MANTECH MISSION, CYBER & TECHNOLOGY SOLUTIONS, INC.


Address: 12015 Lee Jackson Hwy, Fairfax, VA 22033

MANTECH MISSION, CYBER & TECHNOLOGY SOLUTIONS, INC. (Business# 77376) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is November 25, 2003.

Business Overview

Business Name MANTECH MISSION, CYBER & TECHNOLOGY SOLUTIONS, INC.
Business ID 77376
File Number F25550
Principal Office Address 12015 Lee Jackson Hwy
Fairfax
VA 22033
Mailing Address 12015 Lee Jackson Hwy
Fairfax
VA 22033
Foreign Address 12015 Lee Jackson Hwy
Fairfax
VA 22033
Formation Place Delaware
Business Type Foreign Profit Corporation
Corporation Type FOREIGN
Business Status Terminated
Business Origin Date 2003-11-25
Last Annual Report Date 2012-12-31
Fiscal Year Month 12
Registered Agent CT CORPORATION SYSTEM
Registered Agent Address 400 Cornerstone Dr #240
Williston
VT 05495

Business Principals

Title Name Business Address
Director George Pedersen 12015 Lee Jackson Hwy, Fairfax, VA 22033
Secretary Jeffrey S Brown 12015 Lee Jackson Hwy, Fairfax, VA 22033
Director Jeffrey S. Brown 12015 Lee Jackson Hwy, Fairfax, VA 22033
Vice President John P Ireland 12015 Lee Jackson Hwy, Fairfax, VA 22033
Director Kevin M Phillips 12015 Lee Jackson Hwy, Fairfax, VA 22033
Vice President Louis M. Addeo 12015 Lee Jackson Hwy, Fairfax, VA 22033
Vice President Edmund M. Glabus 12015 Lee Jackson Hwy, Fairfax, VA 22033
Vice President Jack A. Lautenschlager 12015 Lee Jackson Hwy, Fairfax, VA 22033
Vice President Terry M. Ryan 12015 Lee Jackson Hwy, Fairfax, VA 22033
Vice President Kenneth J. Silva, Jr. 12015 Lee Jackson Hwy, Fairfax, VA 22033
Vice President Eric J. Eifert 12015 Lee Jackson Hwy, Fairfax, VA 22033
Vice President Claude W. Etzler 12015 Lee Jackson Hwy, Fairfax, VA 22033
Vice President Henri Van Goethem 12015 Lee Jackson Hwy, Fairfax, VA 22033
Vice President Andra S. Grasis 12015 Lee Jackson Hwy, Fairfax, VA 22033
Vice President Andre W. Hicks 12015 Lee Jackson Hwy, Fairfax, VA 22033
Vice President Joseph Kraus, Jr. 12015 Lee Jackson Hwy, Fairfax, VA 22033
Vice President Gregory H. Swain 12015 Lee Jackson Hwy, Fairfax, VA 22033
Vice President Michael C. Tillison 12015 Lee Jackson Hwy, Fairfax, VA 22033
Vice President Michael J. Uster 12015 Lee Jackson Hwy, Fairfax, VA 22033
Vice President David P. Wallen 12015 Lee Jackson Hwy, Fairfax, VA 22033
Treasurer Kevin M Phillips 12015 Lee Jackson Hwy, Fairfax, VA 22033
President L William Varner 12015 Lee Jackson Hwy, Fairfax, VA 22033

Other Data Sources

Entity Type Entity Name Entity Address
Massachusetts Corporations MANTECH MISSION, CYBER & TECHNOLOGY SOLUTIONS, INC. 12015 Lee Jackson Highway, Fairfax, VA 22033
Colorado Business Entities ManTech Mission, Cyber & Technology Solutions, Inc. 12015 Lee Jackson Hwy, Fairfax, VA 22033

Office Location

Street Address 12015 LEE JACKSON HWY
City FAIRFAX
State VA
Zip Code 22033

Business entities in the same location

Business Name Office Address Registered Agent Registration
Mantech Security Technologies Corporation 12015 Lee Jackson Hwy, Fairfax, VA 22033 Ct Corporation System 2000-08-30

Business entities in the same zip code

Business Name Office Address Registered Agent Registration
Grand Arbor, LLC 4008 Dogberry Ln, Fairfax, VA 22033 Christopher J. Nordle 2015-02-02
Asm Research, LLC 4050 Legato Rd Ste 1100, Fairfax, VA 22033 Registered Agent Solutions, Inc. 2014-04-03
Nepveu Building LLC 12833 Mount Royal Lane, Fairfax, VA 22033 Paul Frank + Collins P.C. 2012-09-11
Schneider Electric It Mission Critical Services, Inc. Dba Se 12150 Monument Dr #150, Fairfax, VA 22033 Corporation Service Company 2011-07-18
Liberty Central, Inc. 12587 Fair Lakes Cir 331, Fairfax, VA 22033 National Corporate Research, Ltd. 2011-03-29
Sra International, Inc. 4300 Fair Lakes Court, Fairfax, VA 22033 Ct Corporation System 2010-02-24
Orion Scientific Systems 4300 Fair Lakes Court, Fairfax, VA 22033 Ct Corporation System 2003-12-10
Stanley Associates, Inc 12601 Fair Lakes Circle, Fairfax, VA 22033 Corporation Service Company 1999-05-07
United National Mortgage Corporation 12150 E Monument Drive, Fairfax, VA 22033 Ct Corporation System 1997-06-26
Radonics, Inc. 3975 Fair Ridge Drive, Fairfax, VA 22033 Charles P Van Royen 1992-07-15
Find all businesses in zip 22033

Business Officer

Title Name Business Address Residence Address
Director George Pedersen 12015 Lee Jackson Hwy, Fairfax, VA 22033
Secretary Jeffrey S Brown 12015 Lee Jackson Hwy, Fairfax, VA 22033
Director Jeffrey S. Brown 12015 Lee Jackson Hwy, Fairfax, VA 22033
Vice President John P Ireland 12015 Lee Jackson Hwy, Fairfax, VA 22033
Director Kevin M Phillips 12015 Lee Jackson Hwy, Fairfax, VA 22033
Vice President Louis M. Addeo 12015 Lee Jackson Hwy, Fairfax, VA 22033
Vice President Edmund M. Glabus 12015 Lee Jackson Hwy, Fairfax, VA 22033
Vice President Jack A. Lautenschlager 12015 Lee Jackson Hwy, Fairfax, VA 22033
Vice President Terry M. Ryan 12015 Lee Jackson Hwy, Fairfax, VA 22033
Vice President Kenneth J. Silva, Jr. 12015 Lee Jackson Hwy, Fairfax, VA 22033
Vice President Eric J. Eifert 12015 Lee Jackson Hwy, Fairfax, VA 22033
Vice President Claude W. Etzler 12015 Lee Jackson Hwy, Fairfax, VA 22033
Vice President Henri Van Goethem 12015 Lee Jackson Hwy, Fairfax, VA 22033
Vice President Andra S. Grasis 12015 Lee Jackson Hwy, Fairfax, VA 22033
Vice President Andre W. Hicks 12015 Lee Jackson Hwy, Fairfax, VA 22033
Vice President Joseph Kraus, Jr. 12015 Lee Jackson Hwy, Fairfax, VA 22033
Vice President Gregory H. Swain 12015 Lee Jackson Hwy, Fairfax, VA 22033
Vice President Michael C. Tillison 12015 Lee Jackson Hwy, Fairfax, VA 22033
Vice President Michael J. Uster 12015 Lee Jackson Hwy, Fairfax, VA 22033
Vice President David P. Wallen 12015 Lee Jackson Hwy, Fairfax, VA 22033
Treasurer Kevin M Phillips 12015 Lee Jackson Hwy, Fairfax, VA 22033
President L William Varner 12015 Lee Jackson Hwy, Fairfax, VA 22033

Businesses with the same agent

Business Name Office Address Registered Agent Registration
Osf Vermont Services, Limited Partnership 2202 N West Shore Blvd, Tampa, FL 33607 Ct Corporation System 3007-03-23
Sensus Usa Inc. 8601 Six Forks Road, Suite 700, Raleigh, NC 27615 Ct Corporation System 2016-04-01
The Shaws Market Foundation 11555 Dubling Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
R-pharm Us LLC 3120 Princeton Pike, Suite 301, Lawrence, NJ 08648 Ct Corporation System 2016-04-01
Exos Valuations, LLC 1400 Cherrington Parkway, Moon Township, PA 15108 Ct Corporation System 2016-04-01
The Shaws and Star Markets Foundation 11555 Dublin Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
Haas Group International, LLC 24911 Avenue Stanford, Valencia, CA 91355 Ct Corporation System 2016-03-31
Ross Transportation Services Inc 36790 Giles Road, Grafton, VT 44044 Ct Corporation System 2016-03-31
Cornerstone Ondemand Inc. 1601 Cloverfield Blvd, Suite 600s, Santa Monica, CA 90404 Ct Corporation System 2016-03-30
Servicemaster Recovery Management 860 Ridge Lake Blvd, A3-4008, Memphis, TN 38120 Ct Corporation System 2016-03-30

Competitor

Search similar business entities

Improve Information

Please comment or provide details below to improve the information on MANTECH MISSION, CYBER & TECHNOLOGY SOLUTIONS, INC..

Dataset Information

Data Provider Vermont Secretary of the State (SOS)
Jurisdiction State of Vermont

This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.

Trending Searches