- Home >
- U.S. >
- New Jersey >
- Iselin
Siemens Medical Solutions USA, Inc.
Active Iselin, NJ
(919)468-7780
Siemens Medical Solutions USA, Inc. Overview
Siemens Medical Solutions USA, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Tuesday, March 1, 1983 and is approximately forty 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
Siemens Medical Solutions USA, Inc.
Network Visualizer
Advertisements
Key People
Who own Siemens Medical Solutions USA, Inc.
Name | |
---|---|
David Pacitti |
President
Chief Executive Officer
Director
President / CEO
NonDir
NonPres
CEO and President
|
Caroline Ochital 4 |
Treasurer
Secretary
Asst. Sec. (Tax Purp
Asst Sec (Tax Purp O
|
Sebastian Funk 1 |
Executive
Treasurer / CFO
CFO and Treasurer
|
Barbara Humpton 2 |
Director
|
Phillip Paseltiner |
Secretary
|
Philip Paseltiner 1 |
Secretary
|
Ann Custin |
NonDir
NonTreas
Executive
Treasurer
Director
Vice President
Executive Vice Presi
CFO of Customer Solu
|
Kevin M. Royer 5 |
NonSec
Vice President
|
Hermann Requardt 1 |
Chairman
Board of Directors
|
Michael 1 |
Chairman
Director
|
Reitermann Michael 1 |
Chairman
President
Chief Executive Officer
|
Pacitti David |
Chairman
President
Customer
CEO-Sms
|
Klaus Stegemann 14 |
Board of Directors
Director
Member
|
Thomas Miller 3 |
Board of Directors
Director
|
Michael Son |
Board of Directors
Director
|
Eric Allan Splegel |
Board of Directors
Director
Member
|
Bernd Monlag |
Board of Directors
Member
|
Thomas Rackow |
Board of Directors
CFO
Treasurer
Member
Vice President
Executive Vice Presi
CEO-Customer Solutio
|
Michael Reitermann 8 |
President
CEO
Director
|
Britta Fuenfstueck 2 |
President
Chief Executive Officer
Molecular Imaging Bu
|
Walt Franz 1 |
President
Laboratory Diagnosti
|
Heinrich Kolem 1 |
President
CEO
Director
|
Nelson Hill |
President
CEO
COO-Customer Solutio
|
Gregory Sorensen |
President
CEO
Director
Customer Solutions
CEO-Sms
|
Gergory Sorensen |
President
|
Sorensen Gregory |
President
Chief Executive Officer
Customer Solutions
CEO-Sms
Sms-Customer Solucti
|
Georg Klein 2 |
CFO
|
Wolfgang Wrumnig 2 |
CFO
CFO-Health Services
|
Lonnie J. Ellis 26 |
Treasurer
Secretary
|
Georg Obermeyer |
Treasurer
|
Custin Ann |
Treasurer
Director
Chief Executive Officer
Executive Vice Presi
CFO of Customer
CFO of Customer Solu
|
George Obemeyer |
Treasurer
|
Ann Custin-Exe |
Treasurer
|
Alan Gotliffe 35 |
Secretary
As-Tax Purposes
|
George Nolen 14 |
Director
|
Charles H. Dearborn 7 |
Secretary
Assistant Secretary
|
Eric A. Spiegel 6 |
Director
Member
|
James R. Ruger 3 |
Secretary
|
Anthony D'Adamio 2 |
Secretary
|
D. Adamio Anthony 1 |
Secretary
|
Duenkel Andreas |
Director
Chief Financial Officer
Head of Business Adm
|
Royer Kevin |
Secretary
General Counsel
Senior Vice Presiden
|
Bernd Montag |
Member
|
Edward J. Grady 3 |
Vice President
Vp-Finance
|
Anthonie Goudemond 1 |
Vice President
|
Anthonte Goudemond |
Vice President
Human Resources
|
Rosenfeld Giselle |
Vice President
Finance
|
Jain Saurabh |
Vice President
Controller
|
Pollack Noam |
Vice President
Legal and Assistant
|
Ellis Lonnie J 11 |
Assistant Secretary
Tax Purposes
As Tax Purposes
As-Tax Purposes
|
Gotliffe Alan 5 |
Assistant Secretary
|
Ellis J. Lonnie 2 |
Assistant Secretary
Chief Executive Officer
|
Williams James 1 |
Chief Executive Officer
Molecular
Molecular Imaging
|
Anthony D. Adamlo |
Assistant Secretary
|
Stephen Hart |
Assistant Secretary
|
Glaser John |
Chief Executive Officer
|
Bundy Jeffrey |
Chief Executive Officer
Ultrasound Business
|
Beierwaltes Michael |
Chief Financial Officer
Health Services
|
Seyed-Bolorforosh Said |
Chief Executive Officer
CEO Ultrasound
Ultrasound
|
Goudemond Anthonie |
Human Resources
Senior Vice Presiden
|
Jeff Bundy |
Chief Executive Officer
Ultrasound Business
|
John Glaser |
Chief Executive Officer
Health Services Busi
|
Anthonie Goudermond |
Vp-Human Resources
|
Christian Rummel 1 |
CFO of Molecular Ima
CFO-Molecular Imagin
|
Stein David 1 |
Head of Strategy
|
Gupta Nitin 1 |
CFO of Molecular Ima
|
Schmutzer Peter 1 |
P-Point of Care Busi
|
Norbert Gaus |
CEO-Ultrasound Busin
|
Franz Wiehler |
CFO-Ultrasound
|
Brilla Fuenfstueck |
CEO-Molecular Imagin
|
Holger Schmidt |
CEO-Oncology Care Sy
|
Martin Wentzlik |
CFO-Oncology Care Sy
|
Rummel Christian |
CFO of Molecular
|
Klein Martin |
CFO of Ultrasound
|
Belerwaltes Michael |
CFO of Health Servic
|
Ochital Caroline Elaine |
As Tax Purposes
As-Taxes
|
Mehrotra Vivek |
Head of Business Adm
|
Beils Fernando |
Head of Molecular Di
|
Funk Sebastian |
CFO of Ultrasound
|
Michael Beierwaltes |
CFO of Health Servic
|
Wiehler Franz |
CFO of Ultrasound
|
Showing 8 records out of 81
Known Addresses for Siemens Medical Solutions USA, Inc.
170 Wood Ave S
Iselin, NJ 08830
800 N Magnolia Ave
Orlando, FL 32803
527 Madison Ave
New York, NY 10022
186 Wood Ave S
Iselin, NJ 08830
51 Valley Stream Pkwy
Malvern, PA 19355
2266 Palmer Dr
Schaumburg, IL 60173
4400 N Alafaya Trl
Orlando, FL 32826
3700 Regency Pkwy
Cary, NC 27518
2501 Barrington Rd
Hoffman Estates, IL 60192
4040 Nelson Ave
Concord, CA 94520
Corporate Filings for Siemens Medical Solutions USA, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 856222 |
Date Filed: | Friday, April 22, 1983 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 5782406 |
Date Filed: | Thursday, March 24, 1983 |
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: | 01135329 |
Date Filed: | Tuesday, March 1, 1983 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C2319-1983 |
Date Filed: | Wednesday, April 13, 1983 |
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: | 949418 |
Date Filed: | Thursday, October 11, 1984 |
DOS Process | C T Corporation |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
3/24/1983 | Legacy Filing | |
![]() |
4/13/1983 | Foreign Qualification | |
![]() |
10/11/1984 | Name History/Actual | Siemens Medical Systems, Inc. |
![]() |
10/11/1984 | Name History/Actual | Siemens Medical Systems, Inc. |
![]() |
11/16/1984 | Amendment | ARTICLE I - RESTRICT USE OF THE NAME "SIEMENS" |
![]() |
9/10/1987 | Change Of Registered Agent/Office | |
![]() |
11/28/1988 | Change Of Registered Agent/Office | |
![]() |
4/12/1989 | Registered Agent Change | UNITED STATES CORPORATION CO. 502 E. JOHN - ROOM E P. O. BOX 1867 CARSON CITY NV 89701 |
![]() |
7/13/1990 | Change Of Registered Agent/Office | |
![]() |
7/16/1993 | Merger | CERTIFICATE OF MERGER MERGING SIEMENS MEDICAL ELECTRONICS, INC., A (DE) CORP. NOT QUALIFIED IN NEVADA INTO THIS CORPORATION. DMF |
![]() |
7/30/1996 | Merger | CERTIFICATE OF FACT OF CERTIFICATE OF OWNERSHIP FILED MERGING THE PELTON & CRANE COMPANY, A DELAWARE CORPORATION, NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (2) PGS. PMI |
![]() |
2/27/1997 | Merger | CERTIFICATE OF FACT OF CERTIFICATE OF MERGER FILED MERGIN SIEMENS QUANTUM, INC., A (WA) CORPORATION, NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION.(1)PG. DMF |
![]() |
5/1/1998 | Annual List | |
![]() |
4/29/1999 | Annual List | |
![]() |
10/20/1999 | Merger | CERTIFIED COPY OF CERTIFICATE OF OWNERSHIP FILED MERGING BDK, INC., A (WI) CORPORATION, EXT, INC. AND SIEMENS INFUSION SYSTEMS INC., BOTH (DE) CORPORA- TIONS, ALL NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (3)PGS. DMF |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
4/20/2000 | Annual List | |
![]() |
4/11/2001 | Annual List | |
![]() |
11/30/2001 | Amendment | CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING CORPORATE NAME. (3)PGS. JEP SIEMENS MEDICAL SYSTEMS, INC. JEPBWS 00001 |
![]() |
11/30/2001 | Name History/Actual | Siemens Medical Solutions USA, Inc. |
![]() |
11/30/2001 | Name History/Actual | Siemens Medical Solutions USA, Inc. |
![]() |
1/14/2002 | Application for Amended Certificate of Authority | |
![]() |
3/22/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
4/10/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
4/14/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
4/18/2005 | Annual List | LIST 2005-2006 |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
3/20/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
3/26/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
3/5/2008 | Annual List | |
![]() |
3/31/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
4/19/2010 | Annual List | |
![]() |
6/9/2010 | Amended List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
2/24/2011 | Annual List | |
![]() |
5/2/2011 | Amended List | |
![]() |
12/8/2011 | Merge In | |
![]() |
2/14/2012 | Annual List | |
![]() |
9/11/2012 | Amended List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
4/29/2013 | Annual List | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
5/2/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
2/26/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
4/5/2016 | Annual List | |
![]() |
4/27/2017 | Annual List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
3/29/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
4/17/2019 | Annual List | |
![]() |
12/31/2019 | Public Information Report (PIR) |
Trademarks for Siemens Medical Solutions USA, Inc.
![]() |
Serial Number:
77488061
Drawing Code: 4000
|
![]() |
Serial Number:
74626709
Drawing Code:
|
![]() |
Serial Number:
77488058
Drawing Code: 4000
|
![]() |
Serial Number:
77163255
Drawing Code: 4000
|
![]() |
Serial Number:
77127004
Drawing Code: 4000
|
![]() |
Serial Number:
73471651
Drawing Code:
|
![]() |
Serial Number:
77488039
Drawing Code: 4000
|
![]() |
Serial Number:
77488044
Drawing Code: 4000
|
![]() |
Serial Number:
77488049
Drawing Code: 4000
|
![]() |
Serial Number:
77488054
Drawing Code: 4000
|
Previous Trademarks for Siemens Medical Solutions USA, Inc.
![]() |
Serial Number:
76315307
Drawing Code: 1000
|
![]() |
Serial Number:
76234859
Drawing Code: 1000
|
![]() |
Serial Number:
76064552
Drawing Code: 1000
|
![]() |
Serial Number:
73820348
Drawing Code:
|
![]() |
Serial Number:
75047320
Drawing Code:
|
![]() |
Serial Number:
75144946
Drawing Code:
|
![]() |
Serial Number:
73542087
Drawing Code:
|
![]() |
Serial Number:
75047137
Drawing Code:
|
![]() |
Serial Number:
74560969
Drawing Code:
|
![]() |
Serial Number:
74354326
Drawing Code:
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Wednesday, January 18, 2023
Data last refreshed on Wednesday, January 18, 2023

Texas Secretary of State
Data last refreshed on Thursday, March 16, 2023
Data last refreshed on Thursday, March 16, 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

New York Department of State
Data last refreshed on Friday, March 17, 2023
Data last refreshed on Friday, March 17, 2023
What next?
Follow
Receive an email notification when changes occur for Siemens Medical Solutions USA, 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 Siemens Medical Solutions USA, 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
170 Wood Ave S Iselin, NJ 08830
800 N Magnolia Ave Orlando, FL 32803
527 Madison Ave New York, NY 10022
186 Wood Ave S Iselin, NJ 08830
51 Valley Stream Pkwy Malvern, PA 19355
2266 Palmer Dr Schaumburg, IL 60173
4400 N Alafaya Trl Orlando, FL 32826
3700 Regency Pkwy Cary, NC 27518
2501 Barrington Rd Hoffman Estates, IL 60192
4040 Nelson Ave Concord, CA 94520
These addresses are known to be associated with Siemens Medical Solutions USA, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records