corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • Ohio
  • >
  • Mentor

Steris Corporation

Active Mentor, OH

  • Overview
  • 59
    Key People
  • 10
    Locations
  • 5
    Filings
  • Contribute
Follow

Steris Corporation Overview

Steris Corporation filed as a Foreign Corporation in the State of Nevada on Thursday, May 16, 1996 and is approximately twenty-nine 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
Ronald E. Snyder 17
~ Background Report ~
Treasurer
Director
Secretary
NonDir
Assistant Secretary
Dan Carestio
~ Background Report ~
President
Senior Vice Presiden
Walter M. Rosebrough
~ Background Report ~
Chief Executive Officer
NonPres
President
CEO
Secretary
Director
John E. Schloss 12
~ Background Report ~
Treasurer
Secretary
Assistant Secretary
John P. Ubbing
~ Background Report ~
Treasurer
Secretary
Tokich Michael J 6
~ Background Report ~
Director
Senior Vice Presiden
Vice President and C
Snyder Ronald E 6
~ Background Report ~
Director
Assistant Secretary
Michael J. Tokich 19
~ Background Report ~
Director
NonDir
NonTreas
President
CFO
Treasurer
Secretary
Vice President
Chief Financial Officer
John Adam Zangerle
~ Background Report ~
Secretary
Kipnis Julia 6
~ Background Report ~
Assistant Secretary
Schloss John 2
~ Background Report ~
Assistant Secretary
Kathleen L. Bardwell
~ Background Report ~
Senior Vice Presiden
Fraser Mary Clare
~ Background Report ~
Vice President and C
Khan Gulam
~ Background Report ~
Senior Vice Presiden
Pahwa Sudhir
~ Background Report ~
Senior Vice Presiden
Rosebrough Walter M
~ Background Report ~
President and Chief
Madsen Julia
~ Background Report ~
Senior Vice Presiden
Majors Cary
~ Background Report ~
Senior Vice Presiden
Karen L. Burton 13
~ Background Report ~
Vice President, Cont
Treasurer
Vice President
J. Adam Zangerle
~ Background Report ~
NonSec
Secretary
Vice President
Zangerle J. Adam
~ Background Report ~
Vice President, Gene
John P. Wareham
~ Background Report ~
Chairman
Director
William L. Aamoth 7
~ Background Report ~
Treasurer
Vice President
Mark D. McGinley 5
~ Background Report ~
Secretary
Vice President
Senior Vice Presiden
Kevin M. McMullen
~ Background Report ~
Director
Robert H. Fields
~ Background Report ~
Director
David B. Lewis
~ Background Report ~
Director
Cynthia L. Feldmann
~ Background Report ~
Director
Mohsen M. Sohi
~ Background Report ~
Director
Raymond A. Lancaster
~ Background Report ~
Director
Joseph B. Richey
~ Background Report ~
Director
Loyal W. Wilson
~ Background Report ~
Director
Richard C. Breeden
~ Background Report ~
Director
Jacqualine B. Kosecoff
~ Background Report ~
Director
Jacqueline B. Kosecoff
~ Background Report ~
Director
Feldmann L. Cynthia
~ Background Report ~
Director
Jacquelline B. Kobocoff
~ Background Report ~
Director
Mohsen Sohl
~ Background Report ~
Director
Michael B. Wood
~ Background Report ~
Director
Renato Tamaro 8
~ Background Report ~
Vice President
Assistant Secretary
Peter A. Burke
~ Background Report ~
Vice President
Senior Vice Presiden
Mary Clare Fraser
~ Background Report ~
Vice President
Adam J. Zangerlie
~ Background Report ~
Vice President
Assistant Secretary
Suzanne Forsythe
~ Background Report ~
Vice President
Suzanne V. Foraythe
~ Background Report ~
Vice President
J. Adan Zangerlie
~ Background Report ~
Vice President
Dennis P. Patton 8
~ Background Report ~
Assistant Secretary
Julia Kipnis 8
~ Background Report ~
Assistant Secretary
Robert E. Moss 2
~ Background Report ~
Senior Vice Presiden
Gulam Khan 1
~ Background Report ~
Senior Vice Presiden
Timothy L. Chapman
~ Background Report ~
Senior Vice Presiden
Charles Immel
~ Background Report ~
Senior Vice Presiden
Cary Majors
~ Background Report ~
Gregoire Blackmore
~ Background Report ~
Senior Vice Presiden
Julia Madsen
~ Background Report ~
Sudhir K. Pahwa
~ Background Report ~
Senior Vice Presiden
David A. Johnson
~ Background Report ~
Senior Vice Presiden
Ronald E. Snydor
~ Background Report ~
Assistant Secretary
J. Zangerle
~ Background Report ~
NonSec
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • » Next
Showing 8 records out of 59

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

Prosupport
Serial Number: 77170014
Drawing Code: 4000
Resert
Serial Number: 77173053
Drawing Code: 4000
The Technology of Clean
Serial Number: 78199421
Drawing Code: 1000
V-Pro
Serial Number: 77285660
Drawing Code: 4000
Harmony
Serial Number: 78199007
Drawing Code: 1000
Cal Stat
Serial Number: 73498836
Drawing Code:
Vaprosure
Serial Number: 77202496
Drawing Code: 4000
Surgigraphic
Serial Number: 78199011
Drawing Code: 1000
Reliance
Serial Number: 77178763
Drawing Code: 4000
Spor-Klenz
Serial Number: 74098596
Drawing Code:
View all trademarks for Steris Corporation
Advertisements

Sources

Florida Department of State
Data last refreshed on Thursday, April 3, 2025
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Saturday, October 12, 2024

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
Create Account
Advertisements
Wiki
Edit this profile
5 Corporate Records
FL 2002 Foreign for Profit Corporation TX 2001 Foreign For-Profit Corporation CA 2000 Statement & Designation By Foreign Corporation NV 1996 Foreign Corporation NY 2003 Foreign Business Corporation
Sources
Florida Department of State Texas Secretary of State California Secretary of State Nevada Secretary of State New York Department 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 © 2025 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.