Entity Name: | SIGMA-ALDRICH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 05 Mar 1997 (28 years ago) |
Document Number: | F97000001135 |
FEI/EIN Number | 431742718 |
Address: | 3050 SPRUCE STREET, ST. LOUIS, MO, 63103 |
Mail Address: | PO Box 80600, C/O DMA, Indianapolis, IN, 46280, US |
Place of Formation: | WISCONSIN |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
ELLIOTT MONICA | Treasurer | 400 Summit Drive, Burlington, MA, 01803 |
Name | Role | Address |
---|---|---|
HUTCHINSON DAVID P | President | 400 Summit Drive, Burlington, MA, 01803 |
Name | Role | Address |
---|---|---|
TANNOCH-MAGIN VIVIEN Phd | Asst | 400 Summit Drive, Burlington, MA, 01803 |
O'DONNELL ANTHONY | Asst | 400 SUMMIT DR, BURLINGTON, MA, 01803 |
Name | Role | Address |
---|---|---|
Hong Sangwha | Secretary | 400 SUMMIT DR, BURLINGTON, MA, 01803 |
Name | Role | Address |
---|---|---|
Wirth Jean-Charles | Vice President | 400 Summit Drive, Burlington, MA, 01803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-06 | 3050 SPRUCE STREET, ST. LOUIS, MO 63103 | No data |
REGISTERED AGENT NAME CHANGED | 2016-12-08 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-08 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-05 |
Reg. Agent Change | 2016-12-08 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State