Name: | BECTON, DICKINSON AND COMPANY |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Jan 2013 (12 years ago) |
Authority Date: | 18 Jan 2013 (12 years ago) |
Last Annual Report: | 29 Jun 2024 (10 months ago) |
Organization Number: | 0847669 |
Industry: | Wholesale Trade - Nondurable Goods |
Number of Employees: | Small (0-19) |
Principal Office: | 1 BECTON DRIVE, FRANKLIN LAKES, NJ 07417-1880 |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
Thomas E Polen | President |
Name | Role |
---|---|
Thomas E Polen | Officer |
Antoinette F Segret | Officer |
Scott J Rittman | Officer |
Stephanie Morgan Kelly | Officer |
Ronald P Silverman | Officer |
Roland Goette | Officer |
Michelle Quinn | Officer |
Ami Simunovich | Officer |
Gary DeFazio | Officer |
Thomas Spoerel | Officer |
Name | Role |
---|---|
Catherine M Burzik | Director |
Robert Andrew Eckert | Director |
Claire M Fraser | Director |
Marshall O Larsen | Director |
Bertram L Scott | Director |
Timothy M Ring | Director |
Jeffrey W Henderson | Director |
Thomas E Polen | Director |
Carrie L Byington | Director |
Christopher Jones | Director |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Gary DeFazio | Secretary |
Name | Role |
---|---|
Greg Rodetis | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-29 |
Annual Report | 2023-04-04 |
Annual Report | 2022-05-17 |
Annual Report | 2021-06-02 |
Annual Report | 2020-06-14 |
Annual Report | 2019-05-02 |
Annual Report | 2018-05-04 |
Annual Report | 2017-05-17 |
Annual Report | 2016-07-05 |
Annual Report | 2015-06-25 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-06 | 2025 | Health & Family Services Cabinet | Department For Public Health | Supplies | Chemicals & Labratory Supplies | 599.15 |
Executive | 2025-01-30 | 2025 | Health & Family Services Cabinet | Department For Public Health | Supplies | Chemicals & Labratory Supplies | 394.28 |
Executive | 2025-01-29 | 2025 | Health & Family Services Cabinet | Department For Public Health | Supplies | Chemicals & Labratory Supplies | 494.4 |
Executive | 2024-07-31 | 2025 | Health & Family Services Cabinet | Department For Public Health | Supplies | Chemicals & Labratory Supplies | 3720 |
Executive | 2023-08-10 | 2024 | Health & Family Services Cabinet | Department For Public Health | Supplies | Chemicals & Labratory Supplies | 7440 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1000188 | Civil Rights Employment | 2010-06-07 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BAKER |
Role | Plaintiff |
Name | BECTON, DICKINSON AND COMPANY |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2013-08-22 |
Termination Date | 2013-11-25 |
Date Issue Joined | 2013-08-22 |
Section | 1441 |
Sub Section | ED |
Status | Terminated |
Parties
Name | BAKER |
Role | Plaintiff |
Name | BECTON, DICKINSON AND COMPANY |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2022-03-23 |
Termination Date | 2022-04-12 |
Section | 1446 |
Sub Section | PL |
Status | Terminated |
Parties
Name | YATES |
Role | Plaintiff |
Name | BECTON, DICKINSON AND COMPANY |
Role | Defendant |
Sources: Kentucky Secretary of State