Invacare Corporation Overview
Invacare Corporation filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, March 29, 1971 and is approximately fifty-three 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
Invacare Corporation
Network Visualizer
Advertisements
Key People
Who own Invacare Corporation
Name | |
---|---|
Matthew Monaghan 5 |
Chairman
President
Chief Executive Officer
CEO
Director
|
Susan H. Alexander |
Director
|
Clifford D. Nastas |
Director
|
C. Martin Harris 6 |
Director
Director
Chairman Information
Chief Information of
|
Baiju Shah 1 |
Director
|
Barbara W. Bodem |
Director
|
Julie Beck |
Director
|
Marc E. Gibeley |
Director
|
Danielsohn-Weil Phdpetra |
Director
|
Michael J. Merriman |
Director
|
Kathy Leneghan 4 |
CFO
|
Dean Childers 1 |
Senior Vice Presiden
|
Ralf Ledda |
Senior Vice Presiden
|
A. M. Mixon 12 |
Chairman
President
CEO
Director
Director
|
Gerald Blouch 16 |
President
CEO
Director
Director
COO
|
James C. Boland 5 |
President
Director
CEO-Cleveland Cavali
|
Charlotte Anne Walshe |
President
|
Gregory C. Thompson 9 |
CFO
Treasurer
Senior Vice Presiden
|
Robert K. Gudbranson 7 |
Treasurer
|
Dale C. Laporte 7 |
Director
Secretary
|
Anthony C. Laplaca 7 |
Secretary
|
Joseph B. Richey 5 |
Director
President-Invacare T
Senior Vice Presiden
|
Dan T. Moore 5 |
Director
President-Dan T Moor
|
Bernadine P. Healy 4 |
Director
CEO American Red Cro
Former President
|
John R. Kasich 4 |
Director
Managing Director In
|
Whitney Evans 3 |
Director
Private Investor
|
Michael F. Delany 2 |
Director
Associate Director O
|
William M. Webber 2 |
Director
President-Round Cap
|
Mixon A. Milachi |
Director
|
Barnholtz Drew |
Secretary
|
Diana S. Ferguson |
Director
|
Petra Danielsohn-Weil |
Director
|
Jerome E. Fox 8 |
Vice President
Vice President-Corpo
|
Louis F J Slangen 4 |
Senior Vice Presiden
|
Joost Beltman |
|
Angela Goodwin |
|
Showing 8 records out of 36
Other Companies for Invacare Corporation
Invacare Corporation is listed as an officer in four other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Invacare Hcs, LLC |
Inactive
|
2005 |
3
|
Managing Member
|
Dynamic Medical Systems, LLC |
Inactive
|
1995 |
1
|
Member
|
Family Medical Supply LLC |
Inactive
|
2011 |
1
|
Member
|
Invacare Continuing Care, Inc. |
Inactive
|
1995 |
20
|
Known Addresses for Invacare Corporation
Corporate Filings for Invacare Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F94000000218 |
Date Filed: | Friday, January 14, 1994 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 4540206 |
Date Filed: | Friday, May 25, 1979 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Ohio |
State ID: | 00620660 |
Date Filed: | Monday, March 29, 1971 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Ohio |
County: | NEW YORK |
State ID: | 1733261 |
Date Filed: | Wednesday, June 9, 1993 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/25/1979 | Legacy Filing | ||
1/6/1985 | Change Of Registered Agent/Office | ||
7/13/1990 | Change Of Registered Agent/Office | ||
6/9/1993 | Name History/Actual | Invacare Corporation | |
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | 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) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Trademarks for Invacare Corporation
Serial Number:
77714529
Drawing Code: 4000
|
|
Serial Number:
86830379
Drawing Code: 4000
|
|
Serial Number:
86818511
Drawing Code: 4000
|
|
Serial Number:
85828085
Drawing Code: 4000
|
|
Serial Number:
76373256
Drawing Code: 1000
|
|
Serial Number:
76373094
Drawing Code: 1000
|
|
Serial Number:
73504352
Drawing Code:
|
|
Serial Number:
86182269
Drawing Code: 4000
|
|
Serial Number:
78281321
Drawing Code: 3000
|
|
Serial Number:
78281336
Drawing Code: 5000
|
Previous Trademarks for Invacare Corporation
Serial Number:
77237536
Drawing Code: 4000
|
|
Serial Number:
76448319
Drawing Code: 1000
|
|
Serial Number:
78645019
Drawing Code: 4000
|
|
Serial Number:
78192560
Drawing Code: 5000
|
|
Serial Number:
77685328
Drawing Code: 4000
|
|
Serial Number:
75207913
Drawing Code:
|
|
Serial Number:
77806679
Drawing Code: 4000
|
|
Serial Number:
75307907
Drawing Code:
|
|
Serial Number:
74667663
Drawing Code:
|
|
Serial Number:
74616785
Drawing Code:
|
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
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 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 Invacare Corporation.
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 Invacare Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
9
Known Addresses
1 Invacare Way Elyria, OH 44035
PO Box 4028 Elyria, OH 44036
7801 S Jackson Rd Pharr, TX 78577
201 Anaya Rd Hidalgo, TX 78557
PO Box 8400 Hidalgo, TX 78557
1200 Taylor St Elyria, OH 44035
401 E Anaya Rd Pharr, TX 78577
38683 Taylor Pkwy Elyria, OH 44035
112 Taylor St Elyria, OH 44035
These addresses are known to be associated with Invacare Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records