Name: | Mallinckrodt Enterprises Holdings, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 21 Sep 2001 (24 years ago) |
Date of Dissolution: | 09 Jul 2020 (5 years ago) |
Date of Status Change: | 09 Jul 2020 (5 years ago) |
Identification Number: | 000120462 |
Place of Formation: | CALIFORNIA |
Principal Address: | 675 MCDONNELL BOULEVARD, HAZELWOOD, MO, 63042, USA |
Purpose: | PHARMACEUTICAL MANUFACTURER |
Historical names: |
GENERAL SURGICAL INNOVATIONS, INC. |
NAICS
325412 Pharmaceutical Preparation ManufacturingThis U.S. industry comprises establishments primarily engaged in manufacturing in-vivo diagnostic substances and pharmaceutical preparations (except biological) intended for internal and external consumption in dose forms, such as ampoules, tablets, capsules, vials, ointments, powders, solutions, and suspensions. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
KATHLEEN A. SCHAEFER | PRESIDENT | 675 MCDONNELL BOULEVARD HAZELWOOD, MO 63042 USA |
Name | Role | Address |
---|---|---|
JOHN E. EINWALTER | TREASURER | 675 MCDONNELL BOULEVARD HAZELWOOD, MO 63042 USA |
Name | Role | Address |
---|---|---|
STEPHANIE D. MILLER | SECRETARY | 675 MCDONNELL BOULEVARD HAZELWOOD, MO 63042 USA |
Name | Role | Address |
---|---|---|
STEPHANIE D. MILLER | VICE PRESIDENT | 675 MCDONNELL BOULEVARD HAZELWOOD, MO 63042 USA |
Name | Role | Address |
---|---|---|
KATHLEEN A. SCHAEFER | DIRECTOR | 675 MCDONNELL BOULEVARD HAZELWOOD, MO 63042 USA |
JOHN E. EINWALTER | DIRECTOR | 675 MCDONNELL BOULEVARD HAZELWOOD, MO 63042 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2011-08-09 | GENERAL SURGICAL INNOVATIONS, INC. | Mallinckrodt Enterprises Holdings, Inc. |
Number | Name | File Date |
---|---|---|
202044439550 | Application for Certificate of Withdrawal | 2020-07-09 |
202033385590 | Annual Report | 2020-01-30 |
201984674520 | Annual Report | 2019-01-17 |
201856526610 | Annual Report | 2018-01-22 |
201730906190 | Annual Report | 2017-01-26 |
201691655180 | Annual Report | 2016-02-02 |
201555246990 | Miscellaneous Filing (Fee Applicable) | 2015-02-18 |
201554927890 | Annual Report | 2015-02-11 |
201432557870 | Annual Report | 2014-01-08 |
201324704050 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State