Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BRISTOL-MYERS SQUIBB COMPANY

Filing Information
810705 22-0790350 01/03/1956 DE ACTIVE REINSTATEMENT 12/28/1998
Principal Address
Route 206 and Province Line Road
Princeton, NJ 08543

Changed: 04/23/2024
Mailing Address
Route 206 and Province Line Road
Princeton, NJ 08543

Changed: 04/23/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/21/1992

Address Changed: 07/21/1992
Officer/Director Detail Name & Address

Title Senior Vice President

Greenlees, Sharon
Route 206 and Province Line Road
Princeton, NJ 08543

Title Secretary

Park, Sophia
Route 206 and Province Line Road
Princeton, NJ 08543

Title Controller

Greenlees, Sharon
Route 206 and Province Line Road
Princeton, NJ 08543

Title Senior Vice President and Head of Global Medical Affairs

Eid, Joseph E., MD
Route 206 and Province Line Road
Princeton, NJ 08543

Title Director

Price, Paula A.
Route 206 and Province Line Road
Princeton, NJ 08543

Title Senior Vice President, Chief Compliance & Ethics Officer

Dubow, Adam
Route 206 and Province Line Road
Princeton, NJ 08543

Title Senior Vice President, Tax

Park, Sophia
Route 206 and Province Line Road
Princeton, NJ 08543

Title Director

Rice, Derica W.
Route 206 and Province Line Road
Princeton, NJ 08543

Title Director

Medina, Manuel Hidalgo
Route 206 and Province Line Road
Princeton, NJ 08543

Title Director

Haller, Julia A., M.D.
Route 206 and Province Line Road
Princeton, NJ 08543

Title Corporate Secretary

Jablonski, Kimberly M.
Route 206 and Province Line Road
Princeton, NJ 08543

Title Treasurer

Ramos-Alves, Sandra
Route 206 and Province Line Road
Princeton, NJ 08543

Title Assistant Secretary

Bradley, Elisabeth S.
Route 206 and Province Line Road
Princeton, NJ 08543

Title Assistant Controller

Owens, Robert
Route 206 and Province Line Road
Princeton, NJ 08543

Title Assistant Secretary

Atkins, Lisa A.
Route 206 and Province Line Road
Princeton, NJ 08543

Title Assistant Secretary

Passarella, Joan E.
Route 206 and Province Line Road
Princeton, NJ 08543

Title Director

Yale, Phyllis R.
Route 206 and Province Line Road
Princeton, NJ 08543

Title Director

Samuels, Theodore R.
Route 206 and Province Line Road
Princeton, NJ 08543

Title Director

Arduini, Peter J.
Route 206 and Province Line Road
Princeton, NJ 08543

Title Director

Vousden, Karen H.
Route 206 and Province Line Road
Princeton, NJ 08543

Title Director

Storch, Gerald L.
Route 206 and Province Line Road
Princeton, NJ 08543

Title CEO

Caforio, Giovanni
Route 206 and Province Line Road
Princeton, NJ 08543

Title Director

Caforio, Giovanni
Route 206 and Province Line Road
Princeton, NJ 08543

Title Director

Bhatt, Deepak MPD, M.D
Route 206 and Province Line Road
Princeton, NJ 08543

Title CFO

Elkins, David
Route 206 and Province Line Road
Princeton, NJ 08543

Title Executive Vice President

Elkins, David
Route 206 and Province Line Road
Princeton, NJ 08543

Title General Counsel

Leung, Sandra
Route 206 and Province Line Road
Princeton, NJ 08543

Title Executive Vice President

Leung, Sandra
Route 206 and Province Line Road
Princeton, NJ 08543

Title President, Hematology

Ahmed, Nadim
Route 206 and Province Line Road
Princeton, NJ 08543

Title Executive Vice President

Ahmed, Nadim
Route 206 and Province Line Road
Princeton, NJ 08543

Title Executive Vice President

Boerner, Christopher
Route 206 and Province Line Road
Princeton, NJ 08543

Title Chief Commercial Officer

Boerner, Christopher
Route 206 and Province Line Road
Princeton, NJ 08543

Title Chief Digital and Technology Officer

Meyers, Greg
Route 206 and Province Line Road
Princeton, NJ 08543

Title Executive Vice President

Meyers, Greg
Route 206 and Province Line Road
Princeton, NJ 08543

Title Executive Vice President

Powell, Ann
Route 206 and Province Line Road
Princeton, NJ 08543

Title Chief Human Resources Officer

Powell, Ann
Route 206 and Province Line Road
Princeton, NJ 08543

Title Executive Vice President

Hirawat, Samit, M.D.
Route 206 and Province Line Road
Princeton, NJ 08543

Title Chief Medical Officer, Global Drug Development

Hirawat, Samit, M.D.
Route 206 and Province Line Road
Princeton, NJ 08543

Title Executive Vice President, Corporate Affairs

Metcalf, Kathryn
Route 206 and Province Line Road
Princeton, NJ 08543

Title Executive Vice President

Weese, Michelle
Route 206 and Province Line Road
Princeton, NJ 08543

Title Executive Vice President

Shanahan, Karin
Route 206 and Province Line Road
Princeton, NJ 08543

Title President, Global Product Development & Supply

Shanahan, Karin
Route 206 and Province Line Road
Princeton, NJ 08543

Title Executive Vice President, Research and Early Development

Vessey, Rupert
Route 206 and Province Line Road
Princeton, NJ 08543

Title Executive Vice President, Strategy & Business Development

Mily, Elizabeth
Route 206 and Province Line Road
Princeton, NJ 08543

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 04/26/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
06/08/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
05/14/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
08/02/2005 -- ANNUAL REPORT View image in PDF format
01/15/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
01/26/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
12/28/1998 -- REINSTATEMENT View image in PDF format
01/28/1997 -- ANNUAL REPORT View image in PDF format
02/06/1996 -- ANNUAL REPORT View image in PDF format
02/06/1995 -- ANNUAL REPORT View image in PDF format