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
250 Industry Drive
Suite 400
Pittsburgh, PA 15275-1017

Changed: 03/26/2024
Mailing Address
940 Winter Street
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
Officer/Director Detail Name & Address

Title Assistant Secretary

Borandi, Peter J.
250 Industry Drive
Suite 400
Pittsburgh, PA 15275-1017

Title President

Hegde, Madhuri R.
250 Industry Drive
Suite 400
Pittsburgh, PA 15275-1017

Title VP

Dennewitz, LeeAnn L.
250 Industry Drive
Suite 400
Pittsburgh, PA 15275-1017

Title Director

Healy, John L.
250 Industry Drive
Suite 400
Pittsburgh, PA 15275-1017

Title Assistant Secretary

Levin, Jonathan
250 Industry Drive
Suite 400
Pittsburgh, PA 15275-1017

Title VP

Oliver, Kevin A.
250 Industry Drive
Suite 400
Pittsburgh, PA 15275-1017

Title Assistant Secretary

Thomas, Jennifer V.
250 Industry Drive
Suite 400
Pittsburgh, PA 15275-1017

Title Secretary and Vice President

Healy, John L.
250 Industry Drive
Suite 400
Pittsburgh, PA 15275-1017

Title Director

March, Mark W.
250 Industry Drive
Suite 400
Pittsburgh, PA 15275-1017

Title Treasurer

Bermudez, Scott
250 Industry Drive
Suite 400
Pittsburgh, PA 15275-1017

Title VP

March, Mark W.
250 Industry Drive
Suite 400
Pittsburgh, PA 15275-1017

Title VP

Lesowitz, Jacqueline
250 Industry Drive
Suite 400
Pittsburgh, PA 15275-1017

Annual Reports
Report YearFiled Date
2022 05/02/2022
2023 03/14/2023
2024 03/26/2024