- Home >
- U.S. >
- New Jersey >
- Parsippany
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Reckitt Benckiser Inc.
Active Parsippany, NJ
(973)633-3600
Reckitt Benckiser Inc. Overview
Reckitt Benckiser Inc. filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Monday, February 27, 1989 and is approximately thirty-four 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
Reckitt Benckiser Inc.
Network Visualizer
Advertisements
Key People
Who own Reckitt Benckiser Inc.
Name | |
---|---|
Eliane Setton 1 |
Manager
Member
|
Yuri Hermida 1 |
Manager
Member
|
Kelly Slavitt 6 |
Manager
Secretary
|
Jonathan Timmis 2 |
Manager
Member
|
Natasha Laul 1 |
Manager
|
Frank Hofs 1 |
Manager
|
Geoffroy Ribadeau Dumas 4 |
Member
Manager
|
Gabriel Millan 3 |
Member
|
Kelly Slawitt |
Vice President
|
Javed Ahmed 4 |
President
Director
|
Tarang Amin 4 |
President
Director
Chief Executive Officer
|
Rob De Groot 2 |
President
Manager
Director
Chief Executive Officer
|
Bruce Wood 2 |
President
CEO
|
Frederic Larmuseau |
CEO
Manager
Member
Vice President
|
Joseph Baty 2 |
CFO
Treasurer
Chief Financial Officer
|
Elliott J. Penner 5 |
Manager
Director
Member
Svp
|
Rahul Kadyan 4 |
Manager
Member
|
Frank Sluis 4 |
Manager
|
Charlotte Simonelli 3 |
Manager
Member
|
Markus Hartmann 3 |
Manager
Director
Member
Vice President
|
Nitish Kapoor 3 |
Manager
|
John Brennan 2 |
Manager
Treasurer
Vice President
|
Paulo Quirino DOS Reis 1 |
Manager
|
Phil Hibbert 5 |
Treasurer
Director
Vice President
|
Terrence Farrell 2 |
Secretary
|
William A. Mordan 2 |
Director
Vice President
|
Mark Wilson 2 |
Director
Vice President
|
Scott K. Milsten 2 |
Secretary
General Counsel
|
Eric Weider 1 |
Director
|
Elliot J. Penner |
Director
Secretary
Senior Vp
Vice President
Senior Vice President
|
Ronald Corey |
Director
|
Roger Kimmel |
Director
|
George Lengvari |
Director
|
Brian McDermott |
Director
|
H. F. Powell |
Director
|
William McGlashan |
Director
|
Richard Wolford |
Director
|
Brian Swette |
Director
|
Eugene B. Jones |
Director
|
Michael Hyatt |
Director
|
Ranjan Banerji |
Member
|
Philippe Escoffier |
Member
|
Matthew T. Hobart |
Director
|
Thomas Elitharp |
Senior Vp
Senior Vice Presiden
|
Richard A. Camancho |
Vice President
|
Beverley A. Wilen |
Vice President
|
Keith Sugden |
Vice President
|
Amedeo Fasano |
Vice President
|
Patrizia Barone |
Vice President
|
Neil Kiely |
Vice President
|
Mark Richardson |
Vice President
|
Anthony Prencipe |
Vice President
|
Nadine Ludwig |
Vice President
|
Stafford Dow |
Vice President
|
Alex Whitehouse |
Vice President
|
Deborah Yates |
Vice President
|
Simon Browne |
Vice President
|
Laurent Faracci |
Vice President
|
Sandy Mellis |
Vice President
|
Mark O'Brien |
Vice President
|
James Dalton |
Vice President
|
Robert A. Hyde |
Assistant Sec.
|
Patrick Melson |
Assistant Sec.
|
Rosina Margaret Baxter |
Assistant Sec.
|
Sheila Mary Hederson |
Assistant Sec.
|
Elizabeth Anne Dickson |
Assistant Sec.
|
Showing 8 records out of 66
Companies for Reckitt Benckiser Inc.
Reckitt Benckiser 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 |
---|---|---|---|---|
R.B. Holding USA Inc |
Inactive
|
Managing Member
|
Known Addresses for Reckitt Benckiser Inc.
250 E 5th St
Cincinnati, OH 45202
1105 N Market St
Wilmington, DE 19801
2002 S 5070 W
Salt Lake City, UT 84104
399 Interpace Pkwy
Parsippany, NJ 07054
1655 Valley Rd
Wayne, NJ 07470
2730 Gateway Oaks Dr
Sacramento, CA 95833
1800 Valley Rd
Wayne, NJ 07470
PO Box 225
Parsippany, NJ 07054
4455 E Mustard Way
Springfield, MO 65803
135 Merchant St
Cincinnati, OH 45246
Corporate Filings for Reckitt Benckiser Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P22877 |
Date Filed: | Monday, February 6, 1989 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active |
State: | Texas |
State ID: | 7939306 |
Date Filed: | Monday, February 27, 1989 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 11555306 |
Date Filed: | Monday, June 2, 1997 |
Registered Agent | Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01632955 |
Date Filed: | Friday, February 3, 1989 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Utah |
State ID: | 01783815 |
Date Filed: | Tuesday, May 14, 1996 |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M11000001490 |
Date Filed: | Wednesday, March 23, 2011 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 201126210215 |
Date Filed: | Wednesday, August 24, 2011 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Utah |
State ID: | C2154-1997 |
Date Filed: | Monday, February 3, 1997 |
Date Expired: | Thursday, February 5, 2015 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 201415510428 |
Date Filed: | Monday, June 2, 2014 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Termination |
State: | New York |
Foreign State: | Delaware |
County: | Monroe |
State ID: | 1086902 |
Date Filed: | Monday, June 2, 1986 |
Date Expired: | Friday, December 14, 2012 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
6/2/1986 | Name History/Actual | Reckitt & Colman, North America, Inc. |
![]() |
6/2/1986 | Name History/Actual | Reckitt & Colman, North America, Inc. |
![]() |
2/27/1989 | Application For Certificate Of Authority | |
![]() |
3/8/1989 | Name History/Actual | Reckitt & Colman Inc. |
![]() |
3/8/1989 | Name History/Actual | Reckitt & Colman Inc. |
![]() |
7/13/1990 | Change Of Registered Agent/Office | |
![]() |
2/3/1997 | Foreign Qualification | |
![]() |
6/2/1997 | Application For Certificate Of Authority | |
![]() |
7/14/1997 | Change Of Registered Agent/Office | |
![]() |
6/15/1998 | Annual List | |
![]() |
3/8/1999 | Annual List | |
![]() |
2/18/2000 | Application For Amended Certificate Of Authority | |
![]() |
2/22/2000 | Name History/Actual | Reckitt Benckiser Inc. |
![]() |
2/22/2000 | Name History/Actual | Reckitt Benckiser Inc. |
![]() |
2/29/2000 | Annual List | |
![]() |
2/27/2001 | Registered Agent Change | JONES JONES CLOSE & BROWN THIRD FLOOR SO 3773 HOWARD HUGHES PARKWAY LAS VEGAS NV 89109 EJF |
![]() |
2/21/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
3/3/2003 | Annual List | |
![]() |
7/31/2003 | Change of Registered Agent/Office | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
2/20/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
2/22/2005 | Annual List | |
![]() |
11/28/2005 | Application for Amended Certificate of Authority | |
![]() |
11/28/2005 | Amendment | REG 120605 |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
1/23/2006 | Annual List | |
![]() |
12/19/2006 | Registered Agent Address Change | |
![]() |
12/29/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
1/3/2008 | Annual List | |
![]() |
8/26/2008 | Change of Registered Agent/Office | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
1/30/2009 | Annual List | |
![]() |
10/30/2009 | Change of Office by Registered Agent | |
![]() |
10/30/2009 | Change of Office by Registered Agent | |
![]() |
11/9/2009 | Change of Registered Agent/Office | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
2/17/2010 | Annual List | 10-11 |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
2/23/2011 | Annual List | 11/12 |
![]() |
10/3/2011 | Amendment to Registration - Conversion or Merger | |
![]() |
12/31/2011 | Public Information Report (PIR) | |
![]() |
12/31/2011 | Public Information Report (PIR) | |
![]() |
2/29/2012 | Annual List | 12-13 |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
2/19/2013 | Annual List | 13-14 |
![]() |
5/30/2013 | Change of Registered Agent/Office | |
![]() |
5/30/2013 | Registered Agent Change | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
1/29/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
1/26/2015 | Withdrawal | |
![]() |
6/11/2015 | Miscellaneous | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
1/27/2017 | Tax Forfeiture | |
![]() |
10/5/2017 | Reversal of Tax Forfeiture | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
12/31/2019 | Public Information Report (PIR) |
Trademarks for Reckitt Benckiser Inc.
![]() |
Serial Number:
72210207
Drawing Code:
|
![]() |
Serial Number:
72250777
Drawing Code:
|
![]() |
Serial Number:
72258650
Drawing Code:
|
![]() |
Serial Number:
73180006
Drawing Code:
|
![]() |
Serial Number:
73706015
Drawing Code:
|
![]() |
Serial Number:
73730447
Drawing Code:
|
![]() |
Serial Number:
73719844
Drawing Code:
|
![]() |
Serial Number:
73640344
Drawing Code:
|
![]() |
Serial Number:
73094165
Drawing Code:
|
![]() |
Serial Number:
73037682
Drawing Code:
|
Previous Trademarks for Reckitt Benckiser Inc.
![]() |
Serial Number:
72364345
Drawing Code:
|
![]() |
Serial Number:
74630331
Drawing Code:
|
![]() |
Serial Number:
74541146
Drawing Code:
|
![]() |
Serial Number:
73035649
Drawing Code:
|
![]() |
Serial Number:
73036125
Drawing Code:
|
![]() |
Serial Number:
74472314
Drawing Code:
|
![]() |
Serial Number:
74524833
Drawing Code:
|
![]() |
Serial Number:
74407286
Drawing Code:
|
![]() |
Serial Number:
74449059
Drawing Code:
|
![]() |
Serial Number:
71617372
Drawing Code:
|
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

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

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

New York Department of State
Data last refreshed on Thursday, May 4, 2023
Data last refreshed on Thursday, May 4, 2023
What next?
Follow
Receive an email notification when changes occur for Reckitt Benckiser 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 Reckitt Benckiser 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
250 E 5th St Cincinnati, OH 45202
1105 N Market St Wilmington, DE 19801
2002 S 5070 W Salt Lake City, UT 84104
399 Interpace Pkwy Parsippany, NJ 07054
1655 Valley Rd Wayne, NJ 07470
2730 Gateway Oaks Dr Sacramento, CA 95833
1800 Valley Rd Wayne, NJ 07470
PO Box 225 Parsippany, NJ 07054
4455 E Mustard Way Springfield, MO 65803
135 Merchant St Cincinnati, OH 45246
These addresses are known to be associated with Reckitt Benckiser Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
10
Corporate Records
FL
1989
Foreign for Profit Corporation
TX
1989
Foreign Limited Liability Company (LLC)
TX
1997
Foreign For-Profit Corporation
CA
1989
Statement & Designation By Foreign Corporation
CA
1996
Statement & Designation By Foreign Corporation
FL
2011
Foreign Limited Liability
CA
2011
Foreign
NV
1997
Foreign Corporation
CA
2014
Foreign
NY
1986
Foreign Business Corporation