Applied Biosystems, LLC Overview
Applied Biosystems, LLC filed as a Foreign in the State of California on Wednesday, April 1, 2009 and is approximately fifteen years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Applied Biosystems, LLC
Network Visualizer
Advertisements
Key People
Who own Applied Biosystems, LLC
Name | |
---|---|
Sharon S. Briansky 71 |
Manager
Member
Asecretary
President
Secretary
Assistant Secretary
|
Julia Chen 12 |
Manager
|
Anthony H. Smith 64 |
Treasurer
Assistant Secretary
Chief Financial Officer
|
Genoffir M. Macleod 5 |
Secretary
Assistant Secretary
|
Maura A. Spellman 64 |
Atreasurer
Assistant Treasurer
|
Seth H. Hoogasian 127 |
President
Manager
Member
|
Michael A. Boxer 32 |
Manager
|
David F. Hoffmeister 17 |
Manager
Chief Financial Officer
|
John A. Cottingham 7 |
Manager
|
Joseph W. Secondine 6 |
Manager
Member
|
David Szekeres 4 |
Manager
Member
|
Genoffir M. Macleod 14 |
Secretary
|
Michael K. Michaud 62 |
Assistant Secretary
|
James E. Bruni 57 |
Assistant Secretary
Assistant Treasurer
|
Gregory T. Lucier 9 |
Chief Executive Officer
|
Mark Stevenson 5 |
Chief Oper
Chief Operating Officer
|
Peter M. Leddy 4 |
Senior Vice Presiden
Head of Gl
Head of Global Hr
|
Peter Y. Lee 3 |
Power of Attorney-Us
|
Phil Makrogiannis 2 |
Power of Attomey-Usp
|
Showing 8 records out of 19
Companies for Applied Biosystems, LLC
Applied Biosystems, LLC lists two other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Life Technologies Corporation |
Inactive
|
1997 |
18
|
Managing Member
|
Capitol Services, Inc. |
Inactive
|
1978 |
Governing Person
|
Known Addresses for Applied Biosystems, LLC
301 Merritt 7
Norwalk, CT 06851
81 Wyman St
Waltham, MA 02451
4000 E 3rd Ave
San Mateo, CA 94404
850 Lincoln Centre Dr
San Mateo, CA 94404
5791 Van Allen Way
Carlsbad, CA 92008
761 Main Ave
Norwalk, CT 06851
550 Lincoln Centre Dr
San Mateo, CA 94404
180 Oyster Point Blvd
South San Francisco, CA 94080
850 Lincoln Centre Dr
Foster City, CA 94404
PO Box 6482
Carlsbad, CA 92008
Corporate Filings for Applied Biosystems, LLC
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M09000002202 |
Date Filed: | Wednesday, June 10, 2009 |
Registered Agent | Capitol Corporate Services,Inc. |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 801112604 |
Date Filed: | Monday, April 20, 2009 |
Registered Agent | Capitol Corporate Services,Inc. |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
State ID: | 200909110167 |
Date Filed: | Wednesday, April 1, 2009 |
Registered Agent | Capitol Corporate Services,Inc. |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0329722009-5 |
Date Filed: | Monday, June 8, 2009 |
Registered Agent | Capitol Corporate Services,Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/20/2009 | Application for Registration | ||
6/8/2009 | Application for Foreign Registration | ||
6/8/2009 | Initial List | ||
10/30/2009 | Change of Name or Address by Registered Agent | ||
6/17/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
8/3/2011 | Annual List | ||
6/21/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
6/12/2013 | Annual List | ||
4/3/2014 | Change of Registered Agent/Office | ||
4/3/2014 | Registered Agent Change | ||
5/9/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
5/11/2015 | Annual List | ||
11/19/2015 | Change of Name or Address by Registered Agent | ||
12/31/2015 | Public Information Report (PIR) | ||
5/26/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
6/15/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
6/22/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Trademarks for Applied Biosystems, LLC
Serial Number:
87141415
Drawing Code: 4000
|
|
Serial Number:
87141417
Drawing Code: 4000
|
|
Serial Number:
76199495
Drawing Code: 1000
|
|
Serial Number:
77404413
Drawing Code: 4000
|
|
Serial Number:
78066936
Drawing Code: 3000
|
|
Serial Number:
77244612
Drawing Code: 4000
|
|
Serial Number:
74616617
Drawing Code:
|
|
Serial Number:
74414781
Drawing Code:
|
|
Serial Number:
78225372
Drawing Code: 1000
|
|
Serial Number:
78089866
Drawing Code: 1000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Applied Biosystems, LLC.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Applied Biosystems, LLC and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
301 Merritt 7 Norwalk, CT 06851
81 Wyman St Waltham, MA 02451
4000 E 3rd Ave San Mateo, CA 94404
850 Lincoln Centre Dr San Mateo, CA 94404
5791 Van Allen Way Carlsbad, CA 92008
761 Main Ave Norwalk, CT 06851
550 Lincoln Centre Dr San Mateo, CA 94404
180 Oyster Point Blvd South San Francisco, CA 94080
850 Lincoln Centre Dr Foster City, CA 94404
PO Box 6482 Carlsbad, CA 92008
These addresses are known to be associated with Applied Biosystems, LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records