- Home >
- U.S. >
- New Jersey >
- Princeton
Mallinckrodt Enterprises Holdings, Inc.
Active Princeton, NJ
(408)863-2500
Mallinckrodt Enterprises Holdings, Inc. Overview
Mallinckrodt Enterprises Holdings, Inc. filed as a Articles of Incorporation in the State of California on Monday, April 13, 1992 and is approximately thirty-two years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Mallinckrodt Enterprises Holdings, Inc.
Network Visualizer
Advertisements
Key People
Who own Mallinckrodt Enterprises Holdings, Inc.
Name | |
---|---|
Kathleen V. Schaefer 24 |
President
Chief Executive Officer
Director
CEO
Secretary
Vice President
NonDir
NonPres
|
Spiro Gavaris 3 |
President
|
John E. Einwalter 18 |
Treasurer
Director
Vice President
NonDir
NonTreas
|
Marvin Haselhorst 17 |
Director
Vice President
NonDir
|
Robert T. Budenholzer 11 |
Vice President
Assistant Secretary
|
Kenneth D. Goetz 10 |
Vice President
Assistant Secretary
|
Eric Berry 9 |
Vice President
Assistant Secretary
|
C. Stephen Kriegh 8 |
Vice President
Assistant Secretary
|
Joseph A. Wuestner 7 |
Vice President
Assistant Secretary
|
Stephen A. Welch 12 |
Assistant Secretary
|
Stephnie Kardasz |
Assistant Secretary
|
Miriam R. Singer 5 |
Chairman
Secretary
|
Alan Carlton 4 |
Chairman
Secretary
|
Richard J. Meelia 59 |
President
Director
Director
Secretary
|
John W. Kapples 51 |
President
Director
Secretary
Vice President
|
Matthew J. Nicolella 50 |
President
Director
Vice President
Assistant Secretary
|
Kevin J. Dasilva 36 |
President
Treasurer
Director
Vice President
|
Richard G. Brown 26 |
President
Vice President
|
Matthew K. Harbaugh 8 |
President
Secretary
Chief Financial Officer
|
Mark Farber 2 |
President
Secretary
Vice President
|
Steven Amelio 2 |
CFO
|
Martina Hund-Mejean 94 |
Treasurer
|
Gregory Andrulonis 18 |
Treasurer
Vice President
|
Stephanie Kardasz 11 |
Treasurer
Secretary
Assistant Secretary
|
John S. Jenkins 118 |
Director
|
M. Brian Moroze 65 |
Director
Director
Vice President
Assistant Sec.
|
John H. Masterson 28 |
Secretary
|
Geoffrey Kupferschmid 28 |
Director
Vice President
Assistant Treasurer
|
Irving Gutin 14 |
Director
Vice President
|
Stephanie D. Miller 9 |
Secretary
NonSec
|
Kenneth L. Wagner 8 |
Secretary
|
Scott Stevenson 28 |
Vice President
Assistant Treas.
|
Charles J. Dockendorff 20 |
Vice President
|
Eric C. Green 20 |
Vice President
Assistant Treasurer
|
Lawrence Todd Weiss 19 |
Vice President
Assistant Secretary
|
Stephen C. Carey 14 |
Vice President
Assistant Treasurer
|
Lisa K. Golod 14 |
Vice President
Assistant Treasurer
|
Patricia Hitt Duft 8 |
Vice President
Assistant Secretary
|
Woodrow Howell 6 |
Vice President
Assistant Treasurer
|
Peter G. Edwards 1 |
Vice President
|
Jeffrey S. Boone 4 |
Assistant Secretary
|
Joseph A. Wuesiner |
Assistant Secretary
|
Deborah L. Davis |
Assistant Secretary
|
Showing 8 records out of 43
Known Addresses for Mallinckrodt Enterprises Holdings, Inc.
Corporate Filings for Mallinckrodt Enterprises Holdings, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F01000005717 |
Date Filed: | Thursday, November 1, 2001 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 13799206 |
Date Filed: | Monday, April 16, 2001 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01819147 |
Date Filed: | Monday, April 13, 1992 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | California |
State ID: | C19145-2001 |
Date Filed: | Tuesday, July 17, 2001 |
Date Expired: | Tuesday, November 20, 2018 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | California |
County: | New York |
State ID: | 2676232 |
Date Filed: | Thursday, August 30, 2001 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/16/2001 | Application For Certificate Of Authority | ||
7/17/2001 | Foreign Qualification | ||
8/30/2001 | Name History/Actual | General Surgical Innovations, Inc. | |
11/1/2001 | Annual List | ||
8/7/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
8/5/2003 | Annual List | ||
7/14/2004 | Annual List | List of Officers for 2004 to 2005 | |
7/19/2005 | Annual List | ||
6/28/2006 | Annual List | ||
7/9/2007 | Annual List | ||
6/4/2008 | Annual List | ||
6/10/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
6/8/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
7/27/2011 | Annual List | ||
8/8/2011 | Application for Amended Registration | ||
8/9/2011 | Name History/Actual | Mallinckrodt Enterprises Holdings, Inc. | |
8/15/2011 | Amendment | ||
6/6/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
5/22/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
6/4/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
7/2/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
6/3/2016 | Annual List | ||
6/19/2017 | Annual List | ||
5/21/2018 | Annual List | ||
11/19/2018 | Withdrawal |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 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 Mallinckrodt Enterprises Holdings, 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 Mallinckrodt Enterprises Holdings, 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
5
Known Addresses
PO Box 8749 Princeton, NJ 08543
PO Box 3038 Boca Raton, FL 33431
675 James S McDonnell Blvd Hazelwood, MO 63042
15 Hampshire St Mansfield, MA 02048
10460 Bubb Rd Cupertino, CA 95014
These addresses are known to be associated with Mallinckrodt Enterprises Holdings, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records