- Home >
- U.S. >
- California >
- Santa Rosa
Redwood Toxicology Laboratory, Inc.
Active Santa Rosa, CA
(707)577-7958
Redwood Toxicology Laboratory, Inc. Overview
Redwood Toxicology Laboratory, Inc. filed as a Articles of Incorporation in the State of California on Friday, May 13, 1994 and is approximately thirty years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Redwood Toxicology Laboratory, Inc.
Network Visualizer
Advertisements
Key People
Who own Redwood Toxicology Laboratory, Inc.
Name | |
---|---|
Kunkler Robert 1 |
CEO
Director
|
Tara Kaesebier 44 |
Treasurer
Secretary
NonSec
Assistant Secretary
|
Robert E. Funck 20 |
President
|
Robert Kunkler 4 |
President
|
John McCoy 22 |
Treasurer
Director
Vice President
Assistant Treasurer
|
Benjamin Oosterbaan 34 |
Assistant Treasurer
NonTreas
Treasurer
Secretary
|
Sharon Bracken 22 |
NonPres
President
|
Karen Peterson 26 |
NonDir
Treasurer
Director
Vice President
|
Jessica H. Paik 22 |
NonSec
Treasurer
Secretary
|
Paul D. Yasger 17 |
NonSec
Assistant Secretary
|
Christopher J. Scoggins 22 |
President
|
Miles C. White 13 |
President
|
Sanjay Malkani 7 |
President
CEO
Director
Chief Executive Officer
|
John Bridgen 1 |
President
Director
|
Albert A. Berger |
President
Director
Director
|
Robert A. Mount |
CEO
Director
Director
Vice President
|
Barry Chapman 2 |
CFO
Treasurer
Chief Financial Officer
|
Douglas John Barry 11 |
Treasurer
Director
Secretary
|
Julius C. Fister 10 |
Treasurer
Secretary
Assistant Secretary
|
Karen M. Petersen |
Treasurer
Vice-President
|
John A. Berry 25 |
Secretary
|
Brian B. Yoor 25 |
Director
|
Ellen Chiniara 22 |
Director
Secretary
|
Jay McNamara 19 |
Director
Secretary
Assistant Secretary
|
Steve Leisenring 6 |
Director
|
Darlene Kolaja 5 |
Secretary
|
Wayne B. Ross |
Director
Director
|
Steve Leisening |
Director
|
David Teitel 19 |
Vice President
|
Gregory A. Tazalla 13 |
Vice President
Vice-President
Asst. Treasurer
|
Brian Bonnell 5 |
Vice President
|
Kristopher George 5 |
Vice President
|
Carla Flakne 4 |
Vice President
|
Showing 8 records out of 33
Known Addresses for Redwood Toxicology Laboratory, Inc.
2 Research Way
Princeton, NJ 08540
12707 High Bluff Dr
San Diego, CA 92130
9975 Summers Ridge Rd
San Diego, CA 92121
51 Sawyer Rd
Waltham, MA 02453
PO Box 5680
Santa Rosa, CA 95402
3650 Westwind Blvd
Santa Rosa, CA 95403
100 Abbott Park Rd
Abbott Park, IL 60064
9775 Summers Ridge Rd
San Diego, CA 92121
Corporate Filings for Redwood Toxicology Laboratory, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F06000001206 |
Date Filed: | Friday, February 24, 2006 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800789720 |
Date Filed: | Monday, March 19, 2007 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01744126 |
Date Filed: | Friday, May 13, 1994 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | E0148492009-7 |
Date Filed: | Monday, March 23, 2009 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/19/2007 | Application for Registration | ||
9/2/2008 | Change of Registered Agent/Office | ||
3/23/2009 | Foreign Qualification | Initial Stock Value: No Par Value Shares: 1,000 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00 | |
3/23/2009 | Initial List | ||
3/23/2009 | Miscellaneous | Certificate of Good Standing from the home state dated 03/20/2009 | |
10/30/2009 | Change of Name or Address by Registered Agent | ||
3/31/2010 | Annual List | MARCH 10-11 BIZ | |
3/10/2011 | Annual List | ||
5/2/2011 | Registered Agent Change | ||
3/23/2012 | Annual List | ||
2/12/2013 | Annual List | ||
2/11/2014 | Annual List | ||
3/20/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
3/17/2016 | Annual List | ||
8/5/2016 | Tax Forfeiture | ||
12/31/2016 | Public Information Report (PIR) | ||
2/24/2017 | Reinstatement | ||
3/15/2017 | Annual List | ||
10/13/2017 | Change of Registered Agent/Office | ||
10/13/2017 | Registered Agent Change | ||
11/2/2017 | Application for Amended Registration | ||
11/2/2017 | Amended List | ||
4/2/2018 | Annual List | 2018-2019 | |
3/26/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Trademarks for Redwood Toxicology Laboratory, Inc.
Serial Number:
77668479
Drawing Code: 4000
|
|
Serial Number:
78470140
Drawing Code: 4000
|
|
Serial Number:
85751726
Drawing Code: 4000
|
|
Serial Number:
78702365
Drawing Code: 4000
|
|
Serial Number:
77812948
Drawing Code: 4000
|
|
Serial Number:
85111313
Drawing Code: 4000
|
|
Serial Number:
78708397
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Wednesday, January 10, 2024
Data last refreshed on Wednesday, January 10, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Redwood Toxicology Laboratory, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Redwood Toxicology Laboratory, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
8
Known Addresses
2 Research Way Princeton, NJ 08540
12707 High Bluff Dr San Diego, CA 92130
9975 Summers Ridge Rd San Diego, CA 92121
51 Sawyer Rd Waltham, MA 02453
PO Box 5680 Santa Rosa, CA 95402
3650 Westwind Blvd Santa Rosa, CA 95403
100 Abbott Park Rd Abbott Park, IL 60064
9775 Summers Ridge Rd San Diego, CA 92121
These addresses are known to be associated with Redwood Toxicology Laboratory, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records