Name: | Bayer Medical Care Inc.. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 27 Jan 2010 (15 years ago) |
Identification Number: | 000526318 |
Place of Formation: | DELAWARE |
Principal Address: | 1 BAYER DRIVE, INDIANOLA, PA, 15051, USA |
Purpose: | MANUFACTURING, SALES AND SERVICE OF MEDICAL IMAGING AND THERAPEUTIC PRODUCTS. |
Historical names: |
MEDRAD, INC. |
NAICS
551112 Offices of Other Holding CompaniesThis U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
PRIYAL PATEL | TREASURER | 1 BAYER DRIVE INDIANOLA, PA 15051 USA |
Name | Role | Address |
---|---|---|
KATHLEEN DUNST | SECRETARY | 1 BAYER DRIVE INDIANOLA, PA 15051 USA |
Name | Role | Address |
---|---|---|
RICHARD K. HELLER | VICE PRESIDENT TAX | 100 BAYER ROAD PITTSBURGH, PA 15205 USA |
Name | Role | Address |
---|---|---|
ALFRED MERZ | BOARD/CHAIRMAN | 1 BAYER DRIVE INDIANOLA, PA 15051 USA |
Name | Role | Address |
---|---|---|
MILTON ANTONIO BOGUS FILHO | DIRECTOR | 1 BAYER DRIVE INDIANOLA, PA 15051 USA |
GURU RAMAMURTHY | DIRECTOR | 100 BAYER BLVD WHIPPANY, NJ 07981 USA |
Name | Role | Address |
---|---|---|
SVEN SCHMIDT | PRESIDENT | 1 BAYER DRIVE INDIANOLA, PA 15051 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2013-11-08 | MEDRAD, INC. | Bayer Medical Care Inc.. |
Number | Name | File Date |
---|---|---|
202453959070 | Annual Report | 2024-05-07 |
202340253940 | Annual Report | 2023-08-10 |
202338101200 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202217335810 | Annual Report | 2022-05-13 |
202193216750 | Annual Report | 2021-02-27 |
202035078210 | Annual Report | 2020-02-25 |
201986736910 | Annual Report | 2019-02-15 |
201858624620 | Annual Report | 2018-02-20 |
201730076910 | Annual Report | 2017-01-13 |
201693094220 | Annual Report | 2016-02-24 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State