Search icon

TERADYNE, INC.

Company Details

Entity Name: TERADYNE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 24 Oct 1969 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 May 1985 (40 years ago)
Document Number: 823450
FEI/EIN Number 04-2272148
Address: 600 RIVERPARK DR., NORTH READING, MA 01864
Mail Address: 600 RIVERPARK DR., NORTH READING, MA 01864
Place of Formation: MASSACHUSETTS

Agent

Name Role
UNITED AGENT GROUP INC. Agent

President

Name Role Address
SMITH , GREG President 600 RIVERPARK DRIVE, NORTH READING, MA 01864

Director

Name Role Address
SMITH , GREG Director 600 RIVERPARK DRIVE, NORTH READING, MA 01864
GUERTIN, TIMOTHY E. Director 600 RIVERPARK DR., NORTH READING, MA 01864
TUFANO, PAUL Director 600 RIVERPARK DR., NORTH READING, MA 01864
TAMER, FORD Director 600 RIVERPARK DR., NORTH READING, MA 01864
MADDOCK, ERNEST Director 600 RIVERPARK DR., NORTH READING, MA 01864
MERCEDES, JOHNSON Director 600 RIVERPARK DRIVE, NORTH READING, MA 01864
MATZ, MARILYN Director 600 RIVERPARK DR., NORTH READING, MA 01864
HERWECK, PETER Director 600 RIVERPARK DR., NORTH READING, MA 01864
van Kralingen, Bridget Director 600 RIVERPARK DR., NORTH READING, MA 01864

Chief Executive Officer

Name Role Address
SMITH , GREG Chief Executive Officer 600 RIVERPARK DRIVE, NORTH READING, MA 01864

Chief Financial Officer

Name Role Address
MEHTA, SANJAY Chief Financial Officer 600 RIVERPARK DRIVE, NORTH READING, MA 01864

Treasurer

Name Role Address
MEHTA, SANJAY Treasurer 600 RIVERPARK DRIVE, NORTH READING, MA 01864

Vice President

Name Role Address
MEHTA, SANJAY Vice President 600 RIVERPARK DRIVE, NORTH READING, MA 01864

Secretary

Name Role Address
Driscoll, Ryan Secretary 600 RIVERPARK DR., NORTH READING, MA 01864

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 600 RIVERPARK DR., NORTH READING, MA 01864 No data
REGISTERED AGENT NAME CHANGED 2021-01-07 UNITED AGENT GROUP INC. No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 600 RIVERPARK DR., NORTH READING, MA 01864 No data
AMENDMENT 1985-05-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
Reg. Agent Change 2021-01-07
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-08

Date of last update: 06 Feb 2025

Sources: Florida Department of State