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 |
President
Chief Executive Officer
Director
Chief Executive Officer
CEO
President Lsd Therap
Senior Vice Presi
Senior Vice Presiden
Lsd Therapeutics
|
William Sibold 3 |
President
Head of Multiple Scl
NonPres
|
Thierry Vernier 2 |
CFO
|
Michael Tolpa 5 |
Treasurer
NonTreas
|
Stacy Apgar 6 |
Treasurer
Secretary
Assistant Secretary
|
Tracey L. McCain |
Secretary
Svp
General Counsel
|
Philippe Sauvage 1 |
Director
Chief Financial Officer
NonDir
Treasurer
|
Joann S. Nestor 4 |
Vice President
NonSec
Secretary
|
Alicia Secor |
Vice President
|
Robin Swartz |
Vice President
|
Douglas McCormack 1 |
Vp-Tax
|
Carlo Incerti |
Senior Vice Presiden
|
William Aitchison |
Head of Global Manuf
|
Charles Thyne |
Head of Global Quali
|
Richard Peters |
Head of Global Rare
|
James W. Bums |
Head Sanofi Genzyme
|
Mark Barrett |
Vp-Strategy and Busi
|
Henri A. Termeer 9 |
President
CEO
Director
Chairman of the Boar
Chief Executive Officer
|
C. Ann Merrifield 1 |
President
Genzyme Biosurgery
Senior Vice Presiden
Vice Presi
|
Donald E. Pogorzelski 1 |
President
Vice President
Diagnostic Products
Vice Presi
|
Sandford D. Smith 1 |
President
Executive Vice Presi
International Group
|
John Butler 1 |
President
Rental
Senior Vice Presiden
Vice Presi
|
Mark Enyedy |
President
Oncology
Senior Vice Presiden
Vice Presi
|
Stanford D. Smith |
President
Executive Vice Presi
International Group
|
Gail Sullivan |
Treasurer
Vice President
|
Marc Esteva |
Treasurer
Director
|
Peter Wirth 6 |
Secretary
Chief Legal Officer
Corporate Developmen
Exectuive Vice Presi
Executive Vice Presi
Legal
|
Michael S. Wyzga 3 |
Secretary
Vice President
Accounting Officer
Chief Financial
Executive Vice Presi
Finance
Executive Vice President
|
Robert Hesslein 3 |
Secretary
Assistant Sec.
|
Joanne M. Vasily-Cioffi 2 |
Secretary
Assistant Sec.
|
Tracey L. Quarles 1 |
Secretary
Assistant Sec.
|
Philippe Saugace |
Director
|
Henri A. Termeet |
Director
|
Charles L. Cooney |
Director
|
Mary McGrane 1 |
Vice President
Government Relations
|
Jason A. Amello |
Controller
|
Earl M. Collier 6 |
Cardiovascular
Executive Vice Presi
Oncology
Onocology
|
Georges Gemayel 4 |
Executive Vice Presi
Therapeutics
|
Alan E. Smith 2 |
Chief Scientific Off
Research
Senior Vice Presiden
|
Thomas J. Desrosier 2 |
Chief Patent Counsel
General Counsel
Senior Vice Presiden
|
David D. Fleming 2 |
Group Senior Vice Pr
Senior Vice Presiden
|
Richard A. Moscicki 1 |
Chief Medical Office
Clinical
Medical
Regulatory Affairs
Senior Vice Presiden
|
Zoltan A. Csimma 1 |
Chief Human Resource
Senior Vice Presiden
|
Mark R. Bamforth 1 |
Corporate Operations
Pharmaceuticals
Senior Vice Presiden
|
Richard Douglas 1 |
Corporate Developmen
Senior Vice Presiden
|
James A. Geraghty 1 |
Senior Vice Presiden
|
Alison F. Lawton 1 |
Corporate Quality Sy
Regulatory Affairs
Sen Vice Pre
Senior Vice Presi
Senior Vice Presiden
|
John McPherson 1 |
Development
Head of Biologics Re
Head Ofbiologics Res
Senior Vice Presiden
|
Roger W. Louis 1 |
Chief Compliance Off
|
James Kean |
Corporate Controller
|
Devid P. Meeker |
Executive Vice Presi
|
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
![]() |
Serial Number:
74241026
Drawing Code:
|
![]() |
Serial Number:
74299700
Drawing Code:
|
![]() |
Serial Number:
74440305
Drawing Code:
|
![]() |
Serial Number:
73357488
Drawing Code:
|
![]() |
Serial Number:
75805820
Drawing Code: 1000
|
![]() |
Serial Number:
74169781
Drawing Code:
|
![]() |
Serial Number:
75894972
Drawing Code: 1000
|
![]() |
Serial Number:
75914232
Drawing Code: 1000
|
![]() |
Serial Number:
75319126
Drawing Code:
|
![]() |
Serial Number:
75312731
Drawing Code:
|
Previous Trademarks for Genzyme Corporation
![]() |
Serial Number:
74148725
Drawing Code:
|
![]() |
Serial Number:
72164330
Drawing Code:
|
![]() |
Serial Number:
74089999
Drawing Code:
|
![]() |
Serial Number:
75844246
Drawing Code: 1000
|
![]() |
Serial Number:
75912906
Drawing Code: 5000
|
![]() |
Serial Number:
75323986
Drawing Code:
|
![]() |
Serial Number:
75374462
Drawing Code:
|
![]() |
Serial Number:
74576242
Drawing Code:
|
![]() |
Serial Number:
75328026
Drawing Code:
|
![]() |
Serial Number:
73709761
Drawing Code:
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Wednesday, January 18, 2023
Data last refreshed on Wednesday, January 18, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

Texas Secretary of State
Data last refreshed on Thursday, March 16, 2023
Data last refreshed on Thursday, March 16, 2023

New York Department of State
Data last refreshed on Friday, March 17, 2023
Data last refreshed on Friday, March 17, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

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 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
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
5
Corporate Records