Sanofi-Aventis U.S. LLC Overview
Sanofi-Aventis U.S. LLC filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Tuesday, April 18, 2006 and is approximately seventeen years old, as recorded in documents 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
Sanofi-Aventis U.S. LLC
Network Visualizer
Advertisements
Key People
Who own Sanofi-Aventis U.S. LLC
Name | |
---|---|
Jeremy Moulding |
President
Director
Mmember
|
Tal Zaks |
President
Vice President
Interim Chief Oncolo
|
Robert Deberardine 2 |
Secretary
Vice President
General Counsel
|
Charles Hugh-Jones |
Director
Head Na Medical Affa
Manager
|
Michael McClellan 1 |
Director
|
Stacy Apgar 6 |
Vice President
|
Douglas McCormack 1 |
Vice President
|
John D. Conway |
Vice President
Head of Global Paten
|
Edward Greissing |
Vice President
|
Michael Alexander |
Vice President
|
Patrick Barry |
Vice President
|
Edward Berg |
Vice President
|
James Borneman |
Vice President
|
Christophe Cailleaud |
Vice President
|
Thomas Carbonaro |
Vice President
|
Constantine Chinoporos |
Vice President
|
Paul Darno |
Vice President
Na Financial Service
|
Jerone Durso |
Vice President
|
Susan Foeler |
Vice President
|
David Ford |
Vice President
|
Paul Hackworth |
Vice President
Head of Regional Tra
|
Daniel Haines |
Vice President
|
Michael Kasela |
Vice President
Na Finance Controlli
|
Michael McClennan |
Vice President
|
Douglas McLeester |
Vice President
|
Thomas Metcalf |
Vice President
|
Karen Sheehy |
Vice President
|
Mark Staudenmeier |
Vice President
|
Francois Valadi |
Vice President
|
Judy O'Hagan |
Vice President
|
Gabriela Aguado |
Vice President
|
Alexander Guerry |
Vice President
|
Stacy A. Silkworth 1 |
Assistant Secretary
|
Joseph Balzer |
Assistant Secretary
|
Ken Bruss |
Officer
|
Michelle Carnahan 1 |
NonMM
|
Cindy Conde |
Head of Information
|
Brandi Robinson |
Head of Na Communica
|
Gregory Irace 4 |
President
|
Thomas J. Desrosier 2 |
Manager
|
Anne C. Whitaker 2 |
Manager
|
Michael McCellan |
Manager
|
Richard Thomson 4 |
Treasurer
|
John M. Spinnato 4 |
Secretary
|
Osric Reavis |
Vice President
|
Clint Wallace 1 |
NonMM
|
Showing 8 records out of 46
Known Addresses for Sanofi-Aventis U.S. LLC
Corporate Filings for Sanofi-Aventis U.S. LLC
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800643105 |
Date Filed: | Tuesday, April 18, 2006 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0322952006-2 |
Date Filed: | Friday, April 28, 2006 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
4/18/2006 | Application for Registration | |
![]() |
4/28/2006 | Application for Foreign Registration | |
![]() |
5/8/2006 | Initial List | |
![]() |
3/9/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
3/13/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
10/30/2009 | Change of Name or Address by Registered Agent | |
![]() |
12/23/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
6/22/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
2/24/2011 | Annual List | |
![]() |
4/25/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
4/26/2013 | Annual List | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
5/29/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
5/18/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
3/23/2016 | Annual List | |
![]() |
3/30/2017 | Annual List | |
![]() |
1/26/2018 | Tax Forfeiture | |
![]() |
3/19/2018 | Annual List | |
![]() |
3/18/2019 | Annual List | |
![]() |
12/31/2021 | Public Information Report (PIR) |
Trademarks for Sanofi-Aventis U.S. LLC
![]() |
Serial Number:
76400845
Drawing Code: 1000
|
![]() |
Serial Number:
71618068
Drawing Code:
|
![]() |
Serial Number:
73258936
Drawing Code:
|
![]() |
Serial Number:
77570878
Drawing Code: 4000
|
![]() |
Serial Number:
72102433
Drawing Code:
|
![]() |
Serial Number:
72102434
Drawing Code:
|
![]() |
Serial Number:
71431897
Drawing Code:
|
![]() |
Serial Number:
77570872
Drawing Code: 4000
|
![]() |
Serial Number:
72044216
Drawing Code:
|
![]() |
Serial Number:
73704366
Drawing Code:
|
Advertisements
Sources

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

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 Sanofi-Aventis U.S. LLC.
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 Sanofi-Aventis U.S. LLC 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
55 Corporate Dr Bridgewater, NJ 08807
10236 Marion Park Dr Kansas City, MO 64137
6244 Lemay Ferry Rd Saint Louis, MO 63129
PO Box 9627 Kansas City, MO 64134
These addresses are known to be associated with Sanofi-Aventis U.S. LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records