Detail by Officer/Registered Agent Name

Foreign Profit Corporation

TERADYNE, INC.

Filing Information
823450 04-2272148 10/24/1969 MA ACTIVE AMENDMENT 05/22/1985 NONE
Principal Address
600 RIVERPARK DR.
NORTH READING, MA 01864

Changed: 04/27/2010
Mailing Address
600 RIVERPARK DR.
NORTH READING, MA 01864

Changed: 04/25/2024
Registered Agent Name & Address UNITED AGENT GROUP INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 01/07/2021

Address Changed: 01/07/2021
Officer/Director Detail Name & Address

Title CEO, President, Director

SMITH , GREG
600 RIVERPARK DRIVE
NORTH READING, MA 01864

Title CFO, Treasurer, VP

MEHTA, SANJAY
600 RIVERPARK DRIVE
NORTH READING, MA 01864

Title Director

GUERTIN, TIMOTHY E.
600 RIVERPARK DR.
NORTH READING, MA 01864

Title Director

TUFANO, PAUL
600 RIVERPARK DR.
NORTH READING, MA 01864

Title Director

TAMER, FORD
600 RIVERPARK DR.
NORTH READING, MA 01864

Title Director

MADDOCK, ERNEST
600 RIVERPARK DR.
NORTH READING, MA 01864

Title Director

MERCEDES, JOHNSON
600 RIVERPARK DRIVE
NORTH READING, MA 01864

Title Director

MATZ, MARILYN
600 RIVERPARK DR.
NORTH READING, MA 01864

Title Director

HERWECK, PETER
600 RIVERPARK DR.
NORTH READING, MA 01864

Title Secretary

Driscoll, Ryan
600 RIVERPARK DR.
NORTH READING, MA 01864

Title Director

van Kralingen, Bridget
600 RIVERPARK DR.
NORTH READING, MA 01864

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 04/21/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
01/07/2021 -- Reg. Agent Change View image in PDF format
03/31/2020 -- ANNUAL REPORT View image in PDF format
03/06/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
07/07/2006 -- ANNUAL REPORT View image in PDF format
02/24/2005 -- ANNUAL REPORT View image in PDF format
02/06/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
06/07/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
03/28/1997 -- ANNUAL REPORT View image in PDF format
02/05/1996 -- ANNUAL REPORT View image in PDF format
07/12/1995 -- ANNUAL REPORT View image in PDF format