- Home >
- U.S. >
- Massachusetts >
- Waltham
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Revvity Health Sciences, Inc.
Active Waltham, MA
(617)482-9595
Revvity Health Sciences, Inc. Overview
Revvity Health Sciences, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Thursday, May 29, 1997 and is approximately twenty-seven years old, as recorded in documents filed with Texas 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
Revvity Health Sciences, Inc.
Network Visualizer
Advertisements
Key People
Who own Revvity Health Sciences, Inc.
Name | |
---|---|
Joel S. Goldberg 7 |
President
Chief Executive Officer
NonPres
CEO
Secretary
Vice President
|
John L. Healy 26 |
Director
Secretary
Vp
NonDir
NonSec
Vice President
|
Debra K. Shoji-Sinkus 2 |
Treasurer
Secretary
Asst Secretary
Assistant Secretary
|
Judith A. Albrecht |
Treasurer
Secretary
Asst Secretary
Assistant Secretary
|
Kevin A. Oliver 12 |
Vice President
Vp
Assistant Secretary
|
Arvind Kothandaraman 1 |
Vice President
Vp
|
Jacqueline Lesowitz |
Vice President
Vp
|
Jennifer V. Thomas 11 |
Vp
Asst Secretary
Treasurer
Secretary
Vice President
Assistant Secretary
|
Alan Fletcher 5 |
Vp
Vice President
Assistant Secretary
|
Leeann L. Dennewitz 3 |
Vp
Vice President
|
Yves Dubaquie 3 |
Vp
|
Felix N. Martinez 1 |
Vp
Vice President
|
Gintas I. Vildzius |
Vp
Vice President
|
Jonathan Levin 4 |
Asst Secretary
Assistant Secretary
|
Lisa A. Hurley 1 |
Asst Secretary
Assistant Secretary
|
Marylynne Hartl |
Asst Secretary
|
David C. Francisco 20 |
NonDir
NonTreas
Treasurer
Director
Vice President
|
Robert F. Friel 9 |
President
CEO
Director
Secretary
Vice President
|
Christopher G. Aborn 5 |
Treasurer
Secretary
Assistant Treasurer
|
Bruce J. Bal 1 |
Treasurer
Secretary
Vice President
Assistant Secretary
|
Paul Leblanc |
Treasurer
Vice President
|
James Corbett 8 |
Director
Vice President
|
Katherine A. O'Hara 3 |
Director
Vice President
|
John Lhealy |
Director
Secretary
|
Drew C. Adams 12 |
Vice President
|
Mary E. Potthoff 6 |
Vice President
Assistant Secretary
|
John Letcher 5 |
Vice President
|
Kristina L. Keegan 4 |
Vice President
Assistant Secretary
|
Nathanael M. Davis 4 |
Vice President
Assistant Secretary
|
Edward R. Schleper 3 |
Vice President
|
Erhard R. Schoenbrunner 3 |
Vice President
|
Brian Kim 3 |
Vice President
|
Daniel R. Marshak 2 |
Vice President
|
Linh Duy R Hoang 2 |
Vice President
|
Masoud Toloue 2 |
Vice President
|
Maurice H. Tenney 1 |
Vice President
|
Richard Eglen 1 |
Vice President
|
Jon Divincenzo 1 |
Vice President
|
Mark T. Roskey 1 |
Vice President
|
Edward F. Sztukowski 1 |
Vice President
|
Michael L. Battles |
Vice President
|
David A. Geist |
Vice President
|
David E. Pantazi |
Vice President
|
Nereyda Garcia |
Vice President
Assistant Secretary
|
Douglas S. Prince |
Vice President
|
Dick Begley |
Vice President
|
Dennis M. Flannelly |
Vice President
|
Kay A. Kukewich-Taylor |
Vice President
|
Carl S. Raimond |
Vice President
|
Nitin A. Sood |
Vice President
|
Karen Madden |
Vice President
|
Kay A. Kuckewich-Taylor |
Vice President
|
Erhard Ralf Schoenburnner |
Vice President
|
Darren Hudach |
Vice President
|
Joseph H. Griffith |
Vice President
|
Nathaniel J. Cosper |
Vice President
|
William Kruka |
Vice President
|
Wael Yared |
Vice President
Assistant Secretary
|
Jan Nestler |
Vice President
|
Manuel Resendes 4 |
Assistant Treasurer
|
Diana M. Catalano 2 |
Assistant Secretary
|
Scott P. Kennedy 1 |
Assistant Secretary
|
Sonya R. Murphy 1 |
Assistant Secretary
|
Christian Boehk 1 |
Assistant Treasurer
|
Rebecca L. Houde 1 |
Assistant Secretary
|
Brandon P. Woods 1 |
Assistant Secretary
|
Marcus J. Kuracina |
Assistant Secretary
|
Amy E. McCann |
Assistant Secretary
|
Brandon Wood |
Assistant Secretary
|
Judith A. Albrechtt |
Assistant Secretary
|
Michael P. Divito |
Assistant Secretary
|
Daniel J. Dauerty |
Assistant Secretary
|
Stephen P. Stone |
Assistant Secretary
|
Kevin A. Tucker |
Assistant Secretary
|
Karen A. Harrington |
Assistant Secretary
|
Terry M. Lo |
Assistant Secretary
|
Showing 8 records out of 76
Other Companies for Revvity Health Sciences, Inc.
Revvity Health Sciences, Inc. is listed as an officer in two other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Perkinelmer U.S. LLC |
Active
|
2023 |
5
|
Governing Person
|
Signature Genomic Laboratories, LLC |
Inactive
|
2010 |
9
|
Manager
|
Known Addresses for Revvity Health Sciences, Inc.
Corporate Filings for Revvity Health Sciences, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F01000001600 |
Date Filed: | Friday, March 23, 2001 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 11534306 |
Date Filed: | Thursday, May 29, 1997 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02337749 |
Date Filed: | Wednesday, March 28, 2001 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0081282010-5 |
Date Filed: | Wednesday, February 24, 2010 |
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: | Delaware |
County: | NEW YORK |
State ID: | 2445527 |
Date Filed: | Thursday, December 2, 1999 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Dissolution By Proclamation / Annul |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 2621216 |
Date Filed: | Tuesday, March 27, 2001 |
Date Expired: | Wednesday, July 28, 2010 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/29/1997 | Application For Certificate Of Authority | ||
8/20/1999 | Tax Forfeiture | ||
12/2/1999 | Name History/Actual | Nen Life Science Products, Inc. | |
2/17/2000 | Forfeited In Error (Taxes) | ||
2/18/2000 | Application For Amended Certificate Of Authority | ||
3/27/2001 | Name History/Actual | Perkinelmer Life Sciences, Inc. | |
4/13/2001 | Application For Amended Certificate Of Authority | ||
12/31/2002 | Public Information Report (PIR) | ||
5/8/2003 | Application for Amended Certificate of Authority | ||
5/9/2003 | Name History/Actual | Perkinelmer Las, Inc. | |
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
1/14/2009 | Application for Amended Certificate of Authority | ||
1/27/2009 | Name History/Actual | Perkinelmer Health Sciences, Inc. | |
12/31/2009 | Public Information Report (PIR) | ||
2/24/2010 | Foreign Qualification | Initial Stock Value: Par Value Shares: 2,000,000 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 20,000.00 | |
2/24/2010 | Initial List | ||
2/24/2010 | Miscellaneous | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
7/14/2010 | Name History/Actual | Perkinelmer Health Sciences, Inc. | |
7/14/2010 | Name History/Actual | Perkinelmer Las, Inc. | |
7/14/2010 | Name History/Actual | Perkinelmer Life Sciences, Inc. | |
12/31/2010 | Public Information Report (PIR) | ||
2/14/2011 | Annual List | ||
12/16/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
3/22/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/2/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/5/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/2/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/22/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
2/5/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
2/28/2019 | Annual List | ||
12/31/2019 | 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) | ||
6/30/2023 | Application for Amended Registration | ||
7/12/2023 | Filing Officer Statement |
Trademarks for Revvity Health Sciences, Inc.
Serial Number:
87100858
Drawing Code: 4000
|
|
Serial Number:
86964143
Drawing Code: 4000
|
|
Serial Number:
86919714
Drawing Code: 4000
|
|
Serial Number:
76499599
Drawing Code: 1000
|
|
Serial Number:
73494469
Drawing Code:
|
|
Serial Number:
74579140
Drawing Code:
|
|
Serial Number:
77501735
Drawing Code: 4000
|
|
Serial Number:
86427401
Drawing Code: 4000
|
|
Serial Number:
78140111
Drawing Code: 1000
|
|
Serial Number:
86243178
Drawing Code: 4000
|
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
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 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 Revvity Health Sciences, 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 Revvity Health Sciences, 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
3
Known Addresses
940 Winter St Waltham, MA 02451
520 S Main St Akron, OH 44311
2200 Warrenville Rd Downers Grove, IL 60515
These addresses are known to be associated with Revvity Health Sciences, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records