Search icon

THERMO ORION INC.

Company Details

Name: THERMO ORION INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1997 (28 years ago)
Entity Number: 2117525
ZIP code: 12205
County: New York
Place of Formation: Massachusetts
Principal Address: 22 ALPHA ROAD, CHELMSFORD, MA, United States, 01824
Address: 1218 CENTRAL AVENUE, STE 100, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
C/O CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVENUE, STE 100, ALBANY, NY, United States, 12205

Agent

Name Role Address
CAPITOL SERVICES, INC. Agent 1218 CENTRAL AVENUE STE 100, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
JULIA L CHEN Chief Executive Officer 168 THIRD AVENUE, WALTHAM, MA, United States, 02451

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 168 THIRD AVENUE, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2019-02-05 2025-02-03 Address 168 THIRD AVENUE, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2017-02-08 2019-02-05 Address 168 THIRD AVENUE, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2015-02-04 2025-02-03 Address 1218 CENTRAL AVENUE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2011-01-19 2017-02-08 Address 166 CUMMINGS CENTER, BEVERLY, MA, 01915, USA (Type of address: Principal Executive Office)
2009-08-10 2015-02-04 Address 1218 CENTRAL AVENUE STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2009-08-10 2025-02-03 Address 1218 CENTRAL AVENUE STE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2005-03-16 2017-02-08 Address 81 WYMAN ST, WALTHAM, MA, 02454, USA (Type of address: Chief Executive Officer)
2005-03-16 2011-01-19 Address 81 WYMAN ST, WALTHAM, MA, 02451, USA (Type of address: Principal Executive Office)
1999-10-18 2009-08-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250203002541 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230203002467 2023-02-03 BIENNIAL STATEMENT 2023-02-01
210203060307 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190205060407 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170208006199 2017-02-08 BIENNIAL STATEMENT 2017-02-01
150204006578 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130201006013 2013-02-01 BIENNIAL STATEMENT 2013-02-01
110119002316 2011-01-19 BIENNIAL STATEMENT 2011-02-01
090810000232 2009-08-10 CERTIFICATE OF CHANGE 2009-08-10
090203002084 2009-02-03 BIENNIAL STATEMENT 2009-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State