Search icon

ROCHE DIAGNOSTIC SYSTEMS, INC.

Company Details

Name: ROCHE DIAGNOSTIC SYSTEMS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 05 Dec 1988 (36 years ago)
Business ID: 559176
State of Incorporation: NEW JERSEY
Principal Office Address: 1080 U S HIGHWAY 202BRANCHBURG, NJ 8876-1760

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Treasurer

Name Role Address
WILLIAM L HENNRICH Treasurer 340 KINGSLAND ST, NUTLEY, NJ 7110

Vice President

Name Role Address
FRANCES BOGDANSKY Vice President 1080 US HWY 202, BRANCHBURG, NJ 8876
ADRIENNE CHOMA Vice President 1080 US HWY 202, BRANCHBURG, NJ 8876
JAMES BAILEY Vice President 1080 U S HWY 202, BRANCHBURG, NJ 8876

President

Name Role Address
VINCENT MIHALIK President 9115 HAGUE RD, INDIANAPOLIS, IN 46250

Director

Name Role Address
FREDERICK C KENTZ III Director 340 KINGSLAND ST, NUTLEY, NJ 7110
IRWIN LERNER Director 340 KINGSLAND ST, NUTLEY, NJ 7110
E B ANDERSON Director 340 KINGSLAND ST, NUTLEY, NJ 7110

Secretary

Name Role Address
FREDERICK C KENTZ III Secretary 340 KINGSLAND ST, NUTLEY, NJ 7110

Filings

Type Status Filed Date Description
Amendment Form Filed 2003-02-14 Amendment
Revocation Filed 2001-03-09 Revocation
Notice to Dissolve/Revoke Filed 2000-12-01 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 2000-11-30 Notice to Dissolve/Revoke
Annual Report Filed 1999-04-27 Annual Report
Annual Report Filed 1998-04-20 Annual Report
Amendment Form Filed 1997-09-29 Amendment
Annual Report Filed 1997-04-03 Annual Report
Annual Report Filed 1996-05-31 Annual Report
Annual Report Filed 1995-07-07 Annual Report

Date of last update: 21 Dec 2024

Sources: Mississippi Secretary of State