Name: | REVVITY HOLDINGS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Dec 2012 (12 years ago) |
Authority Date: | 20 Dec 2012 (12 years ago) |
Last Annual Report: | 27 Jun 2024 (10 months ago) |
Organization Number: | 0845386 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
Principal Office: | 940 WINTER STREET, ATTN: J. HIGGINS, WALTHAM, MA 02451 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Scott Bermudez | Treasurer |
Name | Role |
---|---|
John L. Healy | President |
Name | Role |
---|---|
John L. Healy | Secretary |
Name | Role |
---|---|
Mark W. March | Vice President |
Joel S. Goldberg | Vice President |
Name | Role |
---|---|
Mark W. March | Director |
John L. Healy | Director |
Name | Action |
---|---|
PERKINELMER HOLDINGS, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Amended Cert of Authority | 2023-05-03 |
Annual Report | 2023-04-13 |
Annual Report | 2022-06-29 |
Principal Office Address Change | 2021-06-29 |
Annual Report | 2021-06-29 |
Annual Report | 2020-05-29 |
Annual Report | 2019-06-27 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-28 |
Sources: Kentucky Secretary of State