Search icon

TERADYNE, INC. - Florida Company Profile

Company Details

Entity Name: TERADYNE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Oct 1969 (56 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 May 1985 (40 years ago)
Document Number: 823450
FEI/EIN Number 042272148

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 600 RIVERPARK DR., NORTH READING, MA, 01864
Mail Address: 600 RIVERPARK DR., NORTH READING, MA, 01864, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
SMITH GREG Chief Executive Officer 600 RIVERPARK DRIVE, NORTH READING, MA, 01864
MEHTA SANJAY Chief Financial Officer 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
UNITED AGENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 600 RIVERPARK DR., NORTH READING, MA 01864 -
REGISTERED AGENT NAME CHANGED 2021-01-07 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 600 RIVERPARK DR., NORTH READING, MA 01864 -
AMENDMENT 1985-05-22 - -

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: 01 Apr 2025

Sources: Florida Department of State