Search icon

AGILENT TECHNOLOGIES, INC.

Company Details

Name: AGILENT TECHNOLOGIES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Sep 1999 (26 years ago)
Authority Date: 16 Sep 1999 (26 years ago)
Last Annual Report: 23 Jul 2024 (9 months ago)
Organization Number: 0478023
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
Principal Office: 5301 STEVENS CREEK BLVD., SANTA CLARA, CA 95051
Place of Formation: DELAWARE

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Padraig McDonnell President

Director

Name Role
Padraig McDonnell Director
Heidi Kunz Director
George A Scangos PhD Director
Boon Hwee Koh Director
Daniel K Podolsky Director
Dow R Wilson Director
Otis W. Brawley M.D. Director
Mikael Dolsten M.D., PhD. Director
Sue H Rataj Director

Filings

Name File Date
Annual Report 2024-07-23
Annual Report 2023-04-10
Annual Report 2022-05-12
Annual Report 2021-06-07
Annual Report 2020-06-15
Annual Report 2019-05-13
Annual Report 2018-06-07
Annual Report 2017-06-15
Annual Report 2016-05-23
Annual Report 2015-06-04

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 1900000089 Standard Goods and Services - - 64688.28
Department CHFS - Office Of The Secretary
Category (175) CHEMICAL LABORATORY EQUIPMENT AND SUPPLIES
Authorization Competitive Sealed Bidding

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Chemicals & Labratory Supplies 22726.16
Executive 2025-02-13 2025 Energy and Environment Cabinet Department for Environmental Protection Supplies Chemicals & Labratory Supplies 894.3
Executive 2025-02-03 2025 Energy and Environment Cabinet Department for Environmental Protection Supplies Chemicals & Labratory Supplies 2060.9
Executive 2025-01-28 2025 Energy and Environment Cabinet Department for Environmental Protection Supplies Chemicals & Labratory Supplies 1041.1
Executive 2025-01-28 2025 Energy and Environment Cabinet Department for Environmental Protection Postage And Related Services Freight 8.75
Executive 2025-01-27 2025 Energy and Environment Cabinet Department for Environmental Protection Postage And Related Services Freight 8
Executive 2025-01-27 2025 Energy and Environment Cabinet Department for Environmental Protection Supplies Chemicals & Labratory Supplies 248.7
Executive 2025-01-27 2025 Health & Family Services Cabinet Department For Public Health Postage And Related Services Freight 98
Executive 2025-01-15 2025 Energy and Environment Cabinet Department for Environmental Protection Supplies Chemicals & Labratory Supplies 8014.8
Executive 2025-01-15 2025 Energy and Environment Cabinet Department for Environmental Protection Postage And Related Services Freight 27.96

Sources: Kentucky Secretary of State