Detail by Officer/Registered Agent Name
Foreign Profit Corporation
REVVITY OMICS, INC.
Filing Information
F08000001993
25-1645804
05/02/2008
PA
ACTIVE
NAME CHANGE AMENDMENT
07/31/2023
NONE
Principal Address
Changed: 03/26/2024
250 Industry Drive
Suite 400
Pittsburgh, PA 15275-1017
Suite 400
Pittsburgh, PA 15275-1017
Changed: 03/26/2024
Mailing Address
Changed: 03/26/2024
940 Winter Street
Attn: J. Higgins
Waltham, MA 02451-1457
Attn: J. Higgins
Waltham, MA 02451-1457
Changed: 03/26/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Assistant Secretary
Borandi, Peter J.
Title President
Hegde, Madhuri R.
Title VP
Dennewitz, LeeAnn L.
Title Director
Healy, John L.
Title Assistant Secretary
Levin, Jonathan
Title VP
Oliver, Kevin A.
Title Assistant Secretary
Thomas, Jennifer V.
Title Secretary and Vice President
Healy, John L.
Title Director
March, Mark W.
Title Treasurer
Bermudez, Scott
Title VP
March, Mark W.
Title VP
Lesowitz, Jacqueline
Title Assistant Secretary
Borandi, Peter J.
250 Industry Drive
Suite 400
Pittsburgh, PA 15275-1017
Suite 400
Pittsburgh, PA 15275-1017
Title President
Hegde, Madhuri R.
250 Industry Drive
Suite 400
Pittsburgh, PA 15275-1017
Suite 400
Pittsburgh, PA 15275-1017
Title VP
Dennewitz, LeeAnn L.
250 Industry Drive
Suite 400
Pittsburgh, PA 15275-1017
Suite 400
Pittsburgh, PA 15275-1017
Title Director
Healy, John L.
250 Industry Drive
Suite 400
Pittsburgh, PA 15275-1017
Suite 400
Pittsburgh, PA 15275-1017
Title Assistant Secretary
Levin, Jonathan
250 Industry Drive
Suite 400
Pittsburgh, PA 15275-1017
Suite 400
Pittsburgh, PA 15275-1017
Title VP
Oliver, Kevin A.
250 Industry Drive
Suite 400
Pittsburgh, PA 15275-1017
Suite 400
Pittsburgh, PA 15275-1017
Title Assistant Secretary
Thomas, Jennifer V.
250 Industry Drive
Suite 400
Pittsburgh, PA 15275-1017
Suite 400
Pittsburgh, PA 15275-1017
Title Secretary and Vice President
Healy, John L.
250 Industry Drive
Suite 400
Pittsburgh, PA 15275-1017
Suite 400
Pittsburgh, PA 15275-1017
Title Director
March, Mark W.
250 Industry Drive
Suite 400
Pittsburgh, PA 15275-1017
Suite 400
Pittsburgh, PA 15275-1017
Title Treasurer
Bermudez, Scott
250 Industry Drive
Suite 400
Pittsburgh, PA 15275-1017
Suite 400
Pittsburgh, PA 15275-1017
Title VP
March, Mark W.
250 Industry Drive
Suite 400
Pittsburgh, PA 15275-1017
Suite 400
Pittsburgh, PA 15275-1017
Title VP
Lesowitz, Jacqueline
250 Industry Drive
Suite 400
Pittsburgh, PA 15275-1017
Suite 400
Pittsburgh, PA 15275-1017
Annual Reports
Report Year | Filed Date |
2022 | 05/02/2022 |
2023 | 03/14/2023 |
2024 | 03/26/2024 |
Document Images