Carefusion 303, Inc. Overview
Carefusion 303, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Wednesday, April 11, 1990 and is approximately thirty-four 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
Carefusion 303, Inc.
Network Visualizer
Advertisements
Key People
Who own Carefusion 303, Inc.
Name | |
---|---|
Michael Garrison 4 |
President
Chief Executive Officer
Director
NonDir
NonPres
NonSec
NonTreas
Treasurer
Secretary
|
Puneet Sarin |
President
Director
|
Connor Bates |
Director
Secretary
President
|
Elena Kogan |
Treasurer
Director
|
Victor Roque |
Vice President
|
David L. Schlotterbeck 13 |
Chairman
CEO
|
Vivek Jain 18 |
President
Procedural Solutions
|
Tom Leonard 16 |
President
CEO
|
Dwight Winstead 11 |
President
Chief Operating Officer
|
David Schlotterback 4 |
President
|
Sarin Puneet |
President
Director
|
Michael Garison |
President
Director
|
Linda S. Harty 57 |
Treasurer
Director
Senior Vp
Sole Director
|
Jorge M. Gomez 29 |
Treasurer
|
Scott A. Gregg 27 |
Treasurer
Vice President
Tax
|
Nathaniel Sisitsky 10 |
Treasurer
Secretary
Vice President
Agc
Assistant Secretary
Associate General Co
|
Brian Bonnell 9 |
Treasurer
Secretary
Governing Person
|
Judith Lemke 8 |
Treasurer
Secretary
Vice President
Svp
Tax
|
Amarendra Duvvur 7 |
Treasurer
Secretary
Svp
|
Vitor Roque |
Treasurer
Vice President
|
Ivan K. Fong 15 |
Secretary
Executive Vp
Chief Leagl Officer
|
Joan B. Stafslien 14 |
Secretary
Vice President
Assistant Sec.
Chief Compliance Off
Executive Vice Presi
General Counsel
Cheif Compliance
|
Donald Abbey 13 |
Director
Governing Person
Senior Vice Presiden
Quality and Medical
|
Jean Maschal 12 |
Director
Chief Accounting Off
Svp
|
Jonathan Wygant 12 |
Director
Vice President
Controller
Chief Accounting
Finance and Assistan
Officer
Senior Vice Presiden
|
Keith McLain |
Director
Secretary
|
Jean Maschel |
Director
|
John Stafslien |
Secretary
|
Jeffrey W. Henderson 25 |
Executive Vp
Chief Financial Officer
|
Brendan A. Ford 12 |
Executive Vp
Corporation Developm
|
Cathy Cooney 6 |
Senior Vp
Human Resources
|
William Murphy 2 |
Senior Vp
Quality and Regulato
|
Jim Hinrichs 2 |
Senior Vp
Chief Financial Officer
|
Steve Stoffel 9 |
Vice President
Global Trade Operati
|
Rajesh Yadava 8 |
Vice President
|
Peter Look 7 |
Vice President
Tax
|
Aaron Pettit 5 |
Vice President
|
Virginia Sanzone 4 |
Vice President
Associate General Co
|
J. C. Kyrillos 1 |
General Manager
Senior Vice Presiden
Svp
Infusion
|
John M. Adams 41 |
Assistant Sec.
|
Roger Marchetti 9 |
Executive Vice Presi
Human Resources
Svp Human Resources
|
Christian Voigtlander 8 |
Senior Vice Presiden
Business and Strateg
|
David Charlot 6 |
Assistant Treasurer
|
Ron Frisbie 5 |
Executive Vice Presi
Global Manufacturing
|
Gordon Lafortune 4 |
Apac
Emea
Executive Vice Presi
|
Neil Ryding 2 |
Executive Vice Presi
|
Gord La Fortune 1 |
Executive Vice Presi
|
Steve Klis |
Svp
Gm-Cct International
|
Showing 8 records out of 48
Other Companies for Carefusion 303, Inc.
Carefusion 303, Inc. is listed as an officer in four other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Carefusion Solutions, LLC |
Active
|
2007 |
20
|
Manager
|
Carefusion Manufacturing, LLC |
Active
|
2007 |
1
|
Member
|
Pharmacy Automation Consulting Technologies, LLC |
Inactive
|
2007 |
1
|
Managing Member
|
Phacts, LLC |
Inactive
|
2007 |
17
|
Member
|
Known Addresses for Carefusion 303, Inc.
Corporate Filings for Carefusion 303, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F03000003115 |
Date Filed: | Tuesday, June 24, 2003 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800253321 |
Date Filed: | Wednesday, October 1, 2003 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01662458 |
Date Filed: | Wednesday, April 11, 1990 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C15119-2003 |
Date Filed: | Tuesday, June 24, 2003 |
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: | 2955974 |
Date Filed: | Friday, September 19, 2003 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/24/2003 | Foreign Qualification | ||
6/27/2003 | Initial List | ||
9/19/2003 | Name History/Actual | Alaris Medical Systems, Inc. | |
10/1/2003 | Application for Certificate of Authority | ||
12/31/2003 | Amendment | ALARIS MEDICAL, INC. CHMB B 00001 | |
12/31/2003 | Merger | CERTIFICATE OF FACT OF CERTIFICATE OF MERGER FILED MERGING ALARIS MEDICAL SYSTEMS, INC., (DE), NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION AMENDING NAME WITHIN MERGER. (3)PGS CHM | |
6/15/2004 | Annual List | List of Officers for 2004 to 2005 | |
6/27/2005 | Annual List | ||
8/26/2005 | Tax Forfeiture | ||
11/14/2005 | Name History/Actual | Cardinal Health 303, Inc. | |
3/15/2006 | Amendment | ||
6/16/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
5/21/2007 | Annual List | ||
6/29/2007 | Application for Amended Certificate of Authority | ||
6/29/2007 | Certificate of Merger | ||
6/29/2007 | Early Election to Adopt Code | ||
6/29/2007 | Reinstatement | ||
12/31/2007 | Public Information Report (PIR) | ||
6/11/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
5/27/2009 | Certificate of Correction | ||
5/27/2009 | Certificate of Correction | ||
6/25/2009 | Annual List | ||
8/12/2009 | Amendment | ||
8/13/2009 | Application for Amended Registration | ||
8/14/2009 | Name History/Actual | Carefusion 303, Inc. | |
10/30/2009 | Change of Name or Address by Registered Agent | ||
10/8/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
5/10/2011 | Annual List | ||
12/27/2011 | Registered Agent Change | ||
5/18/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
1/17/2013 | Application for Amended Registration | ||
1/17/2013 | Change of Registered Agent/Office | ||
5/17/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
4/16/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
11/8/2016 | Acceptance of Registered Agent | ||
11/8/2016 | Annual List | 16-17 | |
11/8/2016 | Reinstatement | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
3/31/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
5/12/2018 | 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 Carefusion 303, Inc.
Serial Number:
76318775
Drawing Code: 1000
|
|
Serial Number:
76684279
Drawing Code: 4000
|
|
Serial Number:
78287638
Drawing Code: 1000
|
|
Serial Number:
77454541
Drawing Code: 4000
|
|
Serial Number:
77454533
Drawing Code: 4000
|
|
Serial Number:
78320129
Drawing Code: 1000
|
|
Serial Number:
77417365
Drawing Code: 4000
|
|
Serial Number:
77454521
Drawing Code: 4000
|
|
Serial Number:
73021804
Drawing Code:
|
|
Serial Number:
77173639
Drawing Code: 4000
|
Previous Trademarks for Carefusion 303, Inc.
Serial Number:
77819179
Drawing Code: 4000
|
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
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 Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
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 Carefusion 303, 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 Carefusion 303, 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
6
Known Addresses
7000 Cardinal Pl Dublin, OH 43017
1 Becton Dr Franklin Lakes, NJ 07417
3750 Torrey View Ct San Diego, CA 92130
1500 S Waukegan Rd Waukegan, IL 60085
10020 Pacific Mesa Blvd San Diego, CA 92121
9190 Activity Rd San Diego, CA 92126
These addresses are known to be associated with Carefusion 303, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records