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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
KEN RIBIERO-PRESIDENT | Chief Executive Officer | SUITE 200 3500 WILLIAM D TATE AVENUE, GRAPEVINE, MA, United States, 01821 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-29 | 2024-03-29 | Address | SUITE 200 3500 WILLIAM D TATE AVENUE, GRAPEVINE, MA, 01821, USA (Type of address: Chief Executive Officer) |
2024-03-29 | 2024-03-29 | Address | 40 MANNING ROAD, BILLERICA, 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: Registered Agent) |
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 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State