Search icon

THERMO FISHER SCIENTIFIC INC.

Company Details

Name: THERMO FISHER SCIENTIFIC INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2000 (25 years ago)
Entity Number: 2566075
ZIP code: 12205
County: New York
Place of Formation: Delaware
Principal Address: 168 THIRD AVENUE, WALTHAM, MA, United States, 02451
Address: 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
MARC N CASPER Chief Executive Officer 168 THIRD AVENUE, WALTHAM, MA, United States, 02451

DOS Process Agent

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

History

Start date End date Type Value
2024-10-14 2024-10-14 Address 168 THIRD AVENUE, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2020-10-08 2024-10-14 Address 1218 CENTRAL AVENUE STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2016-10-05 2024-10-14 Address 168 THIRD AVENUE, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2010-09-21 2016-10-05 Address 81 WYMAN ST, WALTHAM, MA, 02454, USA (Type of address: Chief Executive Officer)
2009-08-10 2020-10-08 Address 1218 CENTRAL AVENUE STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241014001706 2024-10-14 BIENNIAL STATEMENT 2024-10-14
221004003088 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201008060633 2020-10-08 BIENNIAL STATEMENT 2020-10-01
181001007749 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161005007146 2016-10-05 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
EP11D000124
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Environmental Protection Agency
Performance Start Date:
2011-03-15
Description:
MAINTENANCE AGREEMENT
Naics Code:
811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
J099: MAINT-REP OF MISC EQ
Procurement Instrument Identifier:
ING07ERSA0612
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2008-09-10
Naics Code:
334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product Or Service Code:
J066: MAINT-REP OF INSTRUMENTS & LAB EQ
Procurement Instrument Identifier:
EPD07116
Award Or Idv Flag:
AWARD
Award Type:
DCA
Awarding Agency Name:
Environmental Protection Agency
Performance Start Date:
2008-08-28
Description:
BIO WATCH HARDWARE
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

Court Cases

Court Case Summary

Filing Date:
2023-03-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
THERMO FISHER SCIENTIFIC INC.
Party Role:
Defendant
Party Name:
DECHIRICO
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2018-01-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
KING
Party Role:
Plaintiff
Party Name:
THERMO FISHER SCIENTIFIC INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-04-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
DECATUS
Party Role:
Plaintiff
Party Name:
THERMO FISHER SCIENTIFIC INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State