA 22033
Title VP, Assistant Secretary, General Counsel
Dufault, Michael
12450 Fair Lakes Circle
Fairfax, VA 22033
Fairfax, VA 22033
Title Assistant Treasurer
Hayduk, Kenneth
11011 Sunset Hills Rd.
Reston, VA 20190
Reston, VA 20190
Title Asst. Treasurer
Rossini, Todd
13857 McLearen Rd.
Herndon, VA 20171
Herndon, VA 20171
Title VP
Rusher, Ann
8201 E. McDowell Rd
MD H3250
Scottsdale, AZ 85257
MD H3250
Scottsdale, AZ 85257
Title VP
Long, Chris
12450 Fair Lakes Circle
Fairfax, VA 22033
Fairfax, VA 22033
Title VP
Piatkowski, Jerzy
12450 Fair Lakes Circle
Fairfax, VA 22033
Fairfax, VA 22033
Title VP
Brian, Gollenberg
9500 Innovation Loop
Manassas, VA 20110
Manassas, VA 20110
Title VP
Dunderdale, Scott
12450 Fair Lakes Circle
Fairfax, VA 22033
Fairfax, VA 22033
Title VP
Weiss, William
20 Constitution Drive
Taunton, MA 02780
Taunton, MA 02780
Title VP
Blanchard, Scott
8201 E. McDowell Rd
Scottsdale, AZ 85050
Scottsdale, AZ 85050
Title Asst. Treasurer
Otitoju, Yetunde
11011 Sunset Hills Road
Reston, VA 20190
Reston, VA 20190
Title VP
Hiltbrand, Christopher
12450 Fair Lakes Circle
Fairfax, VA 22033
Fairfax, VA 22033
Title VP
Finneran, Lisa
12450 Fair Lakes Circle
Fairfax, VA 22033
Fairfax, VA 22033
Title VP
Brian , Morrison
12450 Fair Lakes Circle
Fairfax, VA 22033
Fairfax, VA 22033
Title VP
Hooks , Laura
12450 Fair Lakes Circle
Fairfax, VA 22033
Fairfax, VA 22033
Annual Reports
Report Year | Filed Date |
2023 | 01/03/2023 |
2023 | 01/05/2023 |
2024 | 01/03/2024 |
Document Images