Name: | HENRY SCHEIN, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 May 2002 (23 years ago) |
Authority Date: | 20 May 2002 (23 years ago) |
Last Annual Report: | 20 Jun 2024 (10 months ago) |
Organization Number: | 0537205 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Medium (20-99) |
Principal Office: | 135 DURYEA ROAD, MELVILLE, NY 11747 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Michael Amodio | Treasurer |
Name | Role |
---|---|
Deborah Derby | Director |
Scott Serota | Director |
Carol T. Faig | Director |
Bradley T. Sheares Ph.D. | Director |
Reed V. Tuckson MD | Director |
Mohamed Ali | Director |
Anne H. Margulies | Director |
Joseph L. Herring | Director |
Kurt P. Kuehn | Director |
Carol Raphael | Director |
Name | Role |
---|---|
Stanley M. Bergman | President |
Name | Role |
---|---|
Jennifer Ferrero | Secretary |
Name | Status | Expiration Date |
---|---|---|
SULLIVAN - SCHEIN DENTAL | Inactive | 2012-12-06 |
Name | File Date |
---|---|
Annual Report | 2024-06-20 |
Annual Report | 2023-06-07 |
Annual Report | 2022-06-14 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-21 |
Annual Report | 2018-06-15 |
Annual Report | 2017-06-13 |
Annual Report | 2016-06-15 |
Registered Agent name/address change | 2015-10-27 |
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Executive | 2300003080 | Construction | - | - | 19761.83 | |||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-27 | 2025 | Justice & Public Safety Cabinet | Justice - Office Of The Secretary | Supplies | Medical Supplies | 1035.95 |
Executive | 2024-11-25 | 2025 | Justice & Public Safety Cabinet | Justice - Office Of The Secretary | Supplies | Medical Supplies | 1809.2 |
Executive | 2024-10-25 | 2025 | Health & Family Services Cabinet | Behavioral Health, Developmental & Intellectual Disabilities | Supplies | Medical Supplies | 518.95 |
Executive | 2024-08-27 | 2025 | Justice & Public Safety Cabinet | Justice - Office Of The Secretary | Supplies | Medical Supplies | 1304.68 |
Executive | 2023-08-25 | 2024 | Justice & Public Safety Cabinet | Justice - Office Of The Secretary | Supplies | Medical Supplies | 3306.39 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2100768 | Other Labor Litigation | 2021-12-30 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GIBSON |
Role | Plaintiff |
Name | HENRY SCHEIN, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State