Search icon

BECTON, DICKINSON AND COMPANY

Company Details

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

President

Name Role
Thomas E Polen President

Officer

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

Director

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

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Secretary

Name Role
Gary DeFazio Secretary

Treasurer

Name Role
Greg Rodetis Treasurer

Filings

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

Government Spending

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000188 Civil Rights Employment 2010-06-07 motion before trial
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 judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 2010-06-07
Termination Date 2011-10-06
Date Issue Joined 2010-06-14
Section 1441
Sub Section ED
Status Terminated

Parties

Name BAKER
Role Plaintiff
Name BECTON, DICKINSON AND COMPANY
Role Defendant
1000188 Civil Rights Employment 2013-08-22 settled
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
2200172 Health Care / Pharma 2022-03-23 multi district litigation transfer
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