Search icon

BECTON DICKINSON AND COMPANY

Company Details

Entity Name: BECTON DICKINSON AND COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 02 Mar 1970 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jun 1987 (38 years ago)
Document Number: 824176
FEI/EIN Number 22-0760120
Address: 1 Becton Drive, Franklin Lakes, NJ 07417
Mail Address: 1 Becton Drive, Franklin Lakes, NJ 07417
Place of Formation: NEW JERSEY

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Director

Name Role Address
Henderson, Jeffrey W. Director 1 Becton Drive, Franklin Lakes, NJ 07417
Brown, William Director 1 Becton Drive, Franklin Lakes, NJ 07417
Byington, Carrie L. Director 1 Becton Drive, Franklin Lakes, NJ 07417
Waldstreicher, Joanne Director 1 Becton Drive, Franklin Lakes, NJ 07417
Burzik, Catherine M. Director 1 Becton Drive, Franklin Lakes, NJ 07417
Eckert, Robert Andrew Director 1 Becton Drive, Franklin Lakes, NJ 07417
Fraser, Claire M. Director 1 Becton Drive, Franklin Lakes, NJ 07417
JONES CHRISTOPHER L.L.C. Director No data
Larsen, Marshall O. Director 1 Becton Drive, Franklin Lakes, NJ 07417
Scott, Bertram L. Director 1 Becton Drive, Franklin Lakes, NJ 07417

Executive Vice President and General Counsel

Name Role Address
Quinn, Michelle Executive Vice President and General Counsel 1 Becton Drive, Franklin Lakes, NJ 07417

Senior Vice President and Chief Regulatory Officer

Name Role Address
Simunovich, Ami E. Senior Vice President and Chief Regulatory Officer 1 Becton Drive, Franklin Lakes, NJ 07417

Senior Vice President

Name Role Address
DeFazio, Gary Senior Vice President 1 Becton Drive, Franklin Lakes, NJ 07417
Rodetis, Greg Senior Vice President 1 Becton Drive, Franklin Lakes, NJ 07417
Curtis, Claudia Senior Vice President 1 Becton Drive, Franklin Lakes, NJ 07417
Segreto, Antoinette F. Senior Vice President 1 Becton Drive, Franklin Lakes, NJ 07417

Corporate Secretary and Associate General Counsel

Name Role Address
DeFazio, Gary Corporate Secretary and Associate General Counsel 1 Becton Drive, Franklin Lakes, NJ 07417

Secretary

Name Role Address
Spoerel, Thomas Secretary 1 Becton Drive, Franklin Lakes, NJ 07417

Vice President

Name Role Address
Spoerel, Thomas Vice President 1 Becton Drive, Franklin Lakes, NJ 07417

Controller

Name Role Address
Spoerel, Thomas Controller 1 Becton Drive, Franklin Lakes, NJ 07417

Chief Accounting Officer and International CFO

Name Role Address
Spoerel, Thomas Chief Accounting Officer and International CFO 1 Becton Drive, Franklin Lakes, NJ 07417

Chairman

Name Role Address
Polen, Thomas E. Chairman 1 Becton Drive, Franklin Lakes, NJ 07417

Associate General Counsel

Name Role Address
Kelly, Stephanie Morgan Associate General Counsel 1 Becton Drive, Franklin Lakes, NJ 07417

Securities

Name Role Address
Kelly, Stephanie Morgan Securities 1 Becton Drive, Franklin Lakes, NJ 07417

Governance and Assistant Secretary

Name Role Address
Kelly, Stephanie Morgan Governance and Assistant Secretary 1 Becton Drive, Franklin Lakes, NJ 07417

Treasurer and Head of Investor Relations

Name Role Address
Rodetis, Greg Treasurer and Head of Investor Relations 1 Becton Drive, Franklin Lakes, NJ 07417

Executive Vice President and Chief Integrated Supply Chain Officer

Name Role Address
Shan, David Executive Vice President and Chief Integrated Supply Chain Officer 1 Becton Drive, Franklin Lakes, NJ 07417

Executive Vice President and Chief People Officer

Name Role Address
Neal, Shana Executive Vice President and Chief People Officer 1 Becton Drive, Franklin Lakes, NJ 07417

Greater Asia

Name Role Address
Mocherla, Pavan Greater Asia 1 Becton Drive, Franklin Lakes, NJ 07417

Executive Vice President

Name Role Address
Fleming, Denise Executive Vice President 1 Becton Drive, Franklin Lakes, NJ 07417
Ezell, Antoine Executive Vice President 1 Becton Drive, Franklin Lakes, NJ 07417

Technology and Global Services and Chief Information Officer

Name Role Address
Fleming, Denise Technology and Global Services and Chief Information Officer 1 Becton Drive, Franklin Lakes, NJ 07417

Executive Vice President and President

Name Role Address
Garrison, Michael Executive Vice President and President 1 Becton Drive, Franklin Lakes, NJ 07417
Byrd, Richard Executive Vice President and President 1 Becton Drive, Franklin Lakes, NJ 07417
Hickey, David Executive Vice President and President 1 Becton Drive, Franklin Lakes, NJ 07417
Mocherla, Pavan Executive Vice President and President 1 Becton Drive, Franklin Lakes, NJ 07417
Goette, Roland Executive Vice President and President 1 Becton Drive, Franklin Lakes, NJ 07417

Medical Segment

Name Role Address
Garrison, Michael Medical Segment 1 Becton Drive, Franklin Lakes, NJ 07417

Interventional Segment

Name Role Address
Byrd, Richard Interventional Segment 1 Becton Drive, Franklin Lakes, NJ 07417

Chief Executive Officer and Chief Financial Officer

Name Role Address
DelOrefice, Christopher Chief Executive Officer and Chief Financial Officer 1 Becton Drive, Franklin Lakes, NJ 07417

Life Sciences Segment

Name Role Address
Hickey, David Life Sciences Segment 1 Becton Drive, Franklin Lakes, NJ 07417

North America and Chief Marketing Officer

Name Role Address
Ezell, Antoine North America and Chief Marketing Officer 1 Becton Drive, Franklin Lakes, NJ 07417

Executive Vice President and Chief Technology Officer

Name Role Address
McCombs, Elizabeth Executive Vice President and Chief Technology Officer 1 Becton Drive, Franklin Lakes, NJ 07417

Assistant Secretary

Name Role Address
Lim, Geraldine Assistant Secretary 1 Becton Drive, Franklin Lakes, NJ 07417
Stangl, Jennifer Assistant Secretary 1 Becton Drive, Franklin Lakes, NJ 07417
Rittman, Scott J. Assistant Secretary 1 Becton Drive, Franklin Lakes, NJ 07417

Senior Vice President and Chief Strategy Officer

Name Role Address
Kanda, Vishy Senior Vice President and Chief Strategy Officer 1 Becton Drive, Franklin Lakes, NJ 07417

Executive Vice President and Chief Medical Officer

Name Role Address
Silverman, Ronald P. Executive Vice President and Chief Medical Officer 1 Becton Drive, Franklin Lakes, NJ 07417

Chief Ethics and Compliance Officer

Name Role Address
Curtis, Claudia Chief Ethics and Compliance Officer 1 Becton Drive, Franklin Lakes, NJ 07417

President and Chief Executive Officer

Name Role Address
Polen, Thomas E. President and Chief Executive Officer 1 Becton Drive, Franklin Lakes, NJ 07417

Taxes

Name Role Address
Segreto, Antoinette F. Taxes 1 Becton Drive, Franklin Lakes, NJ 07417

EMEA

Name Role Address
Goette, Roland EMEA 1 Becton Drive, Franklin Lakes, NJ 07417

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000025914 BD DISTRIBUTION CENTER ACTIVE 2013-03-14 2028-12-31 No data 1 BECTON DRIVE, ATTN: ANDREW STELLON MC #119, FRANKLIN LAKES, NJ, 07417

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 1 Becton Drive, Franklin Lakes, NJ 07417 No data
CHANGE OF MAILING ADDRESS 2024-03-20 1 Becton Drive, Franklin Lakes, NJ 07417 No data
REGISTERED AGENT ADDRESS CHANGED 1992-05-20 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 1992-05-20 CT CORPORATION SYSTEM No data
AMENDMENT 1987-06-09 No data No data
AMENDMENT 1987-05-27 No data No data
AMENDMENT 1986-05-27 No data No data
AMENDMENT 1985-04-04 No data No data
AMENDMENT 1984-11-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000346443 TERMINATED 1000000825640 DADE 2019-05-09 2039-05-15 $ 1,255.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000709535 TERMINATED 1000000800067 COLUMBIA 2018-10-12 2028-10-24 $ 407.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 06 Feb 2025

Sources: Florida Department of State