Detail by Officer/Registered Agent Name
Foreign Profit Corporation
MIRION TECHNOLOGIES (CANBERRA), INC.
Filing Information
F11000003543
06-1607256
08/29/2011
DE
ACTIVE
NAME CHANGE AMENDMENT
10/18/2016
NONE
Principal Address
800 RESEARCH PKWY
MERIDEN, CT 06450
MERIDEN, CT 06450
Mailing Address
800 RESEARCH PKWY
MERIDEN, CT 06450
MERIDEN, CT 06450
Registered Agent Name & Address
COGENCY GLOBAL INC.
Name Changed: 10/18/2016
Address Changed: 10/18/2016
115 NORTH CALHOUN STREET - STE. 4
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 10/18/2016
Address Changed: 10/18/2016
Officer/Director Detail
Name & Address
Title Asst. Secretary
Wolff, Adrian
Title CFO
Schopfer, Brian
Title Treasurer
Gaddy, Alexander
Title VP
Webb, Shelia
Title Secretary
Lee, Emmanuelle
Title Director, VP
Ostrowski, Linda
Title VP
Stark, Silas
Title VP
Summers, Audrey
Title Director, CEO, President
Earl, Steve
Title Asst. Secretary
Wolff, Adrian
Mirion Technologies, Inc.
1218 Menlo Drive
Atlanta, GA 30318
1218 Menlo Drive
Atlanta, GA 30318
Title CFO
Schopfer, Brian
Mirion Technologies, Inc.
1218 Menlo Drive
Atlanta, GA 30318
1218 Menlo Drive
Atlanta, GA 30318
Title Treasurer
Gaddy, Alexander
1218 Menlo Drive
Atlanta, GA 30318
Atlanta, GA 30318
Title VP
Webb, Shelia
800 RESEARCH PKWY
MERIDEN, CT 06450
MERIDEN, CT 06450
Title Secretary
Lee, Emmanuelle
Mirion Technologies, Inc.
1218 Menlo Drive
Atlanta, GA 30318
1218 Menlo Drive
Atlanta, GA 30318
Title Director, VP
Ostrowski, Linda
109 Union Valley Rd
Oak Ridge, TN 37830
Oak Ridge, TN 37830
Title VP
Stark, Silas
1218 Menlo Drive
Atlanta, GA 30318
Atlanta, GA 30318
Title VP
Summers, Audrey
1218 Menlo Drive
Atlanta, GA 30318
Atlanta, GA 30318
Title Director, CEO, President
Earl, Steve
800 RESEARCH PKWY
MERIDEN, CT 06450
MERIDEN, CT 06450
Annual Reports
Report Year | Filed Date |
2022 | 04/21/2022 |
2023 | 04/11/2023 |
2024 | 04/17/2024 |
Document Images