Steris Corporation Overview
Steris Corporation filed as a Foreign Corporation in the State of Nevada on Thursday, May 16, 1996 and is approximately twenty-seven years old, according to public records filed with Nevada 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
Steris Corporation
Network Visualizer
Advertisements
Key People
Who own Steris Corporation
Name | |
---|---|
Dan Carestio |
President
Senior Vice Presiden
|
Walter M. Rosebrough |
Chief Executive Officer
NonPres
President
CEO
Director
Secretary
|
Tokich Michael J 4 |
Director
Senior Vice Presiden
Vice President and C
|
Snyder Ronald E 4 |
Director
Assistant Secretary
|
Karen L. Burton 13 |
Vice President
Vice President, Cont
Treasurer
|
Mary Clare Fraser |
Vice President
|
J. Adam Zangerle |
NonSec
Secretary
Vice President
|
Kipnis Julia 5 |
Assistant Secretary
|
Schloss John 2 |
Assistant Secretary
|
Kathleen L. Bardwell |
Senior Vice Presiden
|
Fraser Mary Clare |
Vice President and C
|
Khan Gulam |
Senior Vice Presiden
|
Pahwa Sudhir |
Senior Vice Presiden
|
Rosebrough Walter M |
President and Chief
|
Madsen Julia |
Senior Vice Presiden
|
Majors Cary |
Senior Vice Presiden
|
Cary Majors |
|
Julia Madsen |
|
Michael J. Tokich 19 |
NonDir
NonTreas
President
CFO
Treasurer
Secretary
Director
Vice President
Chief Financial Officer
|
Ronald E. Snyder 17 |
NonDir
Secretary
Director
Assistant Secretary
|
Zangerle J. Adam |
Vice President, Gene
|
John P. Wareham |
Chairman
Director
|
William L. Aamoth 7 |
Treasurer
Vice President
|
Mark D. McGinley 5 |
Secretary
Vice President
Senior Vice Presiden
|
Kevin M. McMullen |
Director
|
Robert H. Fields |
Director
|
David B. Lewis |
Director
|
Cynthia L. Feldmann |
Director
|
Mohsen M. Sohi |
Director
|
Raymond A. Lancaster |
Director
|
Joseph B. Richey |
Director
|
Loyal W. Wilson |
Director
|
John Adam Zangerle |
Secretary
|
Feldmann L. Cynthia |
Director
|
Jacquelline B. Kobocoff |
Director
|
Mohsen Sohl |
Director
|
Jacqualine B. Kosecoff |
Director
|
Jacqueline B. Kosecoff |
Director
|
Michael B. Wood |
Director
|
Richard C. Breeden |
Director
|
Renato Tamaro 8 |
Vice President
Assistant Secretary
|
Peter A. Burke |
Vice President
Senior Vice Presiden
|
Suzanne V. Foraythe |
Vice President
|
Adam J. Zangerlie |
Vice President
Assistant Secretary
|
Suzanne Forsythe |
Vice President
|
J. Adan Zangerlie |
Vice President
|
John E. Schloss 12 |
Assistant Secretary
|
Dennis P. Patton 8 |
Assistant Secretary
|
Julia Kipnis 8 |
Assistant Secretary
|
Robert E. Moss 2 |
Senior Vice Presiden
|
Gulam Khan 1 |
Senior Vice Presiden
|
Timothy L. Chapman |
Senior Vice Presiden
|
Ronald E. Snydor |
Assistant Secretary
|
Sudhir K. Pahwa |
Senior Vice Presiden
|
David A. Johnson |
Senior Vice Presiden
|
Gregoire Blackmore |
Senior Vice Presiden
|
Charles Immel |
Senior Vice Presiden
|
J. Zangerle |
NonSec
|
Showing 8 records out of 58
Known Addresses for Steris Corporation
5960 Heisley Rd
Mentor, OH 44060
2424 W 23rd St
Erie, PA 16506
72 Corwin Dr
Painesville, OH 44077
3025 W 17th St
Erie, PA 16505
9260 Progress Pkwy
Mentor, OH 44060
2720 Gunter Park Dr E
Montgomery, AL 36109
8525 Page Ave
Saint Louis, MO 63114
9325 Pinecone Dr
Mentor, OH 44060
7501 Page Ave
Saint Louis, MO 63133
PO Box 147
Saint Louis, MO 63166
Corporate Filings for Steris Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F02000005340 |
Date Filed: | Wednesday, October 23, 2002 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800014926 |
Date Filed: | Thursday, September 27, 2001 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Ohio |
State ID: | 02267994 |
Date Filed: | Wednesday, October 18, 2000 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Ohio |
State ID: | C10901-1996 |
Date Filed: | Thursday, May 16, 1996 |
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: | Ohio |
County: | NEW YORK |
State ID: | 2929713 |
Date Filed: | Friday, July 11, 2003 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
5/16/1996 | Foreign Qualification | |
![]() |
8/8/1997 | Registered Agent Change | BILL O'RIORDAN UNIT 104 750 FREEPORT BLVD. SPARKS NV 89431 MJM |
![]() |
4/28/1998 | Annual List | |
![]() |
7/30/1999 | Annual List | |
![]() |
8/2/2000 | Annual List | |
![]() |
5/1/2001 | Annual List | |
![]() |
7/11/2001 | Registered Agent Address Change | STERIS CORPORATION, INC. 555 REATOR WAY RENO NV 89502 DMM |
![]() |
9/27/2001 | Application for Certificate of Authority | |
![]() |
2/6/2002 | Registered Agent Change | STERIS CORPORATION, INC. ATTN: TAX DEPT 5355 CAPITAL COURT UNIT 104-105 RENO NV 89502 EJF |
![]() |
4/24/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
5/15/2003 | Annual List | |
![]() |
7/11/2003 | Name History/Actual | Steris Corporation |
![]() |
7/11/2003 | Name History/Actual | Steris Corporation |
![]() |
6/1/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
5/3/2005 | Annual List | 6/3/05 NC |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
5/18/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
1/29/2007 | Amended List | |
![]() |
4/18/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
4/16/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
3/23/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
4/23/2010 | Annual List | |
![]() |
7/27/2010 | Amended List | |
![]() |
4/2/2011 | Annual List | |
![]() |
4/13/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
4/24/2013 | Annual List | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
4/29/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
5/21/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
5/5/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
4/28/2017 | Annual List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
4/14/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
4/22/2019 | Annual List | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
12/31/2019 | Public Information Report (PIR) |
Trademarks for Steris Corporation
![]() |
Serial Number:
77170014
Drawing Code: 4000
|
![]() |
Serial Number:
77173053
Drawing Code: 4000
|
![]() |
Serial Number:
78199421
Drawing Code: 1000
|
![]() |
Serial Number:
77285660
Drawing Code: 4000
|
![]() |
Serial Number:
78199007
Drawing Code: 1000
|
![]() |
Serial Number:
73498836
Drawing Code:
|
![]() |
Serial Number:
77202496
Drawing Code: 4000
|
![]() |
Serial Number:
78199011
Drawing Code: 1000
|
![]() |
Serial Number:
77178763
Drawing Code: 4000
|
![]() |
Serial Number:
74098596
Drawing Code:
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Tuesday, July 11, 2023
Data last refreshed on Tuesday, July 11, 2023

Texas Secretary of State
Data last refreshed on Saturday, September 30, 2023
Data last refreshed on Saturday, September 30, 2023

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, September 18, 2023
Data last refreshed on Monday, September 18, 2023
What next?
Follow
Receive an email notification when changes occur for Steris 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 Steris 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
10
Known Addresses
5960 Heisley Rd Mentor, OH 44060
2424 W 23rd St Erie, PA 16506
72 Corwin Dr Painesville, OH 44077
3025 W 17th St Erie, PA 16505
9260 Progress Pkwy Mentor, OH 44060
2720 Gunter Park Dr E Montgomery, AL 36109
8525 Page Ave Saint Louis, MO 63114
9325 Pinecone Dr Mentor, OH 44060
7501 Page Ave Saint Louis, MO 63133
PO Box 147 Saint Louis, MO 63166
These addresses are known to be associated with Steris Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records