Biomerieux, Inc. Overview
Biomerieux, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, August 21, 1978 and is approximately forty-six years old, as recorded in documents 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
Biomerieux, Inc.
Network Visualizer
Advertisements
Key People
Who own Biomerieux, Inc.
Name | |
---|---|
Brian Armstrong 2 |
President
Director
NonDir
CFO
Treasurer
Vice President
Sr Vp
|
Jennifer Zinn 3 |
President
|
Stefan Willemsen 2 |
Chief Executive Officer
NonDir
NonPres
President
CEO
Director
|
Andrea Kendell 2 |
CFO
|
Stan Gregory 3 |
Treasurer
Secretary
Atreasurer
Vice President
Assistant Treasurer
Asst. Secretary
Asst. Treas
|
Sarah Mauney 1 |
Vice President
Governing Person
|
Bart Van Den Brand |
Vice President
|
Erica Ruffin |
Vice President
|
Antonio Santos |
Other
|
Bertrand Playe |
NonTreas
Treasurer
|
Andrew Parker 1 |
NonSec
Secretary
Vice President
|
Randy Rasmussen 1 |
NonDir
Director
|
Mark Mackowiak 1 |
President
CEO
Director
|
Stefan Willensen |
President
Director
|
Stephane Bancel |
CEO
Director
Chairman of Board/ D
|
Stehan Willemsen |
CEO
|
Steven Yova |
Treasurer
Secretary
Assistant Secretary
Asst. Secretary
|
Joseph Hinckley |
Treasurer
Secretary
|
Gary Mills 1 |
Secretary
Vp Legal & Secretary
|
Philippe Sans |
Director
|
Edward Sztukowski |
Secretary
Vice President
Sr Vp Global Market
|
Herbert R. Steward |
Secretary
Vice President
|
Herb Steward |
Secretary
Vice President
Gm
Sr Vp
|
Alexandre Merieux |
Director
|
Theirry Bernard |
Director
|
Johannes Burlin |
Director
|
Matthieu Lebrun |
Director
|
Thierry Bernard |
Director
|
Joe Shimkonis |
Vice President
Vp Na Operations
|
Dan Biondo |
Vice President
Vp Na Purchasing
|
Andrea Kendall |
Vice President
|
Marta Chase |
Sr Vp, Qa
|
William David Francis |
Vp Human Resources
|
Rocio Mendez Aleman |
Other
|
Scott Remes |
Senior Dir St Louis
|
Showing 8 records out of 35
Known Addresses for Biomerieux, Inc.
818 W 7th St
Los Angeles, CA 90017
100 Rodolphe St
Durham, NC 27712
595 Anglum Rd
Hazelwood, MO 63042
1105 N Main St
Lombard, IL 60148
5627 Anglum Ct
Hazelwood, MO 63042
2707 Stadium Dr
Durham, NC 27704
PO Box 15969
Durham, NC 27704
100 Rodulf St
Durham, NC 27712
5643 Anglum Ct
Hazelwood, MO 63042
CHEMIN DE I'ORME
Chemin, DE
Corporate Filings for Biomerieux, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 850568 |
Date Filed: | Thursday, October 1, 1981 |
Registered Agent | National Corporate Research, Ltd., Inc. |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 4477206 |
Date Filed: | Wednesday, February 28, 1979 |
Registered Agent | National Corporate Research, Ltd. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Missouri |
State ID: | 00895408 |
Date Filed: | Monday, August 21, 1978 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Missouri |
State ID: | C5371-1992 |
Date Filed: | Friday, May 22, 1992 |
Registered Agent | National Corporate Research, Ltd. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Missouri |
County: | New York |
State ID: | 519261 |
Date Filed: | Wednesday, November 1, 1978 |
Registered Agent | National Corporate Research, Ltd. |
DOS Process | National Corporate Research, Ltd. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/1/1978 | Name History/Actual | Vitek Systems, Inc. | |
11/1/1978 | Name History/Actual | Vitek Systems, Inc. | |
2/28/1979 | Legacy Filing | ||
2/25/1992 | Application For Amended Certificate Of Authority | ||
2/25/1992 | Name History/Actual | Biomerieux Vitek, Inc. | |
2/25/1992 | Name History/Actual | Biomerieux Vitek, Inc. | |
5/22/1992 | Foreign Qualification | ||
6/11/1998 | Annual List | ||
6/9/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
5/17/2000 | Annual List | ||
5/14/2001 | Annual List | ||
6/12/2001 | Amendment | CERTIFIED COPY OF NAME CHANGE AMENDMENT FILED AMENDING CORPORATE NAME. (4)PGS. DMF BIOMERIEUX VITEK, INC. DMFB 3 00001 | |
7/24/2001 | Name History/Actual | Biomerieux, Inc. | |
7/24/2001 | Name History/Actual | Biomerieux, Inc. | |
5/20/2002 | Annual List | ||
7/1/2003 | Annual List | ||
4/26/2004 | Change of Office by Registered Agent | ||
6/14/2004 | Annual List | List of Officers for 2004 to 2005 | |
5/31/2005 | Annual List | ||
4/10/2006 | Annual List | 06-07 | |
3/26/2007 | Annual List | ||
12/27/2007 | Change of Office by Registered Agent | ||
12/31/2007 | Public Information Report (PIR) | ||
4/7/2008 | Annual List | 08-09 | |
12/31/2008 | Public Information Report (PIR) | ||
4/15/2009 | Application for Amended Certificate of Authority | ||
5/11/2009 | Annual List | 09/10 | |
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
4/19/2010 | Annual List | 2010/2011 | |
12/31/2010 | Public Information Report (PIR) | ||
7/11/2011 | Annual List | 11/12 | |
5/9/2012 | Annual List | 12/13 | |
12/31/2012 | Public Information Report (PIR) | ||
5/7/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
4/1/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
4/9/2015 | Annual List | ||
12/1/2015 | Registered Agent Change | ||
12/2/2015 | Change of Registered Agent/Office | ||
12/31/2015 | Public Information Report (PIR) | ||
4/26/2016 | Change of Name or Address by Registered Agent | ||
5/26/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
5/26/2017 | Annual List | ||
6/6/2017 | Change of Name or Address by Registered Agent | ||
12/31/2017 | Public Information Report (PIR) | ||
5/8/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) |
Trademarks for Biomerieux, Inc.
Serial Number:
78176489
Drawing Code: 3000
|
|
Serial Number:
77121496
Drawing Code: 4000
|
|
Serial Number:
78406437
Drawing Code: 4000
|
|
Serial Number:
78430072
Drawing Code: 4000
|
|
Serial Number:
76254258
Drawing Code: 1000
|
|
Serial Number:
76355476
Drawing Code: 1000
|
|
Serial Number:
78679043
Drawing Code: 4000
|
|
Serial Number:
78349201
Drawing Code: 4000
|
|
Serial Number:
74093979
Drawing Code:
|
|
Serial Number:
74072625
Drawing Code:
|
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
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
What next?
Follow
Receive an email notification when changes occur for Biomerieux, Inc..
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 Biomerieux, Inc. 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
818 W 7th St Los Angeles, CA 90017
100 Rodolphe St Durham, NC 27712
595 Anglum Rd Hazelwood, MO 63042
1105 N Main St Lombard, IL 60148
5627 Anglum Ct Hazelwood, MO 63042
2707 Stadium Dr Durham, NC 27704
PO Box 15969 Durham, NC 27704
100 Rodulf St Durham, NC 27712
5643 Anglum Ct Hazelwood, MO 63042
CHEMIN DE I'ORME Chemin, DE
These addresses are known to be associated with Biomerieux, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records