Name: | bioMerieux, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 08 Jun 1992 (33 years ago) |
Identification Number: | 000068574 |
Place of Formation: | MISSOURI |
Principal Address: | 515 COLOROW DRIVE, SALT LAKE CITY, UT, 84108, USA |
Purpose: | IN VITRO DIAGNOSTICS |
Historical names: |
bioMerieux Vitek, Inc. |
NAICS
334516 Analytical Laboratory Instrument ManufacturingThis U.S. industry comprises establishments primarily engaged in manufacturing instruments and instrumentation systems for laboratory analysis of the chemical or physical composition or concentration of samples of solid, fluid, gaseous, or composite material. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
COLIN HILL | PRESIDENT | 515 COLOROW DRIVE SALT LAKE CITY, UT 84108 USA |
Name | Role | Address |
---|---|---|
JAMES LEO | TREASURER | 515 COLOROW DRIVE SALT LAKE CITY, UT 84108 USA |
Name | Role | Address |
---|---|---|
JANA INMAN | CFO | 100 ROLDOLPHE STREET DURHAM, NC 27712 USA |
Name | Role | Address |
---|---|---|
RONALD ISAACS | ASSISTANT SECRETARY | 515 COLOROW DRIVE SALT LAKE CITY, UT 84108 USA |
Name | Role | Address |
---|---|---|
BART VAN DEN BRAND | SR. VICE PRESIDENT, OPERATIONS & SITE MANAGEMENT | 100 RODOLPHE STREET DURHAM, NC 27712 USA |
Name | Role | Address |
---|---|---|
STAN GREGORY | ASSISTANT TREASURER | 100 RODOLPHE STREET DURHAM, NC 27712 USA |
Name | Role | Address |
---|---|---|
ERICA RUFFIN | SR. VICE PRESIDENT - HUMAN RESOURCES | 100 RODOLPHE STREET DURHAM, NC 27712 USA |
Name | Role | Address |
---|---|---|
SARAH MAUNEY | VICE PRESIDENT, GENERAL COUNSEL | 100 RODOLPHE STREET DURHAM, NC 27712 USA |
Name | Role | Address |
---|---|---|
PIERRE BOULUD | DIRECTOR | 100 ALLÉE LOUIS PASTEUR MARCY-L’ETOILE, 69280 FRA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1999-09-27 | bioMerieux Vitek, Inc. | bioMerieux, Inc. |
Number | Name | File Date |
---|---|---|
202450707700 | Annual Report | 2024-04-10 |
202332749930 | Annual Report | 2023-04-11 |
202215821270 | Annual Report | 2022-04-26 |
202187068510 | Annual Report | 2021-01-18 |
202035132480 | Annual Report | 2020-02-25 |
201984203360 | Annual Report | 2019-01-11 |
201855981050 | Annual Report | 2018-01-11 |
201733709400 | Annual Report | 2017-02-07 |
201692730570 | Annual Report | 2016-02-19 |
201588804440 | Statement of Change of Registered/Resident Agent | 2015-12-02 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State