Detail by Officer/Registered Agent Name
Foreign Profit Corporation
ANALOGIC CORPORATION
Filing Information
F14000004353
04-2454372
10/14/2014
MA
ACTIVE
Principal Address
Changed: 04/13/2024
8 Centennial Dr.
Peabody, MA 01960
Peabody, MA 01960
Changed: 04/13/2024
Mailing Address
Changed: 04/13/2024
8 Centennial Dr.
Peabody, MA 01960
Peabody, MA 01960
Changed: 04/13/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Secretary
Rousmaniere, William
Title Director
Ripp, Thomas
Title President/CEO
Ripp, Thomas
Title Treasurer/CFO
Rousmaniere, William
Title Secretary
Rousmaniere, William
8 Centennial Dr.
Peabody, MA 01960
Peabody, MA 01960
Title Director
Ripp, Thomas
8 Centennial Dr.
Peabody, MA 01960
Peabody, MA 01960
Title President/CEO
Ripp, Thomas
8 Centennial Dr.
Peabody, MA 01960
Peabody, MA 01960
Title Treasurer/CFO
Rousmaniere, William
8 Centennial Dr.
Peabody, MA 01960
Peabody, MA 01960
Annual Reports
Report Year | Filed Date |
2022 | 04/27/2022 |
2023 | 07/25/2023 |
2024 | 04/13/2024 |
Document Images