Search icon

BRUKER DETECTION CORPORATION

Company Details

Name: BRUKER DETECTION CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2006 (19 years ago)
Entity Number: 3339114
ZIP code: 12207
County: New York
Place of Formation: Massachusetts
Principal Address: Suite 200 3500 William D Tate Avenue, Billerica, MA, United States, 01821
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KEN RIBIERO-PRESIDENT Chief Executive Officer SUITE 200 3500 WILLIAM D TATE AVENUE, GRAPEVINE, MA, United States, 01821

History

Start date End date Type Value
2024-03-29 2024-03-29 Address 40 MANNING ROAD, BILLERICA, MA, 01821, USA (Type of address: Chief Executive Officer)
2024-03-29 2024-03-29 Address SUITE 200 3500 WILLIAM D TATE AVENUE, GRAPEVINE, MA, 01821, USA (Type of address: Chief Executive Officer)
2020-03-02 2024-03-29 Address 40 MANNING ROAD, BILLERICA, MA, 01821, USA (Type of address: Chief Executive Officer)
2018-03-01 2020-03-02 Address 40 MANNING ROAD, BILLERICA, MA, 01821, USA (Type of address: Chief Executive Officer)
2014-09-08 2024-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-09-08 2024-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-04-02 2018-03-01 Address 40 MANNING ROAD, BILLERICA, MA, 01821, USA (Type of address: Chief Executive Officer)
2010-04-02 2014-03-31 Address 40 MANNING ROAD, BILLERICA, MA, 01821, USA (Type of address: Principal Executive Office)
2010-04-02 2014-09-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-04-16 2010-04-02 Address 40 MANNING ROAD, BILLERICA, MA, 01821, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240329003079 2024-03-29 BIENNIAL STATEMENT 2024-03-29
220415000107 2022-04-15 BIENNIAL STATEMENT 2022-03-01
200302060946 2020-03-02 BIENNIAL STATEMENT 2020-03-01
180301006424 2018-03-01 BIENNIAL STATEMENT 2018-03-01
160303007162 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140908000244 2014-09-08 CERTIFICATE OF CHANGE 2014-09-08
140331006359 2014-03-31 BIENNIAL STATEMENT 2014-03-01
120516002122 2012-05-16 BIENNIAL STATEMENT 2012-03-01
100402002252 2010-04-02 BIENNIAL STATEMENT 2010-03-01
081205000193 2008-12-05 CERTIFICATE OF AMENDMENT 2008-12-05

Date of last update: 18 Jan 2025

Sources: New York Secretary of State