Search icon

SIKORSKY AIRCRAFT CORPORATION

Company Details

Entity Name: SIKORSKY AIRCRAFT CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 20 Dec 1994
Business ALEI: 0505804
Annual report due: 20 Dec 2025
NAICS code: 336412 - Aircraft Engine and Engine Parts Manufacturing
Business address: 6900 MAIN STREET MAIL STOP S106A, STRATFORD, CT, 06615, United States
Mailing address: PO BOX 61511 BLDG 100, RM M7023, KING OF PRUSSIA, PA, United States, 19406
ZIP code: 06615
County: Fairfield
Place of Formation: DELAWARE
E-Mail: DEBORAH.R.GALLAGHER@LMCO.COM

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UT9HCKX9F6Q4 2025-04-11 6900 MAIN ST # S20, STRATFORD, CT, 06614, 1385, USA 33 PLATT ROAD, SHELTON, CT, 06484, 5338, USA

Business Information

Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2024-04-24
Initial Registration Date 2007-10-16
Entity Start Date 1940-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 336411
Product and Service Codes AC15

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN WHALEN
Role IT ANALYST
Address 33 PLATT ROAD, SHELTON, CT, 06484, 5338, USA
Title ALTERNATE POC
Name JOHN WHALEN
Role IT ANALYST
Address 33 PLATT ROAD, SHELTON, CT, 06484, 5338, USA
Government Business
Title PRIMARY POC
Name ALEXANDRA FREY
Role CONTRACT SPECIALIST
Address 33 PLATT RD, SHELTON, CT, 06484, 5338, USA
Title ALTERNATE POC
Name DEBRA SAWCHAK
Address AMSAM-AC-AL-M, US ARMY AVIATION AND MISSILE, HUNTSVILLE, AL, 35896, USA
Past Performance
Title PRIMARY POC
Name JANET GUYETTE
Address US ARMY AVIATION AND MISSILE COMMAND, AMSAM-AC-AL-M, HUNTSVILLE, AL, 35896, USA
Title ALTERNATE POC
Name DEBRA SAWCHAK
Address US ARMY AVIATION AND MISSILE COMMAND, AMSAM-AC-AL-M, HUNTSVILLE, AL, 35896, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
2AA77 Active With Restraint Non-Manufacturer 1991-02-04 2024-03-09 No data No data

Contact Information

POC SACQUOTES SACQUOTES
Phone +1 203-386-5105
Fax +1 860-660-9913
Address 6900 MAIN ST, STRATFORD, CT, 06614 1378, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role
UNITED STATES CORPORATION COMPANY Agent

Officer

Name Role Business address Residence address
RITA LEI Officer 6900 MAIN ST, STRATFORD, CT, 06615, United States 6900 MAIN ST, STRATFORD, CT, 06615, United States
RAMON CORDERO Officer 6801 Rockledge Dr, Bethesda, MD, 20817-1803, United States 6801 Rockledge Dr, Bethesda, MD, 20817-1803, United States
LORI DONALD-BRYANT Officer 6900 MAIN ST, MAIL STOP S106A, STRATFORD, CT, 06615, United States 124 QUARRY RD, TRUMBULL, CT, 06611, United States
JOHN STEVENS Officer 6801 Rockledge Dr, Bethesda, MD, 20817-1803, United States 6801 Rockledge Dr, Bethesda, MD, 20817-1803, United States
MELISSA GLATZ Officer 6801 Rockledge Dr, Bethesda, MD, 20817-1803, United States 6801 Rockledge Dr, Bethesda, MD, 20817-1803, United States
MICHAEL E HARRINGTON Officer 6801 ROCKLEDGE DR, BETHESDA, MD, 20817, United States 6801 ROCKLEDGE DR, BETHESDA, MD, 20817, United States
DANA EMERY Officer 6900 MAIN STREET MAIL STOP S106A, STRATFORD, CT, 06615, United States 6900 MAIN STREET MAIL STOP S106A, STRATFORD, CT, 06615, United States
TAYLOR SEARLES Officer 6900 MAIN ST, MAIL STOP S106A, STRATFORD, CT, 06615, United States 124 QUARRY RD, TRUMBULL, CT, 06611, United States
KEVIN F ZENCAK Officer 230 MALL BLVD, KING OF PRUSSIA, PA, 19406, United States 230 MALL BLVD, KING OF PRUSSIA, PA, 19406, United States
DANIELLE C SHAH Officer 6900 MAIN ST, STRATFORD, CT, 06615, United States 6900 MAIN ST, STRATFORD, CT, 06615, United States

Director

Name Role Business address Residence address
RITA LEI Director 6900 MAIN ST, STRATFORD, CT, 06615, United States 6900 MAIN ST, STRATFORD, CT, 06615, United States
JENNIFER FULTON-VACCO Director 6900 MAIN ST, STRATFORD, CT, 06615, United States 6900 MAIN ST, STRATFORD, CT, 06615, United States
KVASNAK MARK Director 6900 MAIN STREET, STRATFORD, CT, 06615, United States 6900 MAIN STREET, STRATFORD, CT, 06615, United States
RICHARD BENTON JR Director 100 GLOBAL INNOVATION CIRCLE, ORLANDO, FL, 32825, United States 100 GLOBAL INNOVATION CIRCLE, ORLANDO, FL, 32825, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PWT.0002315 PUBLIC WEIGHMASTER INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY No data 2003-06-02 2003-06-30
PWT.0002314 PUBLIC WEIGHMASTER INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY No data 2003-06-02 2003-06-30
DEV.0000743 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE No data No data 2003-06-25 2003-07-31
PEN.0006972 PROFESSIONAL ENGINEER INACTIVE NONE No data 1988-01-12 1989-01-31
PEN.0006650 PROFESSIONAL ENGINEER INACTIVE NONE No data 1991-03-08 1992-01-31
PEN.0008542 PROFESSIONAL ENGINEER INACTIVE NONE No data 1989-02-22 1990-01-31
PEN.0008574 PROFESSIONAL ENGINEER INACTIVE NONE No data 1989-02-07 1990-01-31
PWT.0000638 PUBLIC WEIGHMASTER INACTIVE No data No data 1994-07-01 1995-06-30
PWT.0000637 PUBLIC WEIGHMASTER INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY No data 1992-07-01 1993-06-30
PWT.0000636 PUBLIC WEIGHMASTER INACTIVE No data No data 1994-07-01 1995-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012395582 2024-11-20 No data Annual Report Annual Report No data
BF-0012475508 2023-12-07 No data Annual Report Annual Report No data
BF-0010254518 2022-11-22 No data Annual Report Annual Report 2022
BF-0010463562 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change No data
BF-0009828016 2021-12-08 No data Annual Report Annual Report No data
0007029565 2020-12-01 No data Annual Report Annual Report 2020
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data
0006677141 2019-11-11 No data Annual Report Annual Report 2019
0006272246 2018-11-05 No data Annual Report Annual Report 2018

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 70Z03825FX0000046 2025-02-03 2026-10-01 2026-10-01
Unique Award Key CONT_AWD_70Z03825FX0000046_7008_SPE4A122G0005_9700
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 95460.80
Current Award Amount 95460.80
Potential Award Amount 95460.80

Description

Title PURCHASE OF VARIOUS ITEMS THAT WILL BE USED ON USCG MH60T HELICOPTERS.
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient SIKORSKY AIRCRAFT CORPORATION
UEI UTJWTSLMFNG4
Recipient Address UNITED STATES, 6900 MAIN ST, STRATFORD, GREATER BRIDGEPORT, CONNECTICUT, 066141378
DELIVERY ORDER AWARD 70Z03825FJ0000062 2025-02-03 2025-11-05 2025-11-05
Unique Award Key CONT_AWD_70Z03825FJ0000062_7008_SPE4A122G0005_9700
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 4946.40
Current Award Amount 4946.40
Potential Award Amount 4946.40

Description

Title PURCHASE OF ANGLE BRACKETS TO BE USED ON USCG MH-60T HELICOPTERS.
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 5340: HARDWARE, COMMERCIAL

Recipient Details

Recipient SIKORSKY AIRCRAFT CORPORATION
UEI UTJWTSLMFNG4
Recipient Address UNITED STATES, 6900 MAIN ST, STRATFORD, GREATER BRIDGEPORT, CONNECTICUT, 066141378
DELIVERY ORDER AWARD 70Z03825FJ0000061 2025-01-30 2025-08-29 2025-08-29
Unique Award Key CONT_AWD_70Z03825FJ0000061_7008_70Z03824DJ0000002_7008
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 260223.60
Current Award Amount 260223.60
Potential Award Amount 260223.60

Description

Title OVERHAUL OF ROTARY RUDDER BLADES TO BE UTILIZED ON THE USCG MH-60T AIRCRAFT.
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1615: HELICOPTER ROTOR BLADES, DRIVE MECHANISMS AND COMPONENTS

Recipient Details

Recipient SIKORSKY AIRCRAFT CORPORATION
UEI UTJWTSLMFNG4
Recipient Address UNITED STATES, 6900 MAIN ST, STRATFORD, GREATER BRIDGEPORT, CONNECTICUT, 066141378
DELIVERY ORDER AWARD 70Z03825FJ0000047 2025-01-07 2027-05-28 2027-05-28
Unique Award Key CONT_AWD_70Z03825FJ0000047_7008_70Z03822DJ0000017_7008
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 7550783.27
Current Award Amount 7550783.27
Potential Award Amount 7550783.27

Description

Title PURCHASE OF THE VARIOUS AIRCRAFT COMPONENTS TO BE USED ON THE USCG MH-60T HELICOPTERS.
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 5340: HARDWARE, COMMERCIAL

Recipient Details

Recipient SIKORSKY AIRCRAFT CORPORATION
UEI UTJWTSLMFNG4
Recipient Address UNITED STATES, 6900 MAIN ST, STRATFORD, GREATER BRIDGEPORT, CONNECTICUT, 066141378
DELIVERY ORDER AWARD 70Z03825FX0000030 2025-01-07 2026-03-18 2026-03-18
Unique Award Key CONT_AWD_70Z03825FX0000030_7008_70Z03822DJ0000017_7008
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 346197.44
Current Award Amount 346197.44
Potential Award Amount 346197.44

Description

Title PURCHASE OF MULTIPLE R/H AND L/H REPAIR KITS TO BE USED ON THE USCG MH-60T HELICOPTERS.
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 5340: HARDWARE, COMMERCIAL

Recipient Details

Recipient SIKORSKY AIRCRAFT CORPORATION
UEI UTJWTSLMFNG4
Recipient Address UNITED STATES, 6900 MAIN ST, STRATFORD, GREATER BRIDGEPORT, CONNECTICUT, 066141378
DELIVERY ORDER AWARD 70Z03825FJ0000046 2025-01-06 2027-04-05 2027-04-05
Unique Award Key CONT_AWD_70Z03825FJ0000046_7008_70Z03822DJ0000008_7008
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 370851.03
Current Award Amount 370851.03
Potential Award Amount 370851.03

Description

Title PURCHASE OF SUPPORT ASSEMBLIES TO BE USED ON USCG MH60T HELICOPTERS.
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient SIKORSKY AIRCRAFT CORPORATION
UEI UTJWTSLMFNG4
Recipient Address UNITED STATES, 6900 MAIN ST, STRATFORD, GREATER BRIDGEPORT, CONNECTICUT, 066141378
DELIVERY ORDER AWARD 70Z03824FX0000016 2024-07-30 2025-02-24 2025-02-24
Unique Award Key CONT_AWD_70Z03824FX0000016_7008_70Z03821DJ0000007_7008
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 176897.29
Current Award Amount 176897.29
Potential Award Amount 176897.29

Description

Title EFFECTIVE 01/28/2025 MODIFICATION P00001. LINE ITEM 1 IS CHANGED FROM OVERHAUL TO SCRAP.
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1615: HELICOPTER ROTOR BLADES, DRIVE MECHANISMS AND COMPONENTS

Recipient Details

Recipient SIKORSKY AIRCRAFT CORPORATION
UEI UTJWTSLMFNG4
Recipient Address UNITED STATES, 6900 MAIN ST, STRATFORD, GREATER BRIDGEPORT, CONNECTICUT, 066141378
DELIVERY ORDER AWARD 15F06724F0000049 2023-12-01 2025-05-31 2025-05-31
Unique Award Key CONT_AWD_15F06724F0000049_1549_15F06720D0000035_1549
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 8543484.00
Current Award Amount 8543484.00
Potential Award Amount 8543484.00

Description

Title FAU/FY24/Q1/ARMY TOTAL ASSURANCE PACKAGE
NAICS Code 488190: OTHER SUPPORT ACTIVITIES FOR AIR TRANSPORTATION
Product and Service Codes 4920: AIRCRAFT MAINTENANCE AND REPAIR SHOP SPECIALIZED EQUIPMENT

Recipient Details

Recipient SIKORSKY AIRCRAFT CORPORATION
UEI UTJWTSLMFNG4
Recipient Address UNITED STATES, 6900 MAIN ST, STRATFORD, GREATER BRIDGEPORT, CONNECTICUT, 066141378
DELIVERY ORDER AWARD 70Z03823FJ0000277 2023-09-19 2025-02-21 2025-02-21
Unique Award Key CONT_AWD_70Z03823FJ0000277_7008_70Z03821DJ0000004_7008
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 49376.32
Current Award Amount 49376.32
Potential Award Amount 49376.32

Description

Title MODIFICATION EFFECTIVE DATE IS 01/13/2025. P00001 TO UPDATE NSN AND P/N FOR LINE ITEM 1 TO MATCH CONTRACT SCHEDULE.
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient SIKORSKY AIRCRAFT CORPORATION
UEI UTJWTSLMFNG4
Recipient Address UNITED STATES, 6900 MAIN ST, STRATFORD, GREATER BRIDGEPORT, CONNECTICUT, 066141378
DELIVERY ORDER AWARD 70Z03823FJ0000134 2023-06-01 2025-05-27 2025-05-27
Unique Award Key CONT_AWD_70Z03823FJ0000134_7008_SPE4A122G0005_9700
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 161532.00
Current Award Amount 161532.00
Potential Award Amount 161532.00

Description

Title MODIFICATION P00001, EFFECTIVE 01/13/2025. PURCHASE OF QUADRANT, POWER CON TO BE USED ON MH60T HELICOPTERS.
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 2995: MISCELLANEOUS ENGINE ACCESSORIES, AIRCRAFT

Recipient Details

Recipient SIKORSKY AIRCRAFT CORPORATION
UEI UTJWTSLMFNG4
Recipient Address UNITED STATES, 6900 MAIN ST, STRATFORD, GREATER BRIDGEPORT, CONNECTICUT, 066141378

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
W911W61120008 Department of Defense 12.630 - BASIC, APPLIED, AND ADVANCED RESEARCH IN SCIENCE AND ENGINEERING 2011-09-21 2015-09-30 FUTURE ADVANCED ROTORCRAFT DRIVE SYSTEM
Recipient SIKORSKY AIRCRAFT CORPORATION
Recipient Name Raw SIKORSKY AIRCRAFT CORPORATION
Recipient UEI UTJWTSLMFNG4
Recipient DUNS 835551474
Recipient Address 6900 MAIN ST, STRATFORD, FAIRFIELD, CONNECTICUT, 06614-1385, UNITED STATES
Obligated Amount 4625000.00
Non-Federal Funding 16000832.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
W911W61120007 Department of Defense 12.630 - BASIC, APPLIED, AND ADVANCED RESEARCH IN SCIENCE AND ENGINEERING 2011-06-30 2013-03-31 JOINT MULTI-ROLE DEMONSTRATOR CONFIGURATION TRADES AND ANALYSIS
Recipient SIKORSKY AIRCRAFT CORPORATION
Recipient Name Raw SIKORSKY AIRCRAFT CORPORATION
Recipient UEI UTJWTSLMFNG4
Recipient DUNS 835551474
Recipient Address 6900 MAIN ST, STRATFORD, FAIRFIELD, CONNECTICUT, 06614-1385, UNITED STATES
Obligated Amount 3995974.00
Non-Federal Funding 3995974.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
W911W61120001 Department of Defense 12.630 - BASIC, APPLIED, AND ADVANCED RESEARCH IN SCIENCE AND ENGINEERING 2011-06-17 2015-12-17 ACTIVE ROTOR COMPONENT DEMONSTRATION / MULTI-ROLE ROTOR PROGRAM
Recipient SIKORSKY AIRCRAFT CORPORATION
Recipient Name Raw SIKORSKY AIRCRAFT CORPORATION
Recipient UEI UTJWTSLMFNG4
Recipient DUNS 835551474
Recipient Address 6900 MAIN ST, STRATFORD, FAIRFIELD, CONNECTICUT, 06614-1385, UNITED STATES
Obligated Amount 2267804.00
Non-Federal Funding 17505541.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
W911W61020006 Department of Defense 12.630 - BASIC, APPLIED, AND ADVANCED RESEARCH IN SCIENCE AND ENGINEERING 2010-09-27 2014-04-30 CAPABILITY-BASED OPERATIONS SUSTAINMENT TECHNOLOGY AVIATION
Recipient SIKORSKY AIRCRAFT CORPORATION
Recipient Name Raw SIKORSKY AIRCRAFT CORPORATION
Recipient UEI UTJWTSLMFNG4
Recipient DUNS 835551474
Recipient Address 6900 MAIN ST, STRATFORD, FAIRFIELD, CONNECTICUT, 06614-1385, UNITED STATES
Obligated Amount 10513195.00
Non-Federal Funding 17908762.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
W911W60820013 Department of Defense 12.630 - BASIC, APPLIED, AND ADVANCED RESEARCH IN SCIENCE AND ENGINEERING 2008-06-30 2010-04-30 INTEGRATED ROTORCRAFT DAMAGE TOLERANCE
Recipient SIKORSKY AIRCRAFT CORPORATION
Recipient Name Raw SIKORSKY AIRCRAFT CORPORATION
Recipient UEI UTJWTSLMFNG4
Recipient DUNS 835551474
Recipient Address 6900 MAIN ST, STRATFORD, FAIRFIELD, CONNECTICUT, 06614-1385, UNITED STATES
Obligated Amount 1410937.00
Non-Federal Funding 1189037.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
W911W60820004 Department of Defense 12.630 - BASIC, APPLIED, AND ADVANCED RESEARCH IN SCIENCE AND ENGINEERING 2008-03-31 2010-09-30 HIGH PERFORMANCE, LOW VIBRATION, AND LOW NOISE ENABLING TECH PROGRAM
Recipient SIKORSKY AIRCRAFT CORPORATION
Recipient Name Raw SIKORSKY AIRCRAFT CORPORATION
Recipient UEI UTJWTSLMFNG4
Recipient DUNS 835551474
Recipient Address 6900 MAIN ST, STRATFORD, FAIRFIELD, CONNECTICUT, 06614-1385, UNITED STATES
Obligated Amount 2300000.00
Non-Federal Funding 3806362.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
W911W60620003 Department of Defense 12.630 - BASIC, APPLIED, AND ADVANCED RESEARCH IN SCIENCE AND ENGINEERING 2006-03-01 2008-05-31 STRUCTURAL INTEGRITY MONITORING SYSTEM
Recipient SIKORSKY AIRCRAFT CORPORATION
Recipient Name Raw SIKORSKY AIRCRAFT CORPORATION
Recipient UEI UTJWTSLMFNG4
Recipient DUNS 835551474
Recipient Address 6900 MAIN ST, STRATFORD, FAIRFIELD, CONNECTICUT, 06614-1385, UNITED STATES
Obligated Amount 1001625.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
W911W60520008 Department of Defense 12.630 - BASIC, APPLIED, AND ADVANCED RESEARCH IN SCIENCE AND ENGINEERING 2005-09-15 2009-09-30 JOINT HEAVY LIFT CONCEPT DESIGN AND ANALYSIS
Recipient SIKORSKY AIRCRAFT CORPORATION
Recipient Name Raw SIKORSKY AIRCRAFT CORPORATION
Recipient UEI UTJWTSLMFNG4
Recipient DUNS 835551474
Recipient Address 6900 MAIN ST, STRATFORD, FAIRFIELD, CONNECTICUT, 06614-1385, UNITED STATES
Obligated Amount 5569510.00
Non-Federal Funding 2708552.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
DAAH100120032 Department of Defense 12.630 - BASIC, APPLIED, AND ADVANCED RESEARCH IN SCIENCE AND ENGINEERING 1998-09-28 2009-08-31 ROTORCRAFT DRIVE TRAIN SYSTEM-21
Recipient SIKORSKY AIRCRAFT CORPORATION
Recipient Name Raw SIKORSKY AIRCRAFT CORPORATION
Recipient UEI UTJWTSLMFNG4
Recipient DUNS 835551474
Recipient Address 6900 MAIN ST, STRATFORD, FAIRFIELD, CONNECTICUT, 06614-1385, UNITED STATES
Obligated Amount 9096631.00
Non-Federal Funding 355037.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
DAAH109820001 Department of Defense 12.630 - BASIC, APPLIED, AND ADVANCED RESEARCH IN SCIENCE AND ENGINEERING 1998-03-05 2009-02-17 ROTARY WING STRUCTURES TECHNOLOGY DEMONSTRATION
Recipient SIKORSKY AIRCRAFT CORPORATION
Recipient Name Raw SIKORSKY AIRCRAFT CORPORATION
Recipient UEI UTJWTSLMFNG4
Recipient DUNS 835551474
Recipient Address 6900 MAIN ST, STRATFORD, FAIRFIELD, CONNECTICUT, 06614-1385, UNITED STATES
Obligated Amount 318035.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341152742 0111500 2015-12-22 6900 MAIN STREET, STRATFORD, CT, 06614
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-12-22
Emphasis N: AMPUTATE
Case Closed 2016-05-02

Related Activity

Type Referral
Activity Nr 1050266
Safety Yes
123161911 0111500 2006-02-27 6900 MAIN STREET, STRATFORD, CT, 06615
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-02-28
Emphasis L: FORKLIFT
Case Closed 2006-05-18

Related Activity

Type Complaint
Activity Nr 205379902
Safety Yes
123160152 0111500 2005-04-26 6900 MAIN STREET, STRATFORD, CT, 06479
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-07-19
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2005-08-17

Related Activity

Type Referral
Activity Nr 201529674
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 G02 IIC
Issuance Date 2005-07-25
Abatement Due Date 2005-07-28
Nr Instances 1
Nr Exposed 2
Gravity 01
123154171 0111500 2005-02-09 6900 MAIN STREET, STRATFORD, CT, 06479
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-03-08
Emphasis L: FORKLIFT
Case Closed 2005-04-27

Related Activity

Type Inspection
Activity Nr 123154163

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 L04 IIB
Issuance Date 2005-03-10
Abatement Due Date 2005-04-12
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 L04 IID
Issuance Date 2005-03-10
Abatement Due Date 2005-04-12
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2005-03-10
Abatement Due Date 2005-04-12
Nr Instances 1
Nr Exposed 2
Gravity 01
123289670 0111500 2003-04-16 6900 MAIN STREET, STRATFORD, CT, 06497
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-05-09
Emphasis L: EISA
Case Closed 2003-07-07

Related Activity

Type Complaint
Activity Nr 203998620
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2003-06-09
Abatement Due Date 2003-06-19
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 3
Gravity 00
305190100 0111500 2002-08-09 1201-1231 SOUTH AVENUE, BRIDGEPORT, CT, 06604
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2002-08-23
Case Closed 2002-08-23

Related Activity

Type Referral
Activity Nr 201525532
Health Yes
18232066 0111500 1991-12-19 6900 NORTH MAIN STREET, STRATFORD, CT, 06497
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-06-17
Case Closed 1992-06-17

Related Activity

Type Complaint
Activity Nr 74926056
Safety Yes
Health Yes
18235887 0112000 1990-04-05 351 MORGAN LANE, WEST HAVEN, CT, 06516
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-04-05
Case Closed 1990-08-31

Related Activity

Type Complaint
Activity Nr 72948144
Health Yes
Type Complaint
Activity Nr 72542376
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1990-07-06
Abatement Due Date 1990-08-01
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 J05 I
Issuance Date 1990-07-06
Abatement Due Date 1990-08-01
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1990-07-06
Abatement Due Date 1990-08-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1990-07-06
Abatement Due Date 1990-07-18
Nr Instances 1
Nr Exposed 1
Gravity 01
100774975 0112000 1989-12-07 6900 MAIN ST., STRATFORD, CT, 06497
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-12-07
Case Closed 1990-03-22

Related Activity

Type Complaint
Activity Nr 72960073
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1990-02-05
Abatement Due Date 1990-03-19
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1990-02-05
Abatement Due Date 1990-03-19
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1990-02-05
Abatement Due Date 1990-03-19
Current Penalty 200.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 25
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B03
Issuance Date 1990-02-05
Abatement Due Date 1990-03-05
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
102741105 0112000 1988-09-29 SOUTH AVENUE, BRIDGEPORT, CT, 06610
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-10-11
Case Closed 1989-02-10

Related Activity

Type Complaint
Activity Nr 71497887
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-12-22
Abatement Due Date 1988-12-25
Nr Instances 1
Nr Exposed 150
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-12-22
Abatement Due Date 1988-12-25
Nr Instances 2
Nr Exposed 150
Gravity 01
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-07-11
Case Closed 1989-12-21

Related Activity

Type Complaint
Activity Nr 71652366
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E03
Issuance Date 1988-10-31
Abatement Due Date 1988-11-25
Current Penalty 540.0
Initial Penalty 540.0
Contest Date 1988-11-25
Final Order 1989-09-05
Nr Instances 2
Nr Exposed 999
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-10-31
Abatement Due Date 1988-11-03
Contest Date 1988-11-25
Nr Instances 1
Nr Exposed 50
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-10-31
Abatement Due Date 1988-11-09
Contest Date 1988-11-25
Nr Instances 120
Nr Exposed 999
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-08-09
Case Closed 1988-08-19

Related Activity

Type Complaint
Activity Nr 72092182
Health Yes
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-10-31
Case Closed 1987-01-12

Related Activity

Type Complaint
Activity Nr 71271035
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1986-12-19
Abatement Due Date 1986-12-29
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1986-12-19
Abatement Due Date 1987-02-06
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-09-04
Case Closed 1987-02-17

Related Activity

Type Complaint
Activity Nr 71433080
Safety Yes
Health Yes
Type Complaint
Activity Nr 71495147
Safety Yes
Health Yes
Type Complaint
Activity Nr 71495741
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1986-10-09
Abatement Due Date 1986-11-14
Nr Instances 1
Nr Exposed 15
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1986-10-09
Abatement Due Date 1986-10-29
Nr Instances 1
Nr Exposed 100
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1986-10-09
Abatement Due Date 1987-01-15
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 F05
Issuance Date 1986-10-09
Abatement Due Date 1986-10-29
Nr Instances 2
Nr Exposed 100
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-10-09
Abatement Due Date 1986-10-29
Nr Instances 3
Nr Exposed 14
Related Event Code (REC) Complaint
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-12-10
Case Closed 1983-07-20

Related Activity

Type Complaint
Activity Nr 320138191

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 A
Issuance Date 1982-02-25
Abatement Due Date 1982-02-28
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1982-02-25
Abatement Due Date 1982-11-01
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1982-02-25
Abatement Due Date 1982-03-08
Nr Instances 50
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1982-02-25
Abatement Due Date 1982-04-05
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1982-02-25
Abatement Due Date 1982-04-05
Nr Instances 1
Related Event Code (REC) Complaint
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-11-13
Case Closed 1981-11-16

Related Activity

Type Complaint
Activity Nr 320137920
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-07-08
Case Closed 1981-07-21

Related Activity

Type Complaint
Activity Nr 320135700
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1981-05-22
Case Closed 1981-05-27

Related Activity

Type Complaint
Activity Nr 320135320
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1981-03-11
Case Closed 1981-04-29

Related Activity

Type Accident
Activity Nr 350008033
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-03-24
Case Closed 1981-04-08

Related Activity

Type Complaint
Activity Nr 320133333
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-03-27
Case Closed 1981-03-31

Related Activity

Type Complaint
Activity Nr 320133481
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-10-20
Case Closed 1981-02-12

Related Activity

Type Complaint
Activity Nr 320130503

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1980-11-12
Abatement Due Date 1980-12-29
Nr Instances 1
Related Event Code (REC) Complaint
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-07-15
Case Closed 1981-10-05

Related Activity

Type Complaint
Activity Nr 320128408

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1980-09-17
Abatement Due Date 1981-09-07
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 30
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 B03
Issuance Date 1980-09-17
Abatement Due Date 1980-11-03
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1980-09-17
Abatement Due Date 1980-10-20
Nr Instances 4
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-02-21
Case Closed 1980-05-09

Related Activity

Type Complaint
Activity Nr 320123961

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1980-04-09
Abatement Due Date 1980-04-21
Nr Instances 1
Related Event Code (REC) Complaint
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-01-18
Case Closed 1980-04-11

Related Activity

Type Complaint
Activity Nr 320124142

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1980-02-29
Abatement Due Date 1980-03-24
Nr Instances 1
Related Event Code (REC) Complaint
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-04-02
Case Closed 1984-03-10
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-02-01
Case Closed 1979-04-09

Related Activity

Type Complaint
Activity Nr 320118557

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1979-02-23
Abatement Due Date 1979-02-26
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1979-02-23
Abatement Due Date 1979-03-26
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1979-03-07
Abatement Due Date 1979-03-26
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1979-02-23
Abatement Due Date 1979-03-26
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1979-02-23
Abatement Due Date 1979-02-26
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100213 A09
Issuance Date 1979-02-23
Abatement Due Date 1979-03-26
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1979-02-23
Abatement Due Date 1979-02-26
Nr Instances 4
Related Event Code (REC) Complaint
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-04-21
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320112501

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website