Steriltek, Inc. Overview
Steriltek, Inc. filed as a Domestic Corporation in the State of Nevada and is no longer active. This corporate entity was filed approximately twenty-four years ago on Friday, January 14, 2000 , according to public records filed with Nevada Secretary of State. There are several officers known to have been associated with this organization at one point.
Sponsored
Learn More
D&B Reports Available for
Steriltek, Inc.
Network Visualizer
Advertisements
Key People
Who own Steriltek, Inc.
Name | |
---|---|
Michael J. Tokich 19 |
President
Director
Secretary
Vice President
NonDir
NonPres
|
Mark D. McGinley 5 |
President
Director
Director
|
Mark D. McGinlev |
President
Director
|
Karen L. Burton 13 |
Treasurer
Vice President
NonTreas
|
John E. Schloss 12 |
Treasurer
Secretary
Assistant Secretary
|
Renato Tamaro 8 |
Treasurer
NonTreas
|
William L. Aamoth 7 |
Treasurer
Vice President
|
Ronald E. Snyder 17 |
Director
Secretary
NonDir
NonSec
|
Dennis P. Patton 8 |
Secretary
Assistant Secretary
|
Ronald Synder |
Director
Secretary
|
Julia Kipnis 8 |
Assistant Secretary
|
John Schicss |
Assistant Secretary
|
Showing 8 records out of 12
Known Addresses for Steriltek, Inc.
Corporate Filings for Steriltek, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F05000006991 |
Date Filed: | Friday, December 2, 2005 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 800856099 |
Date Filed: | Thursday, August 9, 2007 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 02210424 |
Date Filed: | Thursday, January 27, 2000 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
State ID: | C1176-2000 |
Date Filed: | Friday, January 14, 2000 |
Date Expired: | Wednesday, March 27, 2019 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/14/2000 | Articles of Incorporation | ||
3/2/2000 | Annual List | ||
2/13/2001 | Annual List | ||
1/30/2002 | Annual List | ||
2/6/2003 | Registered Agent Change | PARACORP INCORPORATED 318 NO. CARSON ST. STE.#208 CARSON CITY NV 89701 RXS | |
2/13/2003 | Annual List | ||
2/4/2004 | Annual List | ||
1/12/2005 | Annual List | List of Officers for 2005 to 2006 | |
1/27/2006 | Annual List | ||
1/2/2007 | Annual List | ||
8/9/2007 | Application for Registration | ||
12/18/2007 | Annual List | ||
12/20/2007 | Amended List | ||
12/12/2008 | Annual List | ||
12/7/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/20/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
11/29/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/23/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
12/9/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
1/19/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
1/10/2017 | Annual List | ||
12/7/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/14/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
3/27/2019 | Merge Out | ATTN: PATRICIA COMAIC/O STERIS CORPORATION 5960 HEISLEY RD MENTOR OH 44060 | |
5/1/2019 | Termination of Foreign Entity |
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
What next?
Follow
Receive an email notification when changes occur for Steriltek, 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 Steriltek, 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
3
Known Addresses
5960 Heisley Rd Mentor, OH 44060
539 Mainstream Dr Nashville, TN 37228
539 Mainstream Dr NASHVILLE, 37288
These addresses are known to be associated with Steriltek, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records