Detail by Officer/Registered Agent Name
Foreign Profit Corporation
HENRY SCHEIN, INC.
Filing Information
F94000005860
11-3136595
11/14/1994
DE
ACTIVE
Principal Address
Changed: 04/29/2009
135 DURYEA ROAD
MELVILLE, NY 11747
MELVILLE, NY 11747
Changed: 04/29/2009
Mailing Address
Changed: 04/29/2009
135 DURYEA ROAD
MELVILLE, NY 11747
MELVILLE, NY 11747
Changed: 04/29/2009
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 06/16/2004
Address Changed: 06/16/2004
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 06/16/2004
Address Changed: 06/16/2004
Officer/Director Detail
Name & Address
Title CEO, Chairman
BERGMAN, STANLEY M
Title COO, Executive Vice President
ETTINGER, MICHAEL S.
Title President
BRESLAWSKI, JAMES P
Title Director
Paladino, Steven
Title Director
Raphael, Carol
Title Director
Mlotek, Mark E.
Title Director
Laskawy, Philip A.
Title Director
Sheares, Bradley T.
Title Director
Kuehn, Kurt P.
Title Director
Herring, Joseph L.
Title Secretary
Ferrero, Jennifer
Title Director
Serota, Scott
Title Director
Tuckson MD, Reed V
Title Director
Ali, Mohamed
Title Treasurer, VP
Amodio, Michael
Title Director
Derby, Deborah
Title President
Albertini, Andrea
Title Director
Margulies, Anne H
Title CEO, Chairman
BERGMAN, STANLEY M
135 DURYEA ROAD
MELVILLE, NY 11747
MELVILLE, NY 11747
Title COO, Executive Vice President
ETTINGER, MICHAEL S.
135 DURYEA ROAD
MELVILLE, NY 11747
MELVILLE, NY 11747
Title President
BRESLAWSKI, JAMES P
135 DURYEA ROAD
MELVILLE, NY 11747
MELVILLE, NY 11747
Title Director
Paladino, Steven
135 DURYEA ROAD
MELVILLE, NY 11747
MELVILLE, NY 11747
Title Director
Raphael, Carol
135 DURYEA ROAD
MELVILLE, NY 11747
MELVILLE, NY 11747
Title Director
Mlotek, Mark E.
135 DURYEA ROAD
MELVILLE, NY 11747
MELVILLE, NY 11747
Title Director
Laskawy, Philip A.
135 DURYEA ROAD
MELVILLE, NY 11747
MELVILLE, NY 11747
Title Director
Sheares, Bradley T.
135 DURYEA ROAD
MELVILLE, NY 11747
MELVILLE, NY 11747
Title Director
Kuehn, Kurt P.
135 DURYEA ROAD
MELVILLE, NY 11747
MELVILLE, NY 11747
Title Director
Herring, Joseph L.
135 DURYEA ROAD
MELVILLE, NY 11747
MELVILLE, NY 11747
Title Secretary
Ferrero, Jennifer
135 DURYEA ROAD
MELVILLE, NY 11747
MELVILLE, NY 11747
Title Director
Serota, Scott
135 DURYEA ROAD
MELVILLE, NY 11747
MELVILLE, NY 11747
Title Director
Tuckson MD, Reed V
135 DURYEA ROAD
MELVILLE, NY 11747
MELVILLE, NY 11747
Title Director
Ali, Mohamed
135 DURYEA ROAD
MELVILLE, NY 11747
MELVILLE, NY 11747
Title Treasurer, VP
Amodio, Michael
135 DURYEA ROAD
c/o Henry Schein E-365
MELVILLE, NY 11747
c/o Henry Schein E-365
MELVILLE, NY 11747
Title Director
Derby, Deborah
135 DURYEA ROAD
MELVILLE, NY 11747
MELVILLE, NY 11747
Title President
Albertini, Andrea
135 DURYEA ROAD
MELVILLE, NY 11747
MELVILLE, NY 11747
Title Director
Margulies, Anne H
135 DURYEA ROAD
MELVILLE, NY 11747
MELVILLE, NY 11747
Annual Reports
Report Year | Filed Date |
2022 | 04/22/2022 |
2023 | 04/21/2023 |
2024 | 04/21/2024 |
Document Images