Detail by Officer/Registered Agent Name
Foreign Profit Corporation
BIO-RAD LABORATORIES, INC.
Filing Information
P25366
94-1381833
07/20/1989
DE
ACTIVE
Principal Address
Changed: 04/17/2021
1000 Alfred Nobel Drive
Hercules, CA 94547
Hercules, CA 94547
Changed: 04/17/2021
Mailing Address
Changed: 04/17/2021
1000 Alfred Nobel Drive
Hercules, CA 94547
Hercules, CA 94547
Changed: 04/17/2021
Registered Agent Name & Address
C T CORPORATION SYSTEM
Address Changed: 07/09/1992
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Address Changed: 07/09/1992
Officer/Director Detail
Name & Address
Title Director
Edwards, Jeffrey
Title Director
Hinckley, Gregory
Title Director
Litherland, Melinda
Title Director
Pinkston, Arnold
Title Assistant Secretary
Tweet, Jennifer
Title Assistant Secretary
Elder, Catherine
Title EVP - President Life Science Group
May, , Simon
Title Director
Schwartz, Norman
Title Executive Vice President, Chief Operations Officer
Last, Andrew
Title President/CEO
Schwartz, Norman
Title Assistant Secretary
Fong, Anthony
Title Treasurer
Kim, , Andy
Title Executive Vice President, Global Commercial Operations
Crowley, Michael
Title Chairman of the Board
Schwartz, Norman
Title VP, Treasurer
Kim, Andy
Title Vice President & Tax Officer
Frimershtein, , Oleg
Title Assistant Secretary
Cassingham, , John
Title Director
Schwartz, Allison
Title Assistant Secretary
Pressman, Adam
Title Executive Vice President & Chief Financial Officer
Lakkaraju, Roop
Title Assistant Secretary
Freund, Toby
Title Executive Vice President, Global Supply Chain
Evran, Sedat
Title Executive Vice President, Global Human Resources
Corey, Colleen
Title Director
Edwards, Jeffrey
1000 Alfred Nobel Drive
Hercules, CA 94547
Hercules, CA 94547
Title Director
Hinckley, Gregory
1000 Alfred Nobel Drive
Hercules, CA 94547
Hercules, CA 94547
Title Director
Litherland, Melinda
1000 Alfred Nobel Drive
Hercules, CA 94547
Hercules, CA 94547
Title Director
Pinkston, Arnold
1000 Alfred Nobel Drive
Hercules, CA 94547
Hercules, CA 94547
Title Assistant Secretary
Tweet, Jennifer
1000 Alfred Nobel Drive
Hercules, CA 94547
Hercules, CA 94547
Title Assistant Secretary
Elder, Catherine
1000 Alfred Nobel Drive
Hercules, CA 94547
Hercules, CA 94547
Title EVP - President Life Science Group
May, , Simon
1000 Alfred Nobel Drive
Hercules, CA 94547
Hercules, CA 94547
Title Director
Schwartz, Norman
1000 Alfred Nobel Drive
Hercules, CA 94547
Hercules, CA 94547
Title Executive Vice President, Chief Operations Officer
Last, Andrew
1000 Alfred Nobel Drive
Hercules, CA 94547
Hercules, CA 94547
Title President/CEO
Schwartz, Norman
1000 Alfred Nobel Drive
Hercules, CA 94547
Hercules, CA 94547
Title Assistant Secretary
Fong, Anthony
1000 Alfred Nobel Drive
Hercules, CA 94547
Hercules, CA 94547
Title Treasurer
Kim, , Andy
1000 Alfred Nobel Drive
Hercules, CA 94547
Hercules, CA 94547
Title Executive Vice President, Global Commercial Operations
Crowley, Michael
1000 Alfred Nobel Drive
Hercules, CA 94547
Hercules, CA 94547
Title Chairman of the Board
Schwartz, Norman
1000 Alfred Nobel Drive
Hercules, CA 94547
Hercules, CA 94547
Title VP, Treasurer
Kim, Andy
1000 Alfred Nobel Drive
Hercules, CA 94547
Hercules, CA 94547
Title Vice President & Tax Officer
Frimershtein, , Oleg
1000 Alfred Nobel Drive
Hercules, CA 94547
Hercules, CA 94547
Title Assistant Secretary
Cassingham, , John
1000 Alfred Nobel Drive
Hercules, CA 94547
Hercules, CA 94547
Title Director
Schwartz, Allison
1000 Alfred Nobel Drive
Hercules, CA 94547
Hercules, CA 94547
Title Assistant Secretary
Pressman, Adam
1000 Alfred Nobel Drive
Hercules, CA 94547
Hercules, CA 94547
Title Executive Vice President & Chief Financial Officer
Lakkaraju, Roop
1000 Alfred Nobel Drive
Hercules, CA 94547
Hercules, CA 94547
Title Assistant Secretary
Freund, Toby
1000 Alfred Nobel Drive
Hercules, CA 94547
Hercules, CA 94547
Title Executive Vice President, Global Supply Chain
Evran, Sedat
1000 Alfred Nobel Drive
Hercules, CA 94547
Hercules, CA 94547
Title Executive Vice President, Global Human Resources
Corey, Colleen
1000 Alfred Nobel Drive
Hercules, CA 94547
Hercules, CA 94547
Annual Reports
Report Year | Filed Date |
2022 | 03/31/2022 |
2023 | 02/27/2023 |
2024 | 04/24/2024 |
Document Images