Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BAUSCH & LOMB INCORPORATED

Filing Information
809612 16-0345235 01/02/1954 NY ACTIVE AMENDMENT 10/23/1985 NONE
Principal Address
1400 N. Goodman Street
Rochester, NY 14609

Changed: 04/26/2024
Mailing Address
1400 N. Goodman Street
Rochester, NY 14609

Changed: 04/26/2024
Registered Agent Name & Address UNITED AGENT GROUP INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 01/04/2018

Address Changed: 02/05/2020
Officer/Director Detail Name & Address

Title VP

Matheson, Alex
1400 N. Goodman Street
Rochester, NY 14609

Title VP

LaFave, John
1400 N. Goodman Street
Rochester, NY 14609

Title VP

Munsch, Frederick
1400 N. Goodman Street
Rochester, NY 14609

Title Director / Vice President

Bailey, Bob D.
1400 N. Goodman Street
Rochester, NY 14609

Title VP

Hashad, Dr. Yehia
1400 N. Goodman Street
Rochester, NY 14609

Title VP

Ware, David
1400 N. Goodman Street
Rochester, NY 14609

Title President / Director

Eldessouky, Sam
1400 N. Goodman Street
Rochester, NY 14609

Title Secretary

Levin, Debra E.
1400 N. Goodman Street
Rochester, NY 14609

Title Vice President and Treasurer

Panda, Manoj
1400 N. Goodman Street
Rochester, NY 14609

Title VP

Adams, Atiba D.
1400 N. Goodman Street
Rochester, NY 14609

Title Director

Saunders, Brent L.
1400 N. Goodman Street
Rochester, NY 14609

Title VP

Asharin, Dennis
1400 N. Goodman Street
Rochester, NY 14609

Title VP

Gorman, Robert
1400 N. Goodman Street
Rochester, NY 14609

Annual Reports
Report YearFiled Date
2023 04/24/2023
2023 11/13/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
11/13/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
01/04/2018 -- Reg. Agent Change View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
06/29/2011 -- ANNUAL REPORT View image in PDF format
03/18/2011 -- ANNUAL REPORT View image in PDF format
04/02/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
05/06/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
06/07/2001 -- ANNUAL REPORT View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/04/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
03/15/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format