Detail by Officer/Registered Agent Name

Foreign Profit Corporation

EMD MILLIPORE CORPORATION

Filing Information
P09256 04-2170233 02/26/1986 MA ACTIVE NAME CHANGE AMENDMENT 03/19/2012 NONE
Principal Address
400 SUMMIT DRIVE
BURLINGTON, MA 01803

Changed: 03/16/2018
Mailing Address
PO Box 80600
C/O DMA
Indianapolis, IN 46280

Changed: 04/06/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 05/16/1996

Address Changed: 05/16/1996
Officer/Director Detail Name & Address

Title President, Director

HUTCHINSON, DAVID
400 SUMMIT DRIVE
BURLINGTON, MA 01803

Title Asst. Treasurer

O'DONNELL, ANTHONY
400 SUMMIT DRIVE
BURLINGTON, MA 01803

Title VP

Iva, Morse
400 Summit Dr.
Burlington, MA 01803

Title Treasurer, Director, VP

Elliott, Monica
400 SUMMIT DRIVE
BURLINGTON, MA 01803

Title ASSISTANT SECRETARY

TANNOCH-MAGIN, VIVIEN
400 SUMMIT DRIVE
BURLINGTON, MA 01803

Title VP

WIRTH, JEAN CHARLES
400 SUMMIT DRIVE
BURLINGTON, MA 01803

Title Secretary

HONG, SANGWHA
400 SUMMIT DRIVE
BURLINGTON, MA 01803

Title VP

LANG, DIRK
400 SUMMIT DRIVE
BURLINGTON, MA 01803

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/06/2023
2024 04/17/2024

Document Images
04/17/2024 -- ANNUAL REPORT View image in PDF format
04/06/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
01/30/2020 -- ANNUAL REPORT View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
03/16/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
03/21/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- Name Change View image in PDF format
04/22/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
04/04/2003 -- ANNUAL REPORT View image in PDF format
05/23/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
05/17/2000 -- ANNUAL REPORT View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format