- Home >
- U.S. >
- California >
- Mountain View
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Access Closure, Inc.
Active Mountain View, CA
(650)903-1000
Access Closure, Inc. Overview
Access Closure, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Tuesday, August 6, 2002 and is approximately twenty-two years old, as recorded in documents 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
Access Closure, Inc.
Network Visualizer
Advertisements
Key People
Who own Access Closure, Inc.
Name | |
---|---|
Steve Mason 16 |
President
CEO
|
Jon Giacomin 35 |
Chief Executive Officer
NonPres
President
CEO
|
Christopher Scully 1 |
CFO
|
Emily Timmerman 1 |
Treasurer
Secretary
ATreasurer
|
Ellen Wisniewski 1 |
Treasurer
Secretary
ATreasurer
|
John Georges 1 |
Treasurer
|
Richard Champion Davis 1 |
Director
President
Senior Vice President
|
Dodd J. Gray 1 |
Secretary
|
Scott Zimmerman 45 |
NonDir
Treasurer
Director
Assistant Treasurer
|
John M. Adams 41 |
NonSec
Secretary
Assistant Secretary
Senior Vice Presiden
Assoc. Gc
|
Travis Leonard 7 |
NonTreas
|
Donald M. Casey 15 |
President
CEO
Chief Executive Officer
Chief Executive Officer
Medical
CEO-Medical
|
Mike Duffy 8 |
President
P Hospital Solutions
|
Farhad Kuosravi |
President
|
Gregory D. Casciaro |
President
|
Shariar Matin 1 |
CEO
|
Greg D. Casciaro |
CEO
|
Shahriar Martin |
CEO
|
Michael A. Kaufmann 30 |
CFO
Chief Financial Officer
|
Jorge M. Gomez 29 |
CFO
|
Rosemary Pitts 6 |
CFO
|
John Buckley |
CFO
|
Samer Abdul-Samad 20 |
Treasurer
Director
Senior Vice Presiden
|
Samer A. Samad 14 |
Treasurer
Director
Secretary
Vice President
Senior Vice President
|
Stephen T. Falk 31 |
Secretary
Executive Vice Presi
General Counsel
|
John J. Byrnes 27 |
Vice President
Chief Tax Counsel
|
Wayne Robinson 22 |
Vice President
|
Blair Williams 17 |
Vice President
Hr Management
|
M. S. Hunter 12 |
Vice President
|
Michael Devine |
Vice President
|
Stephen Mackinnon |
Vice President
|
Ariel Sutton |
Vice President
|
Susan Aloyan |
Vice President
|
Brian Armijo |
Vice President
|
Michael Duski |
General Manager
Senior Vice Presiden
|
Jeffrey W. Henderson 25 |
Chief Financial Officer
|
Mark F. Stauffer 22 |
Vp-Tax
|
Patricio Garavito 16 |
Assistant Secretary
|
M. Scott Hunter 12 |
Vp-Tax
|
Craig S. Morford 11 |
Chief Legal
Chief Legal and Comp
Compliance Offic
|
William Crates 11 |
Vp-Quality Assurance
|
Daniel C. Stelter 6 |
Assistant Secretary
|
Jennifer Spalding 5 |
Assistant Secretary
|
Susan J. Jacobson 4 |
Assistant Secretary
|
Michael Groesbeck 4 |
Regulatory Affairs
Srvp-Quality
Srvp-Quality and Reg
|
Matthew Nochowitz 1 |
Other
|
Matthew Nocowitz |
|
Mark R. Blake 15 |
Corporate Developme
Evp-Strategy
|
Warren B. Hastings 14 |
Vp-Global Trade
|
Lisa Ashby 2 |
Diagnostics
P-Medical Devices
|
Dennis Braun 2 |
Srvp-Finance-Medical
|
Showing 8 records out of 51
Known Addresses for Access Closure, Inc.
Corporate Filings for Access Closure, Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02462144 |
Date Filed: | Tuesday, August 6, 2002 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F10000003350 |
Date Filed: | Friday, July 23, 2010 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 802036461 |
Date Filed: | Wednesday, July 30, 2014 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0424942014-4 |
Date Filed: | Friday, August 15, 2014 |
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: | 4614953 |
Date Filed: | Thursday, July 31, 2014 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/30/2014 | Application for Registration | ||
7/30/2014 | Certificate of Assumed Business Name | ||
7/31/2014 | Name History/Actual | Access Closure, Inc. | |
8/15/2014 | Foreign Qualification | Initial Stock Value: No Par Value Shares: 1,500 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00 | |
11/10/2014 | Initial List | ||
8/10/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
7/12/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
7/25/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
1/26/2018 | Tax Forfeiture | ||
7/6/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2023 | Public Information Report (PIR) |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
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 Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
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 Access Closure, 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 Access Closure, 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
4
Known Addresses
7000 Cardinal Pl Dublin, OH 43017
645 Clyde Ave Mountain View, CA 94043
5452 Betsy Ross Dr Santa Clara, CA 95054
14201 NW 60th Ave Miami Lakes, FL 33014
These addresses are known to be associated with Access Closure, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records