Detail by Officer/Registered Agent Name
Foreign Profit Corporation
BRUKER NANO, INC.
Filing Information
F10000005003
86-0443684
11/16/2010
AZ
ACTIVE
Principal Address
Changed: 01/25/2018
40 Manning Road
Billerica, MA 01821
Billerica, MA 01821
Changed: 01/25/2018
Mailing Address
Changed: 04/19/2022
3400 East Britannia Drive
Suite 150
Tucson, AZ 85706
Suite 150
Tucson, AZ 85706
Changed: 04/19/2022
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 09/02/2014
Address Changed: 09/02/2014
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 09/02/2014
Address Changed: 09/02/2014
Officer/Director Detail
Name & Address
Title President
MUNCH, MARK
Title Director
LAUKIEN, FRANK H., Phd
Title TREASURER
HERMAN, GERALD N
Title Secretary
Alldredge, Brent
Title President
Rossi, David
Title Executtive Vice President
McMaster, Mark
Title President
MUNCH, MARK
40 Manning Road
Billerica, MA 01821
Billerica, MA 01821
Title Director
LAUKIEN, FRANK H., Phd
40 Manning Road
Billerica, MA 01821
Billerica, MA 01821
Title TREASURER
HERMAN, GERALD N
40 Manning Road
Billerica, MA 01821
Billerica, MA 01821
Title Secretary
Alldredge, Brent
40 Manning Road
Billerica, MA 01821
Billerica, MA 01821
Title President
Rossi, David
40 Manning Road
Billerica, MA 01821
Billerica, MA 01821
Title Executtive Vice President
McMaster, Mark
40 Manning Road
Billerica, MA 01821
Billerica, MA 01821
Annual Reports
Report Year | Filed Date |
2022 | 04/19/2022 |
2023 | 03/30/2023 |
2024 | 03/11/2024 |
Document Images