corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • Massachusetts
  • >
  • Cambridge

Genzyme Corporation

Active Cambridge, MA

(508)424-0076
  • Overview
  • 51
    Key People
  • 10
    Locations
  • 5
    Filings
  • Contribute
Follow

Genzyme Corporation Overview

Genzyme Corporation filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, October 30, 1995 and is approximately twenty-eight 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 Genzyme Corporation
Network Visualizer
Advertisements

Key People

Who own Genzyme Corporation

Name
David P. Meeker 1
~ Background Report ~
President
Chief Executive Officer
Director
Chief Executive Officer
CEO
President Lsd Therap
Senior Vice Presi
Senior Vice Presiden
Lsd Therapeutics
William Sibold 3
~ Background Report ~
President
Head of Multiple Scl
NonPres
Thierry Vernier 2
~ Background Report ~
CFO
Michael Tolpa 5
~ Background Report ~
Treasurer
NonTreas
Stacy Apgar 6
~ Background Report ~
Treasurer
Secretary
Assistant Secretary
Tracey L. McCain
~ Background Report ~
Secretary
Svp
General Counsel
Philippe Sauvage 1
~ Background Report ~
Director
Chief Financial Officer
NonDir
Treasurer
Joann S. Nestor 4
~ Background Report ~
Vice President
NonSec
Secretary
Alicia Secor
~ Background Report ~
Vice President
Robin Swartz
~ Background Report ~
Vice President
Douglas McCormack 1
~ Background Report ~
Vp-Tax
Carlo Incerti
~ Background Report ~
Senior Vice Presiden
William Aitchison
~ Background Report ~
Head of Global Manuf
Charles Thyne
~ Background Report ~
Head of Global Quali
Richard Peters
~ Background Report ~
Head of Global Rare
James W. Bums
~ Background Report ~
Head Sanofi Genzyme
Mark Barrett
~ Background Report ~
Vp-Strategy and Busi
Henri A. Termeer 9
~ Background Report ~
President
CEO
Director
Chairman of the Boar
Chief Executive Officer
C. Ann Merrifield 1
~ Background Report ~
President
Genzyme Biosurgery
Senior Vice Presiden
Vice Presi
Donald E. Pogorzelski 1
~ Background Report ~
President
Vice President
Diagnostic Products
Vice Presi
Sandford D. Smith 1
~ Background Report ~
President
Executive Vice Presi
International Group
John Butler 1
~ Background Report ~
President
Rental
Senior Vice Presiden
Vice Presi
Mark Enyedy
~ Background Report ~
President
Oncology
Senior Vice Presiden
Vice Presi
Stanford D. Smith
~ Background Report ~
President
Executive Vice Presi
International Group
Gail Sullivan
~ Background Report ~
Treasurer
Vice President
Marc Esteva
~ Background Report ~
Treasurer
Director
Peter Wirth 6
~ Background Report ~
Secretary
Chief Legal Officer
Corporate Developmen
Exectuive Vice Presi
Executive Vice Presi
Legal
Michael S. Wyzga 3
~ Background Report ~
Secretary
Vice President
Accounting Officer
Chief Financial
Executive Vice Presi
Finance
Executive Vice President
Robert Hesslein 3
~ Background Report ~
Secretary
Assistant Sec.
Joanne M. Vasily-Cioffi 2
~ Background Report ~
Secretary
Assistant Sec.
Tracey L. Quarles 1
~ Background Report ~
Secretary
Assistant Sec.
Philippe Saugace
~ Background Report ~
Director
Henri A. Termeet
~ Background Report ~
Director
Charles L. Cooney
~ Background Report ~
Director
Mary McGrane 1
~ Background Report ~
Vice President
Government Relations
Jason A. Amello
~ Background Report ~
Controller
Earl M. Collier 6
~ Background Report ~
Cardiovascular
Executive Vice Presi
Oncology
Onocology
Georges Gemayel 4
~ Background Report ~
Executive Vice Presi
Therapeutics
Alan E. Smith 2
~ Background Report ~
Chief Scientific Off
Research
Senior Vice Presiden
Thomas J. Desrosier 2
~ Background Report ~
Chief Patent Counsel
General Counsel
Senior Vice Presiden
David D. Fleming 2
~ Background Report ~
Group Senior Vice Pr
Senior Vice Presiden
Richard A. Moscicki 1
~ Background Report ~
Chief Medical Office
Clinical
Medical
Regulatory Affairs
Senior Vice Presiden
Zoltan A. Csimma 1
~ Background Report ~
Chief Human Resource
Senior Vice Presiden
Mark R. Bamforth 1
~ Background Report ~
Corporate Operations
Pharmaceuticals
Senior Vice Presiden
Richard Douglas 1
~ Background Report ~
Corporate Developmen
Senior Vice Presiden
James A. Geraghty 1
~ Background Report ~
Senior Vice Presiden
Alison F. Lawton 1
~ Background Report ~
Corporate Quality Sy
Regulatory Affairs
Sen Vice Pre
Senior Vice Presi
Senior Vice Presiden
John McPherson 1
~ Background Report ~
Development
Head of Biologics Re
Head Ofbiologics Res
Senior Vice Presiden
Roger W. Louis 1
~ Background Report ~
Chief Compliance Off
James Kean
~ Background Report ~
Corporate Controller
Devid P. Meeker
~ Background Report ~
Executive Vice Presi
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • » Next
Showing 8 records out of 51

Other Companies for Genzyme Corporation

Genzyme Corporation is listed as an officer in three other companies.
Name Status Incorporated Key People Role
Glbc LLC
Inactive
2004
1
Managing Member
Biomarin/Genzyme LLC
Inactive
1998
1
Member
Genzyme Gene Therapy Operations, LLC
Inactive
2007
1
Member

Known Addresses for Genzyme Corporation

55 Cambridge Pkwy Cambridge, MA 02142 15 Pleasant St Framingham, MA 01701 10421 University Center Dr Tampa, FL 33612 64 Sidney St Cambridge, MA 02139 75 Kneeland St Boston, MA 02111 1600 Aspen Cmns Middleton, WI 53562 500 Kendall St Cambridge, MA 02142 153 2nd Ave Waltham, MA 02451 1 Kendall Sq Cambridge, MA 02139 200 Crossing Blvd Framingham, MA 01702

Corporate Filings for Genzyme Corporation

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Active
State: Florida
State ID: F96000005993
Date Filed: Friday, November 15, 1996

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Active
State: Texas
State ID: 800509595
Date Filed: Wednesday, June 22, 2005
Registered Agent Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Active
State: California
Foreign State: Massachusetts
State ID: 01951785
Date Filed: Monday, October 30, 1995
Registered Agent Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service

Nevada Secretary of State

Filing Type: Foreign Corporation
Status: Active
State: Nevada
Foreign State: Massachusetts
State ID: C23678-1996
Date Filed: Friday, November 15, 1996
Registered Agent The Corporation Trust Company of Nevada

New York Department of State

Filing Type: Foreign Business Corporation
Status: Active
State: New York
Foreign State: Massachusetts
County: Westchester
State ID: 2089001
Date Filed: Tuesday, December 3, 1996
DOS Process Corporation Service Company
Source Record NY DOS

Corporate Notes

Source Date Type Note
11/15/1996 Foreign Qualification
12/3/1996 Name History/Actual Genzyme Corporation
12/30/1998 Annual List
10/29/1999 Registered Agent Address Change CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA
11/26/1999 Annual List
11/2/2000 Annual List
6/1/2001 Merger CERTIFIED COPY OF ARTICLES OF MERGER FILED MERGING DEKNATEL SNOWDEN PENCER, INC A (DE) CORPORATION NOT QUALIFIED IN NEVADA INTO THIS CORPORATION. (4) PGS. PXE
12/2/2001 Annual List
11/12/2002 Annual List
11/25/2003 Annual List List of Officers for 2003 to 2004
2/15/2005 Annual List SENT FEDX 02/15/05. TRACKING NUMBER: 7915 5042 7374
6/22/2005 Application for Certificate of Authority
10/24/2005 Annual List
12/31/2005 Public Information Report (PIR)
3/8/2006 Certificate of Assumed Business Name
3/22/2006 Certificate of Assumed Business Name
10/10/2006 Annual List
12/31/2006 Public Information Report (PIR)
9/21/2007 Annual List
12/27/2007 Change of Office by Registered Agent
12/31/2007 Public Information Report (PIR)
9/3/2008 Annual List
12/31/2008 Public Information Report (PIR)
11/3/2009 Annual List
12/31/2009 Public Information Report (PIR)
4/19/2010 Change of Name or Address by Registered Agent
10/15/2010 Annual List
12/31/2010 Public Information Report (PIR)
2/21/2012 Change of Registered Agent/Office
11/28/2012 Annual List
12/31/2012 Public Information Report (PIR)
3/1/2013 Annual List 12-13
12/31/2013 Public Information Report (PIR)
3/3/2014 Annual List
12/31/2014 Public Information Report (PIR)
1/14/2015 Annual List
11/18/2015 Annual List
12/31/2015 Public Information Report (PIR)
12/31/2016 Public Information Report (PIR)
2/2/2017 Annual List
12/31/2017 Public Information Report (PIR)
5/31/2018 Annual List
11/29/2018 Annual List
12/31/2018 Public Information Report (PIR)
12/31/2019 Public Information Report (PIR)

Trademarks for Genzyme Corporation

Sangstat
Serial Number: 74241026
Drawing Code:
Thymoglobulin
Serial Number: 74299700
Drawing Code:
Genzyme
Serial Number: 74440305
Drawing Code:
Genzyme
Serial Number: 73357488
Drawing Code:
Sepramesh
Serial Number: 75805820
Drawing Code: 1000
Campath
Serial Number: 74169781
Drawing Code:
Seprafilm
Serial Number: 75894972
Drawing Code: 1000
Community. It's Our Foundation.
Serial Number: 75914232
Drawing Code: 1000
Anormed
Serial Number: 75319126
Drawing Code:
Hectorol
Serial Number: 75312731
Drawing Code:
View all trademarks for Genzyme Corporation

Previous Trademarks for Genzyme Corporation

Insight
Serial Number: 74148725
Drawing Code:
Tevdek
Serial Number: 72164330
Drawing Code:
Thyrogen
Serial Number: 74089999
Drawing Code:
Fabrazyme
Serial Number: 75844246
Drawing Code: 1000
Afp4
Serial Number: 75912906
Drawing Code: 5000
Liquid Select
Serial Number: 75323986
Drawing Code:
Epicel
Serial Number: 75374462
Drawing Code:
Celsior
Serial Number: 74576242
Drawing Code:
Immunodip
Serial Number: 75328026
Drawing Code:
Ceredase
Serial Number: 73709761
Drawing Code:
Advertisements

Sources

Florida Department of State
Data last refreshed on Wednesday, January 18, 2023
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Thursday, March 16, 2023
New York Department of State
Data last refreshed on Friday, March 17, 2023
California Secretary of State
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022

What next?

Follow

Receive an email notification when changes occur for Genzyme Corporation.

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 Genzyme Corporation and other profiles that you visit

Benefits include:

  • Access to more records
  • Full screen network visualizer
  • Follow profiles
  • See how people are connected
Create Account
Advertisements
10 Known Addresses
55 Cambridge Pkwy Cambridge, MA 02142 15 Pleasant St Framingham, MA 01701 10421 University Center Dr Tampa, FL 33612 64 Sidney St Cambridge, MA 02139 75 Kneeland St Boston, MA 02111 1600 Aspen Cmns Middleton, WI 53562 500 Kendall St Cambridge, MA 02142 153 2nd Ave Waltham, MA 02451 1 Kendall Sq Cambridge, MA 02139 200 Crossing Blvd Framingham, MA 01702
These addresses are known to be associated with Genzyme Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
5 Corporate Records
FL 1996 Foreign for Profit Corporation TX 2005 Foreign For-Profit Corporation CA 1995 Statement & Designation By Foreign Corporation NV 1996 Foreign Corporation NY 1996 Foreign Business Corporation
Sources
Florida Department of State Nevada Secretary of State Texas Secretary of State New York Department of State California Secretary of State California Secretary of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2023 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.