- Home >
- U.S. >
- New Jersey >
- Milltown
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Johnson & Johnson Consumer Inc.
Active Milltown, NJ
(908)874-1000
Johnson & Johnson Consumer Inc. Overview
Johnson & Johnson Consumer Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Tuesday, January 2, 1979 and is approximately forty-five 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
Johnson & Johnson Consumer Inc.
Network Visualizer
Advertisements
Key People
Who own Johnson & Johnson Consumer Inc.
Name | |
---|---|
Michelle W. Goodridge |
President
Director
Treasurer
|
Christopher J. Andrew |
Treasurer
Secretary
|
Laura H. McFalls |
Director
Secretary
|
Stephanie Mann |
Treasurer
|
Kathleen Widmer |
Director
President
|
Paul Ruh |
Director
|
Tina S. French |
Director
Secretary
Vice President
|
P. N. Larson |
Chairman
|
Amy M. Ellixon |
Chairman
CFO
Vice President
|
Shane H. Freedman |
Chairman
Director
Secretary
|
Gregory M. Herlan 1 |
President
Treasurer
Secretary
Assistant Secretary
|
Jeff Smith 1 |
President
|
Christopher J. Delorefice 1 |
President
Treasurer
|
Goodridge Michelle W |
President
|
Widmer Kathleen |
President
|
J. R. Chiesa |
President
|
Ashley McEvoy |
President
|
Peter B. Luther |
President
Director
|
Denice Torres |
President
Director
|
Delorefice Christopher J |
President
Treasurer
|
Laurie Pearce 1 |
Treasurer
Assistant Treasurer
|
Michael P. Reilly 1 |
Treasurer
Assistant Treasurer
|
Sharon E. Hayner 1 |
Treasurer
Assistant Secretary
|
Melissa Mendelsohn 1 |
Treasurer
Secretary
Assistant Secretary
|
Kevin T. Neat |
Treasurer
|
Pinto Adhola |
Treasurer
Secretary
|
Marc Larkins |
Treasurer
Secretary
|
Michelle Cristaldi |
Treasurer
Secretary
|
Picariello Christopher |
Treasurer
|
Christopher Picariello |
Treasurer
|
Gregory M. Herian |
Treasurer
|
David R. Crichton |
Treasurer
Secretary
Assistant Secretary
|
Laura A. Donnelly |
Treasurer
Secretary
Assistant Secretary
|
Kathryn A. Meisel |
Treasurer
Secretary
Assistant Secretary
|
Desiree Ralls-Morrison 1 |
Secretary
|
James P. Barr 1 |
Secretary
Assistant Secretary
|
Lisa G. Jenkins |
Director
Secretary
|
J. T. Woodward |
Secretary
|
J. T. Lehehan |
Director
|
R. C. Deyo |
Secretary
|
R. J. Trainor |
Secretary
|
Roberto Marques |
Director
|
Kirk M. Barton |
Secretary
Vice President
Assistant Secretary
Assistant Treasurer
Chief Financial Officer
|
Raj R. Vaswani |
Director
Assistant Secretary
|
Denice Tomes |
Director
|
Freedman Shane H |
Director
Secretary
|
Luther Peter |
Director
|
Marques Roberto |
Director
|
Torres Denice |
Director
|
Vaswani Raj R |
Director
Assistant Secretary
|
French Tina S |
Vice President
|
Freyre Michelle M |
Vice President
|
Robert McMahon |
Vice President
|
Marcl A. Blazer 1 |
Assistant Secretary
|
Jay F. Fischbein 1 |
Assistant Secretary
|
Louise Weingrod 1 |
Assistant Treasurer
|
Marci A. Blazer 1 |
Assistant Secretary
|
Douglas K. Chia 1 |
Assistant Secretary
|
Andrea L. Colby 1 |
Assistant Secretary
|
Evan J. Federman 1 |
Assistant Secretary
|
Cheryl Foytlin 1 |
Assistant Secretary
|
Brett T. Freeman 1 |
Assistant Secretary
|
Paul Higgins 1 |
Assistant Secretary
|
Karen G. Horowitz 1 |
Assistant Secretary
|
Brian T. Jaenicke 1 |
Assistant Secretary
|
Darryl C. Little 1 |
Assistant Secretary
|
William E. McGowan 1 |
Assistant Secretary
|
Clayton H. Paterson 1 |
Assistant Secretary
|
Bernard F. Plantz 1 |
Assistant Secretary
|
Laurence S. Rickles 1 |
Assistant Secretary
|
Steven M. Rosenberg 1 |
Assistant Secretary
|
Joel A. Rothfus 1 |
Assistant Secretary
|
Jennifer M. Sheehy 1 |
Assistant Secretary
|
William K. Wissing 1 |
Assistant Secretary
|
Robert L. Zocca 1 |
Assistant Secretary
|
John Kim 1 |
Assistant Secretary
|
Lawrence Kanner |
Assistant Treas.
|
Danie Chung |
Assistant Secretary
|
Lacey P. Elberg |
Assistant Secretary
|
Rose E. Son |
Assistant Secretary
|
Victor Tsu |
Assistant Secretary
|
Thomas Valle |
Assistant Secretary
|
Krik M. Barton |
Assistant Treasurer
|
Norv McAndrew |
Assistant Secretary
|
Deborah A. Staneruck |
Assistant Secretary
|
Thomas Valley |
Assistant Secretary
|
Barton Kirk M |
Assistant Treasurer
|
Blazer Marci A |
Assistant Secretary
|
Chia Douglas K |
Assistant Secretary
|
Colby Andrea L |
Assistant Secretary
|
Donnelly Laura A |
Assistant Secretary
|
Elberg Lacey P |
Assistant Secretary
|
Federman Evan J |
Assistant Secretary
|
Foytlin Cheryl |
Assistant Secretary
|
Freeman Breit T |
Assistant Secretary
|
Hayner Sharon E |
Assistant Secretary
|
Higgins Paul |
Assistant Secretary
|
Horowitz Karen G |
Assistant Secretary
|
Jaenicke Brian T |
Assistant Secretary
|
Kim John |
Assistant Secretary
|
Knight Lea |
Assistant Treasurer
|
Little Darryl C |
Assistant Secretary
|
McAndrew Norv |
Assistant Secretary
|
McDonald David |
Assistant Secretary
|
McGowan William E |
Assistant Secretary
|
Melset Kathryn A |
Assistant Secretary
|
Mendelsohn Mellssa |
Assistant Secretary
|
Paterson Clayton H |
Assistant Secretary
|
Pearce Laurie J |
Assistant Treasurer
|
Plantz Bernard F |
Assistant Secretary
|
Relilly Michael P |
Assistant Treasurer
|
Rothfus Joel A |
Assistant Secretary
|
Sheehy Jennifer M |
Assistant Secretary
|
Son Rosa E |
Assistant Secretary
|
Staneruck Deborah A |
Assistant Secretary
|
Tsu Victor |
Assistant Secretary
|
Valie Thomas |
Assistant Secretary
|
Wissing William K |
Assistant Secretary
|
Zocca Robert L |
Assistant Secretary
|
Showing 8 records out of 119
Companies for Johnson & Johnson Consumer Inc.
Johnson & Johnson Consumer Inc. has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Johnson & Johnson Consumer Companies, Inc. |
Inactive
|
1979 |
32
|
Member
|
Other Companies for Johnson & Johnson Consumer Inc.
Johnson & Johnson Consumer Inc. is listed as an officer in two other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Patriot Pharmaceuticals, LLC |
Inactive
|
2007 |
1
|
Manager
|
Vogue LLC |
Inactive
|
2014 |
1
|
Member
|
Known Addresses for Johnson & Johnson Consumer Inc.
2600 McCormick Dr
Clearwater, FL 33759
Van Liew Ave.
Milltown, NJ 08850
100 Grandview Rd
Skillman, NJ 08558
199 Grandview Rd
Skillman, NJ 08558
7050 Camp Hill Rd
Fort Washington, PA 19034
PO Box 341808
Memphis, TN 38184
1 Johnson & Johnson Plz
New Brunswick, NJ 08933
1 Johnson & Amp Johnson Plz
New Brunswick, NJ 08933
Corporate Filings for Johnson & Johnson Consumer Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P24358 |
Date Filed: | Wednesday, May 17, 1989 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 4425906 |
Date Filed: | Tuesday, January 2, 1979 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | New Jersey |
State ID: | 00906691 |
Date Filed: | Tuesday, January 2, 1979 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | New Jersey |
State ID: | 201106210243 |
Date Filed: | Thursday, March 3, 2011 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F21000006455 |
Date Filed: | Tuesday, November 9, 2021 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 804379011 |
Date Filed: | Tuesday, January 4, 2022 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F22000007310 |
Date Filed: | Friday, December 2, 2022 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 804834848 |
Date Filed: | Tuesday, November 29, 2022 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/2/1979 | Application for Certificate of Authority | ||
1/26/1981 | Application For Amended Certificate Of Authority | ||
10/15/1981 | Application For Amended Certificate Of Authority | ||
1/6/1985 | Change Of Registered Agent/Office | ||
1/6/1989 | Application For Amended Certificate Of Authority | ||
7/13/1990 | Change Of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
4/3/2017 | Application for Amended Registration | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
10/12/2021 | Certificate of Merger | ||
1/4/2022 | Termination of Foreign Entity | ||
11/29/2022 | Certificate of Assumed Business Name | ||
1/10/2023 | Abandonment of Assumed Business Name |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
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 Johnson & Johnson Consumer 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 Johnson & Johnson Consumer 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
8
Known Addresses
2600 McCormick Dr Clearwater, FL 33759
Van Liew Ave. Milltown, NJ 08850
100 Grandview Rd Skillman, NJ 08558
199 Grandview Rd Skillman, NJ 08558
7050 Camp Hill Rd Fort Washington, PA 19034
PO Box 341808 Memphis, TN 38184
1 Johnson & Johnson Plz New Brunswick, NJ 08933
1 Johnson & Amp Johnson Plz New Brunswick, NJ 08933
These addresses are known to be associated with Johnson & Johnson Consumer Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
8
Corporate Records
FL
1989
Foreign for Profit Corporation
TX
1979
Foreign For-Profit Corporation
CA
1979
Statement & Designation By Foreign Corporation
CA
2011
Foreign
FL
2021
Foreign for Profit Corporation
TX
2022
Foreign For-Profit Corporation
FL
2022
Foreign for Profit Corporation
TX
2022
Foreign For-Profit Corporation