Search icon

STRYKER SALES CORPORATION

Company Details

Name: STRYKER SALES CORPORATION
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Conversion
Date of Organization in Rhode Island: 22 May 1991 (34 years ago)
Date of Dissolution: 28 Jan 2021 (4 years ago)
Date of Status Change: 28 Jan 2021 (4 years ago)
Identification Number: 000064394
Place of Formation: MICHIGAN
Principal Address: 2825 AIRVIEW BLVD., KALAMAZOO, MI, 49002, USA
Purpose: SALE & MFG OF MEDICAL DEVICES
NAICS: 339112 - Surgical and Medical Instrument Manufacturing

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
J. ANDREW PIERCE PRESIDENT 2825 AIRVIEW BLVD. KALAMAZOO, MI 49002 USA

VICE PRESIDENT

Name Role Address
SPENCER STEPHEN STILES VICE PRESIDENT 2825 AIRVIEW BLVD. KALAMAZOO, MI 49002 USA
WILLIAM (BILL) E. BERRY VICE PRESIDENT 2825 AIRVIEW BLVD. KALAMAZOO, MI 49002 USA

VICE PRESIDENT AND SECRETARY

Name Role Address
DEAN H. BERGY VICE PRESIDENT AND SECRETARY 2825 AIRVIEW BLVD. KALAMAZOO, MI 49002 USA

VICE PRESIDENT AND TREASURER

Name Role Address
JEANNE M. BLONDIA VICE PRESIDENT AND TREASURER 2825 AIRVIEW BLVD. KALAMAZOO, MI 49002 USA

DIRECTOR

Name Role Address
SPENCER STEPHEN STILES DIRECTOR 2825 AIRVIEW BLVD. KALAMAZOO, MI 49002 USA
WILLIAM (BILL) E. BERRY DIRECTOR 2825 AIRVIEW BLVD. KALAMAZOO, MI 49002 USA
J. ANDREW PIERCE DIRECTOR 2825 AIRVIEW BLVD. KALAMAZOO, MI 49002 USA

Events

Type Date Old Value New Value
Conversion 2021-01-28 STRYKER SALES CORPORATION Stryker Sales, LLC on 01-28-2021

Filings

Number Name File Date
202040653950 Annual Report 2020-05-22
201987880540 Annual Report 2019-02-28
201859273340 Annual Report 2018-02-28
201735059710 Annual Report 2017-02-28
201692380090 Annual Report 2016-02-22
201555941930 Annual Report 2015-02-27
201436437420 Annual Report 2014-02-28
201324763110 Statement of Change of Registered/Resident Agent Office 2013-06-17
201312383520 Annual Report 2013-02-28
201312201950 Statement of Change of Registered/Resident Agent Office 2013-02-12

Date of last update: 07 Oct 2024

Sources: Rhode Island Department of State