Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ETHICON, INC.

Filing Information
F22000002535 22-2881674 04/22/2022 NJ ACTIVE
Principal Address
1000 Route 202
Raritan, NJ 08869

Changed: 04/22/2024
Mailing Address
1000 Route 202
Raritan, NJ 08869

Changed: 04/22/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Assistant Secretary

Moreno, Victor
1000 Route 202
Raritan, NJ 08869

Title Assistant Secretary

Mroz, Denise I
1000 Route 202
Raritan, NJ 08869

Title Assistant Secretary

Lopez, Carolina Perez
1000 Route 202
Raritan, NJ 08869

Title Assistant Secretary

Watson, Ashley
1000 Route 202
Raritan, NJ 08869

Title Assistant Secretary

White, Andrew
1000 Route 202
Raritan, NJ 08869

Title Assistant Secretary

Young, Joshua D
1000 Route 202
Raritan, NJ 08869

Title Director

Koors, Ryan C
1000 Route 202
Raritan, NJ 08869

Title Director

Spellman, Thomas J, III
1000 Route 202
Raritan, NJ 08869

Title President

Johnson, Nisha
1000 Route 202
Raritan, NJ 08869

Title Vice President

Kalra, Vishnu
1000 Route 202
Raritan, NJ 08869

Title Vice President, Business Development

Knoblauch, Christine
1000 Route 202
Raritan, NJ 08869

Title Vice President

Koors, Ryan C
1000 Route 202
Raritan, NJ 08869

Title Vice President

Traver, Lesley F
1000 Route 202
Raritan, NJ 08869

Title Treasurer

Koors, Ryan C
1000 Route 202
Raritan, NJ 08869

Title Secretary

Spellman, Thomas J, III
1000 Route 202
Raritan, NJ 08869

Title Assistant Secretary

Antoun, Nicholas
1000 Route 202
Raritan, NJ 08869

Title Assistant Secretary

Bishara, Amir
1000 Route 202
Raritan, NJ 08869

Title Assistant Secretary

Blazer, Marci A
1000 Route 202
Raritan, NJ 08869

Title Assistant Secretary

Chen, Bernice
1000 Route 202
Raritan, NJ 08869

Title Assistant Secretary

Chiodo, Jon A
1000 Route 202
Raritan, NJ 08869

Title Assistant Secretary

Chontofalsky, Claire
1000 Route 202
Raritan, NJ 08869

Title Assistant Secretary

Crichton, David
1000 Route 202
Raritan, NJ 08869

Title Assistant Secretary

Denton, John
1000 Route 202
Raritan, NJ 08869

Title Assistant Secretary

Garner, Dean L
1000 Route 202
Raritan, NJ 08869

Title Assistant Secretary

Geier, Kristi
1000 Route 202
Raritan, NJ 08869

Title Assistant Secretary

Greer, Brandon
1000 Route 202
Raritan, NJ 08869

Title Assistant Secretary

Lane, David
1000 Route 202
Raritan, NJ 08869

Title Assistant Secretary

Lawrence, Alyson
1000 Route 202
Raritan, NJ 08869

Title Assistant Secretary

Marchesi, Holly
1000 Route 202
Raritan, NJ 08869

Title Assistant Secretary

McFalls, Laura H
1000 Route 202
Raritan, NJ 08869

Title Assistant Secretary

McIlhinney, John M
1000 Route 202
Raritan, NJ 08869

Title Assistant Secretary

McKeehan, Robert
1000 Route 202
Raritan, NJ 08869

Title Assistant Secretary

Meisel, Kathryn A
1000 Route 202
Raritan, NJ 08869

Title Assistant Secretary

Menchini, Peter L
1000 Route 202
Raritan, NJ 08869

Annual Reports
Report YearFiled Date
2023 03/14/2023
2024 04/22/2024