Vital Signs Sales Corporation Overview
Vital Signs Sales Corporation filed as a Statement & Designation By Foreign Corporation 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. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Vital Signs Sales Corporation
Network Visualizer
Advertisements
Key People
Who own Vital Signs Sales Corporation
Name | |
---|---|
Kevin M. Klemz 12 |
President
NonDir
NonPres
NonSec
|
David H. Mowry 11 |
Chief Executive Officer
President
NonDir
NonPres
|
Joseph Busky 3 |
NonDir
NonTreas
|
Matt Stober |
NonDir
|
Tom Leonard 16 |
President
CEO
Secretary
Medical Systems
P-Medical Systems
|
Thomas E. Polen 15 |
President
|
Alex Chanin 5 |
President
Director
|
William Estep 3 |
President
Director
|
Terrence D. Wall |
President
Director
|
Mark Mishler 3 |
CFO
Treasurer
|
William Craig |
CFO
Treasurer
|
Nathaniel Sisitsky 10 |
Treasurer
Secretary
Vice President
Agc Corp Gov
Securities and M
|
Brian Bonnell 9 |
Treasurer
Svp
Tax
|
Brett Foster |
Treasurer
|
William W. Booth 93 |
Secretary
Vice President
|
Joan B. Stafslien 14 |
Secretary
Corporate Secretary
Executive Vice Presi
General Counsel
Gc and Corporate Sec
|
Jonathan Wygant 12 |
Director
Controller
Chief Accounting Off
Svp
Cont and Chief Accou
|
Terence D. Wall 2 |
Director
|
Barry Wicker 1 |
Director
Vice President
|
Jay Sturm 1 |
Secretary
|
Robert Ladd |
Secretary
|
Barbara Cameron 138 |
Vice President
|
Anne-Marie McElligott 58 |
Vice President
Assistant Treasurer
|
Monica A. O'Connor 14 |
Vice President
Assistant Treasurer
|
Steve Stoffel 9 |
Vice President
Global Trade Operati
|
Roger Marchetti 9 |
Vice President
Chief Human Resource
Executive Vice Presi
|
Peter Look 7 |
Vice President
Tax
|
Aaron Pettit 5 |
Vice President
Compliance and Chief
Ethic and Compliance
Ethics
|
Donald Abbey 13 |
Executive Vice Presi
Quality Regulatory A
Srvp-Quality Regulat
|
Christian Voigtlander 8 |
Strategy and Busines
Svp
|
Rajesh Yadava 8 |
Assistant Treasurer
|
Ron Frisbie 5 |
Executive Vice Presi
Global Manufacturing
Evp Global Manufactu
|
Gordon Lafortune 4 |
Emea
Executive Vice Presi
Apac Commercial Oper
|
Mike Paolucci 3 |
Evp Human Resources
|
Dave Stafford 4 |
NonDir
NonTreas
|
Gord Lafortune 1 |
Apac Commercial Oper
Evp Emea
|
Showing 8 records out of 36
Known Addresses for Vital Signs Sales Corporation
Corporate Filings for Vital Signs Sales Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P38293 |
Date Filed: | Monday, April 13, 1992 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 9114806 |
Date Filed: | Monday, April 13, 1992 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01819139 |
Date Filed: | Monday, April 13, 1992 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C3737-1992 |
Date Filed: | Tuesday, April 14, 1992 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 1628282 |
Date Filed: | Monday, April 13, 1992 |
DOS Process | C/O Corporation Service Company |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/13/1992 | Application For Certificate Of Authority | ||
4/13/1992 | Name History/Actual | Vital Signs Sales Corporation | |
4/13/1992 | Name History/Actual | Vital Signs Sales Corporation | |
4/14/1992 | Foreign Qualification | ||
10/19/1992 | Change Of Registered Agent/Office | ||
7/14/1997 | Change Of Registered Agent/Office | ||
3/18/1998 | Annual List | ||
3/13/1999 | Annual List | ||
3/10/2000 | Annual List | ||
5/10/2001 | Annual List | ||
3/27/2002 | Annual List | ||
3/27/2003 | Annual List | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
6/21/2004 | Annual List | List of Officers for 2004 to 2005 | |
6/22/2004 | Annual List | ||
12/31/2004 | Public Information Report (PIR) | ||
3/28/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
3/2/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
2/20/2007 | Annual List | ||
4/4/2007 | Registered Agent Name Change | ||
12/31/2007 | Public Information Report (PIR) | ||
2/25/2008 | Annual List | 08/09 | |
6/3/2009 | Change of Registered Agent/Office | ||
6/8/2009 | Registered Agent Change | ||
7/24/2009 | Tax Forfeiture | ||
12/14/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/23/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
4/25/2011 | Annual List | 11/12 | |
4/23/2012 | Annual List | 12-13 | |
4/15/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
4/16/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
4/21/2017 | Acceptance of Registered Agent | ||
4/21/2017 | Annual List | ||
4/21/2017 | Reinstatement | ||
6/8/2017 | Registered Agent Change | ||
4/24/2018 | Annual List | ||
4/22/2019 | Annual List |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
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
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
What next?
Follow
Receive an email notification when changes occur for Vital Signs Sales Corporation.
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 Vital Signs Sales Corporation 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 2216 Schenectady, NY 12301
20 Campus Rd Totowa, NJ 07512
1 Becton Dr Franklin Lakes, NJ 07417
3750 Torrey View Ct San Diego, CA 92130
26125 N Riverwoods Blvd Mettawa, IL 60045
These addresses are known to be associated with Vital Signs Sales Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records