corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • New York
  • >
  • Tarrytown

Bayer Healthcare LLC

Active Tarrytown, NY

(717)866-2141
  • Overview
  • 56
    Key People
  • 10
    Locations
  • 4
    Filings
  • Contribute
Follow

Bayer Healthcare LLC Overview

Bayer Healthcare LLC filed as a Foreign Limited Liability in the State of Florida on Tuesday, January 21, 2003 and is approximately nineteen years old, according to public records filed with Florida Department 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 Bayer Healthcare LLC
Network Visualizer
Advertisements

Key People

Who own Bayer Healthcare LLC

Name
Kelly Gast 6
~ Background Report ~
President
Manager
Director
Member
Officer
Scott Partridge 4
~ Background Report ~
Manager
Member
Secretary
Officer
Keith R. Abrams 23
~ Background Report ~
Manager
Officer
Assistant Secretary
Member
Assistant Sec.
Richard K. Heller 20
~ Background Report ~
Manager
Officer
Vice President Tax
Member
Vice President
Vp-Tax
Tax
Aseem Mehta 2
~ Background Report ~
Manager
Assistant Secretary
Officer
Treasurer
Secretary
Member
Alan Stevenson 1
~ Background Report ~
Manager
Officer
Assistant Secretary
Treasurer
Member
Secretary
Brian L. Branca 18
~ Background Report ~
Manager
Treasurer
Officer
Michael L. McDonald 1
~ Background Report ~
Manager
Officer
Assistant Secretary
Vice President
Associate General
Associate General Co
Governing Person
Assistant General Co
Philip Blake 3
~ Background Report ~
Manager
Chairman
Director
Daniel J. Apel 8
~ Background Report ~
Manager
President
Managing Member
Director
Chief Adminstrative
Chief Executive Officer
Daniel J. Cella 8
~ Background Report ~
Manager
Treasurer
Guru Ramamurthy
~ Background Report ~
Manager
Director
Jessica Monachello
~ Background Report ~
Manager
Assistant Secretary
Mario G. Jospeh
~ Background Report ~
Manager
Patrick Lockwood Taylor 4
~ Background Report ~
Director
Chair
Cristina Gude
~ Background Report ~
Director
William Dodero 1
~ Background Report ~
Assistant Secretary
Officer
Manager
Vice President
Associate General Co
Jeffrey McFarland 16
~ Background Report ~
Officer
Tax Officer
Christopher A. Martin 15
~ Background Report ~
Assistant Secretary
Officer
Chintan K. Amin 4
~ Background Report ~
Assistant Secretary
Officer
Kathleen Dunst 1
~ Background Report ~
Assistant Secretary
Officer
Jeremy Jessen
~ Background Report ~
Assistant Secretary
Officer
Gregory S. Babe 8
~ Background Report ~
Chairman
Manager
Director
Member
Attile Molnar
~ Background Report ~
Chairman
Director
Gary S. Balkema 2
~ Background Report ~
President
Director
Chief Executive Officer
Pres Worldwide Bayer
President Worldwide
Sandra E. Peterson-Buengeler 1
~ Background Report ~
President
Executive Vp
Diabetes Care Divisi
Mark Trudeau 1
~ Background Report ~
President
Director
Us Pharmaceuticals A
Joerg Ohle
~ Background Report ~
President
Managing Member
Senior Vp
North American Anima
Hans Bishop
~ Background Report ~
President
Executive Vp
Cardiology
Hematology
Ian Spinks
~ Background Report ~
President
Manager
Director
Senior Vice Presiden
Gm North American An
Paul F. Wright 14
~ Background Report ~
Manager
Managing Member
Member
Vice President
Tax
Vp-Tax
James E. McBride 7
~ Background Report ~
Manager
Vp-Tax Operations
Jan Heinemann 4
~ Background Report ~
Manager
Secretary
Asseem Mehta
~ Background Report ~
Manager
Joerg Heidrich
~ Background Report ~
Manager
Managing Member
Director
Senior Vice Presiden
Global Head Product
Lawrence Platkin
~ Background Report ~
Manager
Managing Member
Vice President
Compliance Officer
Tracy E. Spagnol 18
~ Background Report ~
Treasurer
Member
Vice President
Willy Scherf 8
~ Background Report ~
Director
Jeffrey M. Greenman 2
~ Background Report ~
Secretary
General Counsel
Alan Main 1
~ Background Report ~
Director
Executive Vice Presi
P-Medical Care
Erica L. Mann 1
~ Background Report ~
Director
Bayer Consumer Care
Arthur J. Higgins 1
~ Background Report ~
Director
Guru Ramaurthy
~ Background Report ~
Director
Robert S. Meece
~ Background Report ~
Secretary
General Counsel
Senior Vice Presiden
Mario G. Joseph 9
~ Background Report ~
Vice President
Head of Accounting
Vp and Head of Accou
Franky Pauwels 8
~ Background Report ~
Vice President
Biltroller
Chief Accounting Off
Jens Lohmann 8
~ Background Report ~
Vice President
Bitroller
Chief Accounting of
Andreas Beier 8
~ Background Report ~
Vice President
Biltroller
Chief Accounting Off
Raymond F. Kerins 3
~ Background Report ~
Vice President
Communications
Public Affairs
Laura Mezey 2
~ Background Report ~
Vice President
Assistant General Co
Assistant Sec.
Assistant Secretary
Associate General Co
Governing Person
William E. Hawxhurst
~ Background Report ~
Vice President
Assistant General Co
Assistant Sec.
Assistant Secretary
Governing Person
Richard Caldera 4
~ Background Report ~
Vice President Human
Ronald Truck
~ Background Report ~
Paul Dennehy
~ Background Report ~
Chief Administrative
North America
Roland Turck
~ Background Report ~
Executive Vice Presi
Cynthia Hughes-Coons
~ Background Report ~
Assistant Secretary
Associate General
Counsel
Animal Health Divisi
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • » Next
Showing 8 records out of 56

Companies for Bayer Healthcare LLC

Bayer Healthcare LLC 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
Bayer Corporation
Inactive
1987
25
Member

Known Addresses for Bayer Healthcare LLC

555 White Plains Rd Tarrytown, NY 10591 100 Bayer Rd Pittsburgh, PA 15205 12707 Shawnee Mission Pkwy Shawnee, KS 66216 777 Old Saw Mill River Rd Tarrytown, NY 10591 3930 Edison Lakes Pkwy Mishawaka, IN 46545 4100 Edison Lakes Pkwy Mishawaka, IN 46545 36 Columbia Rd Morristown, NJ 07960 400 W Stoever Ave Myerstown, PA 17067 2448 6th St Berkeley, CA 94710 717 Potter St Berkeley, CA 94710

Corporate Filings for Bayer Healthcare LLC

Florida Department of State

Filing Type: Foreign Limited Liability
Status: Active
State: Florida
State ID: M03000000217
Date Filed: Tuesday, January 21, 2003

Texas Secretary of State

Filing Type: Foreign Limited Liability Company (LLC)
Status: Active
State: Texas
State ID: 800165085
Date Filed: Tuesday, January 21, 2003
Registered Agent Corporation Service Company D/B/A Lawyers Incorporating Service Company

California Secretary of State

Filing Type: Foreign
Status: Active
State: California
Foreign State: Delaware
State ID: 200304510053
Date Filed: Thursday, February 13, 2003

Nevada Secretary of State

Filing Type: Foreign Limited-Liability Company
Status: Active
State: Nevada
Foreign State: Delaware
State ID: LLC1163-2003
Date Filed: Wednesday, January 29, 2003
Registered Agent Csc Services of Nevada, Inc.

Corporate Notes

Source Date Type Note
1/21/2003 Application for Certificate of Authority
1/29/2003 Application for Foreign Registration
3/19/2004 Annual List
12/31/2004 Public Information Report (PIR)
1/27/2005 Annual List List of Officers for 2005 to 2006
12/31/2005 Public Information Report (PIR)
1/31/2006 Annual List
7/31/2006 Change of Registered Agent/Office
7/31/2006 Registered Agent Change
12/19/2006 Annual List
12/31/2006 Public Information Report (PIR)
12/17/2007 Annual List
12/31/2007 Public Information Report (PIR)
12/31/2007 Public Information Report (PIR)
12/3/2008 Annual List
12/31/2008 Public Information Report (PIR)
10/30/2009 Change of Office by Registered Agent
12/2/2009 Annual List
12/31/2009 Public Information Report (PIR)
12/20/2010 Annual List
12/31/2010 Public Information Report (PIR)
12/12/2011 Annual List
12/31/2011 Public Information Report (PIR)
12/31/2012 Public Information Report (PIR)
1/2/2013 Annual List
1/3/2014 Annual List
12/31/2014 Public Information Report (PIR)
1/5/2015 Annual List
12/29/2015 Annual List
12/31/2015 Public Information Report (PIR)
12/9/2016 Annual List
12/31/2017 Public Information Report (PIR)
1/8/2018 Annual List
11/14/2018 Annual List
12/31/2018 Public Information Report (PIR)
12/31/2019 Public Information Report (PIR)
12/31/2021 Public Information Report (PIR)

Trademarks for Bayer Healthcare LLC

Bactine
Serial Number: 72201719
Drawing Code:
Relief Is Just a Swallow Away
Serial Number: 72192056
Drawing Code:
Alka-Seltzer
Serial Number: 74537544
Drawing Code:
Azostix
Serial Number: 72201640
Drawing Code:
Phillips'
Serial Number: 72167953
Drawing Code:
Speedy Alka Selter
Serial Number: 71646076
Drawing Code:
Milk of Magnesia
Serial Number: 70024049
Drawing Code:
M-O
Serial Number: 71199354
Drawing Code:
Acetest
Serial Number: 71473299
Drawing Code:
Hema-Combistix
Serial Number: 72166881
Drawing Code:
View all trademarks for Bayer Healthcare LLC

Previous Trademarks for Bayer Healthcare LLC

Citracal
Serial Number: 73508534
Drawing Code:
Bronkaid
Serial Number: 72202920
Drawing Code:
Ready Sensor
Serial Number: 74285734
Drawing Code:
Clini-Tek
Serial Number: 73012559
Drawing Code:
Cvm
Serial Number: 74170680
Drawing Code:
Vanquish
Serial Number: 72167656
Drawing Code:
Neo-Synephrine
Serial Number: 71465327
Drawing Code:
Fergon
Serial Number: 71453131
Drawing Code:
Rapidlink
Serial Number: 75384205
Drawing Code:
Quantigene
Serial Number: 75418943
Drawing Code:
Advertisements

Sources

Florida Department of State
Data last refreshed on Sunday, July 10, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Sunday, August 14, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022

What next?

Follow

Receive an email notification when changes occur for Bayer Healthcare 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 Bayer Healthcare LLC and other profiles that you visit

Benefits include:

  • Access to more records
  • Full screen network visualizer
  • Follow profiles
  • See how people are connected
Create Account
Advertisements
10 Known Addresses
555 White Plains Rd Tarrytown, NY 10591 100 Bayer Rd Pittsburgh, PA 15205 12707 Shawnee Mission Pkwy Shawnee, KS 66216 777 Old Saw Mill River Rd Tarrytown, NY 10591 3930 Edison Lakes Pkwy Mishawaka, IN 46545 4100 Edison Lakes Pkwy Mishawaka, IN 46545 36 Columbia Rd Morristown, NJ 07960 400 W Stoever Ave Myerstown, PA 17067 2448 6th St Berkeley, CA 94710 717 Potter St Berkeley, CA 94710
These addresses are known to be associated with Bayer Healthcare LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
4 Corporate Records
FL 2003 Foreign Limited Liability TX 2003 Foreign Limited Liability Company (LLC) CA 2003 Foreign NV 2003 Foreign Limited-Liability Company
Sources
Florida Department of State Nevada Secretary of State Texas Secretary of State California Secretary of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2022 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.