Search icon

BECKMAN COULTER, INC.

Company Details

Name: BECKMAN COULTER, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 28 Jul 1988 (37 years ago)
Financial Date End: 31 Jul 2025
Entity Number: 271337
Place of Formation: DELAWARE
File Number: 271337
Principal Address: 250 S. KRAEMER BLVD BREA, CA 92821
Mailing Address: 250 S KRAEMER BLVD BREA, CA 92821-6232

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 950 W BANNOCK ST #1100, BOISE, ID 83702

Director

Name Role Address Appointed On Resigned On
Christopher Bouda Director 250 S KRAEMER BLVD, BREA, CA 92821-6232 2022-06-06 No data
Robert S. Lutz Director 2200 PENNSYLVANIA AVE., NW SUITE 800W, WASHINGTON, DC 20037 2020-07-03 2022-06-06
Frank McFaden Director 2200 PENNSYLVANIA AVE., NW SUITE 800W, WASHINGTON, DC 20037 2024-06-07 No data

Vice President

Name Role Address Appointed On
Christopher Bouda Vice President 250 S KRAEMER BLVD, BREA, CA 92821-6232 2024-06-07
Brett Cornell Vice President 2200 PENNSYLVANIA AVE., NW SUITE 800W, WASHINGTON, DC 20037 2024-06-07
Frank McFaden Vice President 2200 PENNSYLVANIA AVE., NW SUITE 800W, WASHINGTON, DC 20037 2024-06-07
James O'Reilly Vice President 2200 PENNSYLVANIA AVE., NW SUITE 800W, WASHINGTON, DC 20037 2024-06-07

Treasurer

Name Role Address Appointed On
Frank McFaden Treasurer 2200 PENNSYLVANIA AVE., NW SUITE 800W, WASHINGTON, DC 20037 2024-06-07

Secretary

Name Role Address Appointed On
James O'Reilly Secretary 2200 PENNSYLVANIA AVE., NW SUITE 800W, WASHINGTON, DC 20037 2024-06-07

President

Name Role Address Appointed On
Suzanne Foster President 250 S KRAEMER BLVD, BREA, CA 92821-6232 2024-06-07

Filing

Filing Name Filing Number Filing date
Change of Registered Office/Agent/Both (by Entity) 0005788378 2024-06-25
Annual Report 0005765011 2024-06-07
Annual Report 0005275036 2023-06-10
Registered Agent Name/Address Change (mass change) 0004898170 2022-09-12
Annual Report 0004772488 2022-06-06
Annual Report 0004338615 2021-07-08
Annual Report 0003929311 2020-07-03
Annual Report 0003550278 2019-06-24
Annual Report 0002065777 2018-06-08
Annual Report 0002065776 2017-06-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200382 Contract Product Liability 2022-09-09 voluntarily
Circuit Ninth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-09-09
Termination Date 2024-08-23
Date Issue Joined 2022-11-02
Section 1441
Sub Section DS
Status Terminated

Parties

Name GRITMAN MEDICAL CENTER, INC.
Role Plaintiff
Name BECKMAN COULTER, INC.
Role Defendant

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-3_22-cv-00382 Judicial Publications 28:1441 Petition for Removal- Contract Dispute Contract Product Liability
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Moscow - Central
Case Type civil

Parties

Name Allscripts Healthcare Solutions
Role Defendant
Name BECKMAN COULTER, INC.
Role Defendant
Name BlackRock
Role Defendant
Name Danaher Corporation
Role Defendant
Name McKesson Technologies Inc.
Role Defendant
Name GRITMAN MEDICAL CENTER, INC.
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-3_22-cv-00382-0
Date 2023-01-30
Notes MEMORANDUM DECISION AND ORDER - Plaintiffs Motion to Remand (Dkt. 12) is DENIED. Signed by Judge B Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (lm)
View View File
Opinion ID USCOURTS-idd-3_22-cv-00382-1
Date 2023-02-14
Notes LITIGATION ORDER AND NOTICE OF TELEPHONIC SCHEDULING CONFERENCE - The Court will conduct a telephonic scheduling conference on March 29, 2023, at 11:00 a.m. On or before March 22, 2023, the parties must file with the Court the joint Litigation Plan and Discovery Plan. Signed by Judge B Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (lm)
View View File
Opinion ID USCOURTS-idd-3_22-cv-00382-2
Date 2023-10-04
Notes MEMORANDUM DECISION AND ORDER - Defendants Motion to Dismiss for Failure to State a Claim (Dkt. 8) is GRANTED. Each of Plaintiffs claims against Defendant Beckman Coulter is DISMISSED with leave to amend. Any such amendment shall be filed within 30 days after issuance of this Order. Signed by Judge B Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (lm)
View View File
Opinion ID USCOURTS-idd-3_22-cv-00382-3
Date 2024-08-07
Notes ORDER GRANTING MOTION TO PARTIALLY LIFT STAY - IT IS THEREFORE ORDERED that Defendant Beckman Coulter, Inc.'s Motion to Partially Lift Litigation Stay (Dkt. 44) is GRANTED. The stay of proceedings entered by this Court (Dkt. 41) is PARTIALLY LIFTED for the limited purpose of allowing Defendant Beckman Coulter, Inc. to seek entry of partial final judgment. Signed by Senior Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (hs)
View View File

Date of last update: 03 Apr 2025

Sources: Idaho Secretary of State