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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
May, , Simon | President Life Science Group | 1000 Alfred Nobel Drive, Hercules, CA 94547 |
Name | Role | Address |
---|---|---|
Last, Andrew | Chief Operations Officer | 1000 Alfred Nobel Drive, Hercules, CA 94547 |
Name | Role | Address |
---|---|---|
Schwartz, Norman | President | 1000 Alfred Nobel Drive, Hercules, CA 94547 |
Name | Role | Address |
---|---|---|
Schwartz, Norman | Chief Executive Officer | 1000 Alfred Nobel Drive, Hercules, CA 94547 |
Name | Role | Address |
---|---|---|
Kim, , Andy | Treasurer | 1000 Alfred Nobel Drive, Hercules, CA 94547 |
Kim, Andy | Treasurer | 1000 Alfred Nobel Drive, Hercules, CA 94547 |
Name | Role | Address |
---|---|---|
Crowley, Michael | Global Commercial Operations | 1000 Alfred Nobel Drive, Hercules, CA 94547 |
Name | Role | Address |
---|---|---|
Schwartz, Norman | Chairman of the Board | 1000 Alfred Nobel Drive, Hercules, CA 94547 |
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 |
Name | Role | Address |
---|---|---|
Frimershtein, , Oleg | Tax Officer | 1000 Alfred Nobel Drive, Hercules, CA 94547 |
Name | Role | Address |
---|---|---|
Lakkaraju, Roop | Chief Financial Officer | 1000 Alfred Nobel Drive, Hercules, CA 94547 |
Name | Role | Address |
---|---|---|
Evran, Sedat | Global Supply Chain | 1000 Alfred Nobel Drive, Hercules, CA 94547 |
Name | Role | Address |
---|---|---|
Corey, Colleen | Global Human Resources | 1000 Alfred Nobel Drive, Hercules, CA 94547 |
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 |
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