Search icon

AAR ALLEN SERVICES, INC.

Headquarter

Company Details

Entity Name: AAR ALLEN SERVICES, INC.
Jurisdiction: Illinois
Entity Type: Corporation - Domestic BCA
Status: Goodstanding
Date Formed: 01 Jun 1995
Company Number: CORP_58362913
File Number: 58362913
Type of Business: All Inclusive Purpose
Place of Formation: ILLINOIS

Links between entities

Type Company Name Company Number State
Headquarter of AAR ALLEN SERVICES, INC., NEW YORK 2009705 NEW YORK
Headquarter of AAR ALLEN SERVICES, INC., FLORIDA F96000001905 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TCQNN43PBBF4 2024-05-30 747 ZECKENDORF BLVD, GARDEN CITY, NY, 11530, 2188, USA 747 ZECKENDORF BLVD, GARDEN CITY, NY, 11530, 2110, USA

Business Information

Doing Business As AAR AIRCRAFT COMPONENT SERVICES
URL http://www.aarcorp.com/
Division Name AAR ALLEN SERVICES, INC
Division Number 26
Congressional District 04
State/Country of Incorporation IL, USA
Activation Date 2023-06-02
Initial Registration Date 2001-12-03
Entity Start Date 1955-06-25
Fiscal Year End Close Date May 31

Service Classifications

NAICS Codes 336413, 488190
Product and Service Codes AC14, J016, J028, J029

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL KIMMELMAN
Role MR.
Address 747 ZECKENDORF BLVD, GARDEN CITY, NY, 11530, 2188, USA
Title ALTERNATE POC
Name ROBERT W SOPP
Role MR.
Address 747 ZECKENDORF BLVD, GARDEN CITY, NY, 11530, 2188, USA
Government Business
Title PRIMARY POC
Name ROBERT W SOPP
Role MR.
Address 747 ZECKENDORF BLVD, GARDEN CITY, NY, 11530, 2188, USA
Title ALTERNATE POC
Name FREDERICK SIMONE
Role MR
Address 747 ZECKENDORF BLVD, GARDEN CITY, NY, 11530, 2188, USA
Past Performance
Title PRIMARY POC
Name GLENN MEYERS
Role MR.
Address 747 ZECKENDORF BLVD, GARDEN CITY, NY, 11530, 2188, USA
Title ALTERNATE POC
Name ROBERT W SOPP
Role MR.
Address 747 ZECKENDORF BLVD, GARDEN CITY, NY, 11530, 2188, USA

Central Index Key

CIK number Mailing Address Business Address Phone
0001563167 1100 N. WOOD DALE ROAD, WOOD DALE, IL, 60191 1100 N. WOOD DALE ROAD, WOOD DALE, IL, 60191 630-227-2000

Filings since 2014-02-20

Form type 424B3
File number 333-191850-13
Filing date 2014-02-20
File View File

Filings since 2014-02-19

Form type EFFECT
File number 333-191850-13
Filing date 2014-02-19
File View File

Filings since 2014-02-10

Form type S-4/A
File number 333-191850-13
Filing date 2014-02-10
File View File

Filings since 2014-02-03

Form type S-4/A
File number 333-191850-13
Filing date 2014-02-03
File View File

Filings since 2014-01-31

Form type UPLOAD
Filing date 2014-01-31
File View File

Filings since 2013-12-24

Form type UPLOAD
Filing date 2013-12-24
File View File

Filings since 2013-12-11

Form type S-4/A
File number 333-191850-13
Filing date 2013-12-11
File View File

Filings since 2013-11-12

Form type UPLOAD
Filing date 2013-11-12
File View File

Filings since 2013-10-22

Form type S-4
File number 333-191850-13
Filing date 2013-10-22
File View File

Filings since 2012-12-20

Form type EFFECT
File number 333-185250-12
Filing date 2012-12-20
File View File

Filings since 2012-12-20

Form type 424B3
File number 333-185250-12
Filing date 2012-12-20
File View File

Filings since 2012-12-14

Form type S-4/A
File number 333-185250-12
Filing date 2012-12-14
File View File

Filings since 2012-12-11

Form type UPLOAD
Filing date 2012-12-11
File View File

Filings since 2012-12-05

Form type S-4/A
File number 333-185250-12
Filing date 2012-12-05
File View File

Filings since 2012-12-04

Form type S-4
File number 333-185250-12
Filing date 2012-12-04
File View File

Agent

Name and Address Role Appointment Date
UNITED AGENT GROUP INC., 1320 TOWER ROAD, SCHAUMBURG, 60173, COOK-NOT IN CITY OF CHICAGO Agent 2023-10-31

President

Name and Address Role
JOHN M HOLMES 1100 N. WOOD DALE ROAD WOOD DALE, IL 60191 President

Secretary

Name and Address Role
JESSICA GARASCIA 1100 N. WOOD DALE ROAD WOOD DALE, IL 60191 Secretary

Assumed Names

Name Type Effective Date Cancellation Date Cancellation Type Last Renewal Date
AAR COMPONENT SERVICES WELLINGTON Assume Name 2024-07-17 No data No data No data

Shares

Class Series Voting Rights Authorized Shares Issued Shares Par Value
COMMON No data Voting Rights 100000 1000000 10

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-ilnd-1_06-cv-03466 Judicial Publications 28:1332 Diversity-Other Contract Other Contract Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court Northern District of Illinois
Circuit 7th
Office Location Chicago
Case Type civil

Parties

Name AAR Aircraft Component Services
Role Defendant
Name AAR ALLEN SERVICES, INC.
Role Defendant
Name AAR Corp
Role Defendant
Name Trade Finance Partners
Role Plaintiff

Opinions

Opinion ID USCOURTS-ilnd-1_06-cv-03466-0
Date 2008-03-31
Notes MEMORANDUM Opinion and Order Signed by Judge Honorable Rebecca R. Pallmeyer on 3/31/2008: Mailed notice(etv, )
View View File

Date of last update: 21 Apr 2025

Sources: Illinois Office of the Secretary of State