- Home >
- U.S. >
- New York >
- Schenectady
Global Life Sciences Solutions Usa LLC
Active Schenectady, NY
(732)457-8000
Global Life Sciences Solutions Usa LLC Overview
Global Life Sciences Solutions Usa LLC filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Tuesday, July 1, 1986 and is approximately thirty-eight years old, according to public records 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
Global Life Sciences Solutions Usa LLC
Network Visualizer
Advertisements
Key People
Who own Global Life Sciences Solutions Usa LLC
Name | |
---|---|
Frank T. McFaden 106 |
Manager
Director
Member
VP & Treasurer
|
Christopher Bouda 35 |
Manager
Director
Vice President
|
Gerard Brophy 3 |
Chief Executive Officer
President
Director
|
Robert S. Lutz 114 |
Member
Manager
|
David A. Radspinner 1 |
NonPres
President
|
Parker Donner 2 |
NonTreas
Treasurer
|
Brian Douglass 3 |
NonDir
Director
Member
|
Jodi Tucker 1 |
NonSec
Secretary
|
Adam Tursi 34 |
Asst. Sec/Treas
|
Catherine Mazzacco |
NonDir
|
Thomas Giordano 4 |
President
Director
Secretary
|
Morgan Norris 2 |
President
Director
Vice President
|
Doug Ward 1 |
President
|
Eric Roman 1 |
President
|
Cindy Collins 1 |
President
CEO
Director
|
Ward Douglas |
President
|
Cynthia Collins |
Chief Executive Officer
|
Bouda Christopher 7 |
Manager
|
McFaden Frank 3 |
Manager
|
Mary Bienn |
Manager
|
Brian Douglas |
Manager
Director
Governing Person
|
William W. Booth 93 |
Treasurer
Secretary
|
Kirsten Max 26 |
Treasurer
Secretary
|
Elizabeth Glotfelty 15 |
Treasurer
Secretary
|
Ludovic Brellier 1 |
Treasurer
Director
|
Glenn Segal 1 |
Treasurer
Director
|
Henry Lyons |
Treasurer
Director
|
Renika Sehgal |
Treasurer
Director
|
Luctovic Brellier |
Treasurer
|
Joel McComb 2 |
Director
|
Cherylyn Mazakas 2 |
Secretary
|
Cherylyn Waibel 2 |
Secretary
|
Richard Dool 1 |
Director
|
Daniel Hood 1 |
Secretary
|
Terry Pizzie 1 |
Director
|
Eric L. Gilioli 1 |
Secretary
|
Jana Gerken |
Secretary
|
Mary Blenn |
Member
|
Barbara Cameron 138 |
Vice President
Assistant Sec.
Assistant Secretary
|
Anne-Marie McElligott 58 |
Vice President
Assistant Treas.
Assistant Treasurer
|
Mark Magarelli 1 |
Vice President
|
Shelly Cerio |
Vice President
|
Jon Van Pelt |
Vice President
|
Vito Pulito 3 |
Assistant Treas.
Assistant Treasurer
|
Michelle M. Kloecker 1 |
Assistant Secretary
|
Joanne Gemo |
Assistant Sec.
Assistant Secretary
|
Mary Brenn |
Governing Person
|
Showing 8 records out of 47
Companies for Global Life Sciences Solutions Usa LLC
Global Life Sciences Solutions Usa LLC has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Beckman Coulter, Inc. |
Inactive
|
1988 |
4
|
Member
|
Known Addresses for Global Life Sciences Solutions Usa LLC
101 Carnegie Ctr
Princeton, NJ 08540
PO Box 2216
Schenectady, NY 12301
800 Centennial Ave
Piscataway, NJ 08854
350 Campus Dr
Marlborough, MA 01752
925 W 1800 S
Logan, UT 84321
PO Box 1327
Piscataway, NJ 08855
170 Locke Dr
Marlborough, MA 01752
100 Results Way
Marlborough, MA 01752
191 Rosa Parks St
Cincinnati, OH 45202
ROSA PARKS ST 12W-02-12
Cincinnati, OH 45202
Corporate Filings for Global Life Sciences Solutions Usa LLC
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 6967706 |
Date Filed: | Tuesday, July 1, 1986 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 02082032 |
Date Filed: | Tuesday, March 10, 1998 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F13000004519 |
Date Filed: | Thursday, October 17, 2013 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0507822013-9 |
Date Filed: | Monday, October 21, 2013 |
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: | 3880004 |
Date Filed: | Wednesday, November 18, 2009 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M19000009471 |
Date Filed: | Thursday, October 3, 2019 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 201928310294 |
Date Filed: | Thursday, October 3, 2019 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/1/1986 | Application For Certificate Of Authority | ||
7/13/1990 | Change Of Registered Agent/Office | ||
12/7/1993 | Resignation Of Registered Agent | ||
12/13/1993 | Delivery Notice of Certified Mail | ||
5/16/1994 | Involuntary Revocation of Certificate of Authority | ||
6/29/1994 | Change Of Registered Agent/Office | ||
6/29/1994 | Reinstatement | ||
6/6/1997 | Application For Amended Certificate Of Authority | ||
3/5/1998 | Application For Amended Certificate Of Authority | ||
10/27/1998 | Change Of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
10/30/2009 | Change of Office by Registered Agent | ||
11/18/2009 | Name History/Actual | Ge Healthcare Bio-Sciences Corp. | |
12/31/2009 | Public Information Report (PIR) | ||
5/4/2010 | Application for Amended Registration | ||
5/4/2010 | Application for Amended Registration | ||
5/4/2010 | Change of Registered Agent/Office | ||
12/31/2010 | Public Information Report (PIR) | ||
10/21/2013 | Foreign Qualification | Initial Stock Value: Par Value Shares: 50,000 Value: $ 1.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 50,000.00 | |
10/28/2013 | Initial List | 2013/2014 | |
12/2/2013 | Change of Name or Address by Registered Agent | ||
10/16/2014 | Annual List | 14-15 | |
9/14/2015 | Annual List | ||
9/19/2016 | Annual List | ||
10/31/2017 | Annual List | ||
10/1/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
10/3/2019 | Amendment to Registration - Conversion or Merger | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Trademarks for Global Life Sciences Solutions Usa LLC
Serial Number:
86315940
Drawing Code: 4000
|
|
Serial Number:
73551427
Drawing Code:
|
|
Serial Number:
74638118
Drawing Code:
|
|
Serial Number:
77618528
Drawing Code: 4000
|
|
Serial Number:
74442261
Drawing Code:
|
|
Serial Number:
78797571
Drawing Code: 4000
|
|
Serial Number:
85824608
Drawing Code: 4000
|
|
Serial Number:
78817181
Drawing Code: 4000
|
|
Serial Number:
78152834
Drawing Code: 1000
|
|
Serial Number:
74379177
Drawing Code:
|
Advertisements
Sources
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
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
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 Global Life Sciences Solutions Usa 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 Global Life Sciences Solutions Usa 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
101 Carnegie Ctr Princeton, NJ 08540
PO Box 2216 Schenectady, NY 12301
800 Centennial Ave Piscataway, NJ 08854
350 Campus Dr Marlborough, MA 01752
925 W 1800 S Logan, UT 84321
PO Box 1327 Piscataway, NJ 08855
170 Locke Dr Marlborough, MA 01752
100 Results Way Marlborough, MA 01752
191 Rosa Parks St Cincinnati, OH 45202
ROSA PARKS ST 12W-02-12 Cincinnati, OH 45202
These addresses are known to be associated with Global Life Sciences Solutions Usa LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records