Search icon

Bayer Medical Care Inc..

Company Details

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.

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This 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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

TREASURER

Name Role Address
PRIYAL PATEL TREASURER 1 BAYER DRIVE INDIANOLA, PA 15051 USA

SECRETARY

Name Role Address
KATHLEEN DUNST SECRETARY 1 BAYER DRIVE INDIANOLA, PA 15051 USA

VICE PRESIDENT TAX

Name Role Address
RICHARD K. HELLER VICE PRESIDENT TAX 100 BAYER ROAD PITTSBURGH, PA 15205 USA

BOARD/CHAIRMAN

Name Role Address
ALFRED MERZ BOARD/CHAIRMAN 1 BAYER DRIVE INDIANOLA, PA 15051 USA

DIRECTOR

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

PRESIDENT

Name Role Address
SVEN SCHMIDT PRESIDENT 1 BAYER DRIVE INDIANOLA, PA 15051 USA

Events

Type Date Old Value New Value
Name Change 2013-11-08 MEDRAD, INC. Bayer Medical Care Inc..

Filings

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