Search icon

BIO-RAD LABORATORIES, INC.

Company Details

Name: BIO-RAD LABORATORIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1981 (44 years ago)
Entity Number: 718403
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Principal Address: 1000 ALFRED NOBEL DRIVE, HERCULES, CA, United States, 94547
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 800-224-6723

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BIO-RAD LABORATORIES, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
NORMAN SCHWARTZ Chief Executive Officer 1000 ALFRED NOBEL DRIVE, HERCULES, CA, United States, 94547

History

Start date End date Type Value
2023-08-03 2023-08-03 Address 1000 ALFRED NOBEL DRIVE, HERCULES, CA, 94547, USA (Type of address: Chief Executive Officer)
2019-08-01 2023-08-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-08-01 2023-08-03 Address 1000 ALFRED NOBEL DRIVE, HERCULES, CA, 94547, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-08-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2003-09-03 2019-08-01 Address 1000 ALFRED NOBEL DR, HERCULES, CA, 94547, USA (Type of address: Chief Executive Officer)
1999-09-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-08-26 2003-09-03 Address 1000 ALFRED NOBEL DRIVE, HERCULES, CA, 94547, USA (Type of address: Chief Executive Officer)
1996-08-26 1999-09-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1981-08-24 1996-08-26 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803003457 2023-08-03 BIENNIAL STATEMENT 2023-08-01
210823001147 2021-08-23 BIENNIAL STATEMENT 2021-08-23
190801061384 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-11014 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-11013 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170801007124 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150824006176 2015-08-24 BIENNIAL STATEMENT 2015-08-01
130815006218 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110907002339 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090831002254 2009-08-31 BIENNIAL STATEMENT 2009-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8902501 Patent 1989-07-28 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 1989-07-28
Termination Date 1990-12-19

Parties

Name BIO-RAD LABORATORIES, INC.
Role Plaintiff
Name CHEMBIO DIAGNOSTICS SYSTEMS
Role Defendant
0500857 Other Fraud 2005-01-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-01-25
Termination Date 2005-10-12
Section 1332
Sub Section SF
Status Terminated

Parties

Name BIO-RAD LABORATORIES, INC.
Role Plaintiff
Name INSTRUMENTATION LABORATORY, SP
Role Defendant
1407080 Patent 2014-09-02 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-09-02
Transfer Date 2015-12-14
Termination Date 2019-05-21
Date Issue Joined 2015-06-19
Pretrial Conference Date 2015-04-10
Section 0271
Transfer Office 1
Transfer Docket Number 1407080
Transfer Origin 1
Status Terminated

Parties

Name GE HEALTHCARE BIO-SCIEN,
Role Plaintiff
Name BIO-RAD LABORATORIES, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State