- Home >
- U.S. >
- California >
- San Francisco
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
McKesson Medical-Surgical Medimart Inc.
Active San Francisco, CA
(763)595-6000
McKesson Medical-Surgical Medimart Inc. Overview
McKesson Medical-Surgical Medimart Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Monday, June 29, 1981 and is approximately forty-two years old, according to public records filed with Texas 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
McKesson Medical-Surgical Medimart Inc.
Network Visualizer
Advertisements
Key People
Who own McKesson Medical-Surgical Medimart Inc.
Name | |
---|---|
Stanton J. McComb 40 |
President
Chief Executive Officer
Director
NonDir
NonPres
CEO
Secretary
|
John G. Saia 68 |
Director
Secretary
Vice President
|
Phillina Lai 20 |
Treasurer
Secretary
|
James Brashear 15 |
Director
|
Will Station 4 |
Director
|
Max Foster 52 |
Assistant Secretary
|
Timothy A. Skansi 8 |
NonDir
NonTreas
Treasurer
Director
|
Lawrence J. Burke 6 |
President
CEO
|
Fred J. Browne 4 |
President
CEO
Secretary
|
Britt Vitalone 7 |
CFO
|
Nicholas A. Loiacono 64 |
Treasurer
Director
Vice President
|
Todd Baldanzi 45 |
Treasurer
Vice President
|
Carol T. Langford 29 |
Treasurer
Secretary
|
Dana B. Allen 18 |
Treasurer
Secretary
|
Terrye R. Enslow 12 |
Treasurer
Director
|
Willie C. Bogan 100 |
Director
Secretary
Vice President
|
Melissa Wu 29 |
Secretary
|
Karen Pineda 24 |
Secretary
|
Brian S. Tyler 13 |
Director
|
Pineda Karen 2 |
Secretary
|
Todd J. Philbrick 1 |
Vice President
|
Gail Beske 1 |
Vice President
|
Enslow Terrye |
Vice President
|
James M. Humphrey 54 |
Assistant Sec.
Assistant Secretary
|
Showing 8 records out of 24
Known Addresses for McKesson Medical-Surgical Medimart Inc.
1 Post St
San Francisco, CA 94104
2711 Centerville Rd
Wilmington, DE 19808
8121 10th Ave N
Minneapolis, MN 55427
6535 State Highway 161
Irving, TX 75039
30881 Schoolcraft Rd
Livonia, MI 48150
PO Box 819066
Dallas, TX 75381
8121 10th Ave N
Golden Valley, MN 55427
8741 Landmark Rd
Richmond, VA 23228
450 Lindbergh Dr
Moon Township, PA 15108
12755 Highway 55
Plymouth, MN 55441
Corporate Filings for McKesson Medical-Surgical Medimart Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P01901 |
Date Filed: | Monday, May 7, 1984 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 5146906 |
Date Filed: | Monday, June 29, 1981 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Minnesota |
State ID: | 01680403 |
Date Filed: | Thursday, January 31, 1991 |
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: | Minnesota |
State ID: | C3013-1991 |
Date Filed: | Friday, April 12, 1991 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Minnesota |
County: | New York |
State ID: | 1539919 |
Date Filed: | Friday, April 12, 1991 |
DOS Process | The Prentice-Hall Corporation System, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
6/29/1981 | Assumed Name Certificate | |
![]() |
6/29/1981 | Assumed Name Certificate | |
![]() |
6/29/1981 | Legacy Filing | |
![]() |
9/17/1982 | Application For Amended Certificate Of Authority | |
![]() |
8/31/1987 | Change Of Registered Agent/Office | |
![]() |
4/12/1991 | Foreign Qualification | |
![]() |
4/12/1991 | Name History/Actual | XVIII B Medi Mart, Inc. |
![]() |
10/19/1992 | Change Of Registered Agent/Office | |
![]() |
11/15/1993 | Change Of Registered Agent/Office | |
![]() |
11/16/1993 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 TCH |
![]() |
5/7/1998 | Annual List | |
![]() |
5/8/1999 | Annual List | |
![]() |
7/20/1999 | Change Of Registered Agent/Office | |
![]() |
8/18/1999 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA ONE EAST FIRST STREET RENO NV 89501 CXE |
![]() |
4/26/2000 | Annual List | |
![]() |
4/23/2001 | Annual List | |
![]() |
10/3/2001 | Amendment | (2)PGS CHM XVIII B MEDI MART, INC. CHMB * 00001 |
![]() |
11/7/2001 | Application for Amended Certificate of Authority | |
![]() |
11/13/2001 | Name History/Actual | McKesson Medical-Surgical Medimart Inc. |
![]() |
4/11/2002 | Annual List | |
![]() |
4/10/2003 | Annual List | |
![]() |
7/31/2003 | Change of Registered Agent/Office | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
4/12/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
3/31/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
3/31/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
4/25/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
3/3/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
4/17/2009 | Annual List | |
![]() |
10/30/2009 | Change of Office by Registered Agent | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/26/2010 | Annual List | |
![]() |
4/22/2011 | Annual List | |
![]() |
4/16/2012 | Annual List | |
![]() |
4/24/2013 | Annual List | |
![]() |
12/4/2013 | Change of Registered Agent/Office | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
4/17/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
4/23/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
4/29/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
4/25/2017 | Annual List | |
![]() |
4/25/2018 | Annual List | |
![]() |
4/15/2019 | Annual List |
Advertisements
Sources

Florida Department of State
Data last refreshed on Thursday, April 6, 2023
Data last refreshed on Thursday, April 6, 2023

Texas Secretary of State
Data last refreshed on Wednesday, May 10, 2023
Data last refreshed on Wednesday, May 10, 2023

New York Department of State
Data last refreshed on Thursday, May 4, 2023
Data last refreshed on Thursday, May 4, 2023

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
What next?
Follow
Receive an email notification when changes occur for McKesson Medical-Surgical Medimart 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 McKesson Medical-Surgical Medimart 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
10
Known Addresses
1 Post St San Francisco, CA 94104
2711 Centerville Rd Wilmington, DE 19808
8121 10th Ave N Minneapolis, MN 55427
6535 State Highway 161 Irving, TX 75039
30881 Schoolcraft Rd Livonia, MI 48150
PO Box 819066 Dallas, TX 75381
8121 10th Ave N Golden Valley, MN 55427
8741 Landmark Rd Richmond, VA 23228
450 Lindbergh Dr Moon Township, PA 15108
12755 Highway 55 Plymouth, MN 55441
These addresses are known to be associated with McKesson Medical-Surgical Medimart Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records