Detail by Officer/Registered Agent Name

Foreign Profit Corporation

HENRY SCHEIN, INC.

Filing Information
F94000005860 11-3136595 11/14/1994 DE ACTIVE
Principal Address
135 DURYEA ROAD
MELVILLE, NY 11747

Changed: 04/29/2009
Mailing Address
135 DURYEA ROAD
MELVILLE, NY 11747

Changed: 04/29/2009
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
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
135 DURYEA ROAD
MELVILLE, NY 11747

Title COO, Executive Vice President

ETTINGER, MICHAEL S.
135 DURYEA ROAD
MELVILLE, NY 11747

Title President

BRESLAWSKI, JAMES P
135 DURYEA ROAD
MELVILLE, NY 11747

Title Director

Paladino, Steven
135 DURYEA ROAD
MELVILLE, NY 11747

Title Director

Raphael, Carol
135 DURYEA ROAD
MELVILLE, NY 11747

Title Director

Mlotek, Mark E.
135 DURYEA ROAD
MELVILLE, NY 11747

Title Director

Laskawy, Philip A.
135 DURYEA ROAD
MELVILLE, NY 11747

Title Director

Sheares, Bradley T.
135 DURYEA ROAD
MELVILLE, NY 11747

Title Director

Kuehn, Kurt P.
135 DURYEA ROAD
MELVILLE, NY 11747

Title Director

Herring, Joseph L.
135 DURYEA ROAD
MELVILLE, NY 11747

Title Secretary

Ferrero, Jennifer
135 DURYEA ROAD
MELVILLE, NY 11747

Title Director

Serota, Scott
135 DURYEA ROAD
MELVILLE, NY 11747

Title Director

Tuckson MD, Reed V
135 DURYEA ROAD
MELVILLE, NY 11747

Title Director

Ali, Mohamed
135 DURYEA ROAD
MELVILLE, NY 11747

Title Treasurer, VP

Amodio, Michael
135 DURYEA ROAD
c/o Henry Schein E-365
MELVILLE, NY 11747

Title Director

Derby, Deborah
135 DURYEA ROAD
MELVILLE, NY 11747

Title President

Albertini, Andrea
135 DURYEA ROAD
MELVILLE, NY 11747

Title Director

Margulies, Anne H
135 DURYEA ROAD
MELVILLE, NY 11747

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 04/21/2023
2024 04/21/2024

Document Images
04/21/2024 -- ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
01/10/2019 -- ANNUAL REPORT View image in PDF format
01/23/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/23/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
02/19/2008 -- ANNUAL REPORT View image in PDF format
01/19/2007 -- ANNUAL REPORT View image in PDF format
04/04/2006 -- ANNUAL REPORT View image in PDF format
02/12/2005 -- ANNUAL REPORT View image in PDF format
06/16/2004 -- Reg. Agent Change View image in PDF format
02/26/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
02/18/2002 -- ANNUAL REPORT View image in PDF format
03/15/2001 -- ANNUAL REPORT View image in PDF format
05/23/2000 -- ANNUAL REPORT View image in PDF format
02/18/1999 -- ANNUAL REPORT View image in PDF format
01/23/1998 -- ANNUAL REPORT View image in PDF format
02/06/1997 -- ANNUAL REPORT View image in PDF format
07/01/1996 -- ANNUAL REPORT View image in PDF format
06/18/1996 -- ANNUAL REPORT View image in PDF format
08/10/1995 -- ANNUAL REPORT View image in PDF format