Search icon

BIO-RAD LABORATORIES, INC.

Company Details

Entity Name: BIO-RAD LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 20 Jul 1989 (36 years ago)
Document Number: P25366
FEI/EIN Number 94-1381833
Address: 1000 Alfred Nobel Drive, Hercules, CA 94547
Mail Address: 1000 Alfred Nobel Drive, Hercules, CA 94547
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Edwards, Jeffrey Director 1000 Alfred Nobel Drive, Hercules, CA 94547
Hinckley, Gregory Director 1000 Alfred Nobel Drive, Hercules, CA 94547
Litherland, Melinda Director 1000 Alfred Nobel Drive, Hercules, CA 94547
Pinkston, Arnold Director 1000 Alfred Nobel Drive, Hercules, CA 94547
Schwartz, Norman Director 1000 Alfred Nobel Drive, Hercules, CA 94547
Schwartz, Allison Director 1000 Alfred Nobel Drive, Hercules, CA 94547

Assistant Secretary

Name Role Address
Tweet, Jennifer Assistant Secretary 1000 Alfred Nobel Drive, Hercules, CA 94547
Elder, Catherine Assistant Secretary 1000 Alfred Nobel Drive, Hercules, CA 94547
Fong, Anthony Assistant Secretary 1000 Alfred Nobel Drive, Hercules, CA 94547
Cassingham, , John Assistant Secretary 1000 Alfred Nobel Drive, Hercules, CA 94547
Pressman, Adam Assistant Secretary 1000 Alfred Nobel Drive, Hercules, CA 94547
Freund, Toby Assistant Secretary 1000 Alfred Nobel Drive, Hercules, CA 94547

Executive Vice President

Name Role Address
May, , Simon Executive Vice President 1000 Alfred Nobel Drive, Hercules, CA 94547
Last, Andrew Executive Vice President 1000 Alfred Nobel Drive, Hercules, CA 94547
Crowley, Michael Executive Vice President 1000 Alfred Nobel Drive, Hercules, CA 94547
Lakkaraju, Roop Executive Vice President 1000 Alfred Nobel Drive, Hercules, CA 94547
Evran, Sedat Executive Vice President 1000 Alfred Nobel Drive, Hercules, CA 94547
Corey, Colleen Executive Vice President 1000 Alfred Nobel Drive, Hercules, CA 94547

President Life Science Group

Name Role Address
May, , Simon President Life Science Group 1000 Alfred Nobel Drive, Hercules, CA 94547

Chief Operations Officer

Name Role Address
Last, Andrew Chief Operations Officer 1000 Alfred Nobel Drive, Hercules, CA 94547

President

Name Role Address
Schwartz, Norman President 1000 Alfred Nobel Drive, Hercules, CA 94547

Chief Executive Officer

Name Role Address
Schwartz, Norman Chief Executive Officer 1000 Alfred Nobel Drive, Hercules, CA 94547

Treasurer

Name Role Address
Kim, , Andy Treasurer 1000 Alfred Nobel Drive, Hercules, CA 94547
Kim, Andy Treasurer 1000 Alfred Nobel Drive, Hercules, CA 94547

Global Commercial Operations

Name Role Address
Crowley, Michael Global Commercial Operations 1000 Alfred Nobel Drive, Hercules, CA 94547

Chairman of the Board

Name Role Address
Schwartz, Norman Chairman of the Board 1000 Alfred Nobel Drive, Hercules, CA 94547

Vice President

Name Role Address
Kim, Andy Vice President 1000 Alfred Nobel Drive, Hercules, CA 94547
Frimershtein, , Oleg Vice President 1000 Alfred Nobel Drive, Hercules, CA 94547

Tax Officer

Name Role Address
Frimershtein, , Oleg Tax Officer 1000 Alfred Nobel Drive, Hercules, CA 94547

Chief Financial Officer

Name Role Address
Lakkaraju, Roop Chief Financial Officer 1000 Alfred Nobel Drive, Hercules, CA 94547

Global Supply Chain

Name Role Address
Evran, Sedat Global Supply Chain 1000 Alfred Nobel Drive, Hercules, CA 94547

Global Human Resources

Name Role Address
Corey, Colleen Global Human Resources 1000 Alfred Nobel Drive, Hercules, CA 94547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-17 1000 Alfred Nobel Drive, Hercules, CA 94547 No data
CHANGE OF MAILING ADDRESS 2021-04-17 1000 Alfred Nobel Drive, Hercules, CA 94547 No data
REGISTERED AGENT ADDRESS CHANGED 1992-07-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State