Search icon

HENRY SCHEIN, INC.

Company Details

Name: HENRY SCHEIN, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 03 Jul 2002 (23 years ago)
Business ID: 719454
State of Incorporation: DELAWARE
Principal Office Address: 135 Duryea RoadMelville, NY 11747

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

President

Name Role Address
James P. Breslawski President 135 Duryea Rd, Melville, NY 11747

Treasurer

Name Role Address
Michael Amodio Treasurer c/o Henry Schein, Inc., 135 Duryea Road, E-365, Melville, NY 11747

Secretary

Name Role Address
Jennifer Ferrero Secretary 135 Duryea Road, 135 Duryea Road, Melville, NY 11747

Director

Name Role Address
Steven Paladino Director 135 Duryea Road, Melville, NY 11747
Carol Raphael Director 135 Duryea Road, Melville, NY 11747
Mark E. Mlotek Director 135 Duryea Road, Melville, NY 11747
Bradley T. Sheares, Ph.D. Director 135 Duryea Road, Melville, NY 11747
Joseph L. Herring Director 135 Duryea Road, Melville, NY 11747
Kurt P. Kuehn Director 135 Duryea Road, Melville, NY 11747
Reed V. Tuckson MD Director 135 Duryea Road, Melville, NY 11747
Deborah Derby Director 135 Duryea Road, Melville, NY 11747
Mohamed Ali Director 135 Duryea Road, Melville, NY 11747
Anne H. Margulies Director 135 Duryea Road, Melville, NY 11747

Chairman

Name Role Address
Stanely M. Bergman Chairman 135 Duryea Road, Melville, NY 11747

Filings

Type Status Filed Date Description
Annual Report Filed 2024-03-25 Annual Report For HENRY SCHEIN, INC.
Annual Report Filed 2023-04-08 Annual Report For HENRY SCHEIN, INC.
Annual Report Filed 2022-04-16 Annual Report For HENRY SCHEIN, INC.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2021-04-13 Annual Report For HENRY SCHEIN, INC.
Annual Report Filed 2020-04-10 Annual Report For HENRY SCHEIN, INC.
Annual Report Filed 2019-04-08 Annual Report For HENRY SCHEIN, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2018-04-13 Annual Report For HENRY SCHEIN, INC.
Annual Report Filed 2017-04-06 Annual Report For HENRY SCHEIN, INC.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300056 Property Damage - Product Liabilty 2013-03-20 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant 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 4
Filing Date 2013-03-20
Termination Date 2014-04-02
Date Issue Joined 2013-05-07
Section 1332
Sub Section PD
Status Terminated

Parties

Name HARTFORD CASUALTY INSURANCE CO
Role Plaintiff
Name HENRY SCHEIN, INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: Mississippi Secretary of State