Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Ocean Spray Cranberries, Inc.
Active Lakeville/Middleboro, MA
Ocean Spray Cranberries, Inc. Overview
Ocean Spray Cranberries, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Wednesday, March 1, 1939 and is approximately eighty-six 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
Ocean Spray Cranberries, Inc.
Network Visualizer
Advertisements
Key People
Who own Ocean Spray Cranberries, Inc.
Name | |
---|---|
Thomas Hayes |
President
|
Tim C. Chan |
CFO
Treasurer
Sr Vice President
|
Lawrence J. Martin |
President
|
James P. O'Shaughnessy |
Secretary
Vice President
General Counsel
|
Jerome J. Jenko 4 |
Director
|
Gary H. Basse |
Director
|
Gary Dempze |
Director
|
Peter Dhillon |
Director
|
Thomas W. Hurley |
Director
|
Paul Morse |
Director
|
Richard J. Poznysz |
Director
|
Daryl C. Robison |
Director
|
Robert L. Rosbe |
Director
|
Thomas S. Summer |
Director
|
Ryan Walker |
Director
|
Randy C. Papadellis |
Chief Marketing Officer
President
NonPres
|
Neil F. Bryson |
Assistant Sec.
Secretary
|
Michael Stamatakos |
Vice President-Deman
|
John P. Soi |
Vice President-Human
|
Marguerite Copel |
Vice President Corpo
|
Steward M. Gallagher |
Sr Vice President In
|
Richard A. Goulding |
Vice President-Corpo
|
Yair Steve Henig |
Sr Vice President-Re
|
William H. McBain |
Assistant Treas.
|
Bobby Chacko |
NonPres
President
|
Richard A. Stamm |
NonSec
Secretary
Vice President
|
Joseph L. Harrington |
Senior Vice President
Secretary
|
Michael G. Bartling |
NonDir
|
Joseph Vanderstelt |
NonTreas
Senior Vice President
|
Monisha Dabek |
Senior Vice President
|
Sarah E. Evans |
Senior Vice President
|
Kristin Forney |
Senior Vice President
|
Neil Hampshire |
Senior Vice President
|
Brian Schiegg |
President
|
Daniel Cunha |
CFO
Senior Vice President
|
Richard A. Lees |
CFO
Treasurer
NonTreas
|
Lawrence Boyle |
Treasurer
|
Francis Podvin |
Director
|
John Cowell |
Vice President
|
Jamie Head |
Senior Vice President
|
Showing 8 records out of 40
Corporate Filings for Ocean Spray Cranberries, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 836731 |
Date Filed: | Thursday, July 22, 1976 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 988906 |
Date Filed: | Wednesday, March 1, 1939 |
Registered Agent | Ct Corp System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02082649 |
Date Filed: | Monday, March 16, 1998 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C10271-1992 |
Date Filed: | Wednesday, September 23, 1992 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
3/1/1939 | Application for Certificate of Authority | |
![]() |
3/22/1941 | Application for Amended Certificate of Authority | |
![]() |
4/22/1942 | Application for Amended Certificate of Authority | |
![]() |
7/21/1945 | Application for Amended Certificate of Authority | |
![]() |
10/4/1946 | Application for Amended Certificate of Authority | |
![]() |
7/22/1947 | Application for Amended Certificate of Authority | |
![]() |
2/28/1949 | Application for Amended Certificate of Authority | |
![]() |
5/23/1949 | Application for Amended Certificate of Authority | |
![]() |
9/13/1954 | Application for Amended Certificate of Authority | |
![]() |
3/1/1959 | Application for Amended Certificate of Authority | |
![]() |
11/5/1959 | Application for Amended Certificate of Authority | |
![]() |
11/5/1959 | Application for Amended Certificate of Authority | |
![]() |
9/8/1961 | Application for Amended Certificate of Authority | |
![]() |
1/27/1964 | Application for Amended Certificate of Authority | |
![]() |
1/25/1965 | Application for Amended Certificate of Authority | |
![]() |
2/23/1967 | Application for Amended Certificate of Authority | |
![]() |
2/23/1967 | Application for Amended Certificate of Authority | |
![]() |
3/11/1969 | Application for Amended Certificate of Authority | |
![]() |
3/16/1970 | Application for Amended Certificate of Authority | |
![]() |
3/7/1974 | Application For Amended Certificate Of Authority | |
![]() |
1/6/1985 | Change Of Registered Agent/Office | |
![]() |
7/13/1990 | Change Of Registered Agent/Office | |
![]() |
9/23/1992 | Foreign Qualification | |
![]() |
9/4/1998 | Annual List | |
![]() |
9/13/1999 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
8/23/2000 | Annual List | |
![]() |
9/10/2001 | Annual List | |
![]() |
8/22/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
8/27/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
9/15/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
9/6/2005 | Annual List | |
![]() |
7/27/2006 | Annual List | |
![]() |
8/7/2007 | Annual List | |
![]() |
9/9/2008 | Annual List | |
![]() |
12/21/2009 | Admin Status Change | E-CHECK RETURN FOR STOP PAYMENT ON ANNUAL LIST AND BUSINESS LICENSE IN JOB C20091117-0241. ENTITY IS ON HOLD AND IN DEFAULY DUE TO BUSINESS LICENSE FEES BEING RETURNED. CUSTOMER NEEDS TO REFILE DOCUMENTS WITH FEES TO INCLUDE $25.00 STOP PAYMENT FEE 12/21/09. SAD |
![]() |
1/14/2010 | Annual List | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
9/15/2010 | Admin Status Change | |
![]() |
9/23/2010 | Annual List | |
![]() |
9/9/2011 | Annual List | 11/12 |
![]() |
9/27/2012 | Annual List | |
![]() |
9/27/2013 | Annual List | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
9/26/2014 | Annual List | |
![]() |
9/22/2015 | Annual List | |
![]() |
9/26/2016 | Annual List | |
![]() |
9/28/2017 | Annual List | |
![]() |
9/28/2018 | Annual List |
Trademarks for Ocean Spray Cranberries, Inc.
![]() |
Serial Number:
74436261
Drawing Code:
|
![]() |
Serial Number:
72175429
Drawing Code:
|
![]() |
Serial Number:
73644858
Drawing Code:
|
![]() |
Serial Number:
74381459
Drawing Code:
|
![]() |
Serial Number:
74256190
Drawing Code:
|
![]() |
Serial Number:
75907904
Drawing Code: 3S07
|
![]() |
Serial Number:
72334987
Drawing Code:
|
![]() |
Serial Number:
71429842
Drawing Code:
|
![]() |
Serial Number:
74644273
Drawing Code:
|
![]() |
Serial Number:
74644811
Drawing Code:
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Friday, January 10, 2025
Data last refreshed on Friday, January 10, 2025

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

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 Ocean Spray Cranberries, 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 Ocean Spray Cranberries, 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
Wiki
4
Corporate Records