Detail by Officer/Registered Agent Name
Foreign Profit Corporation
ADVANCED RESPIRATORY, INC.
Filing Information
F99000006056
41-1419350
11/22/1999
MN
ACTIVE
AMENDMENT
11/08/2023
NONE
Principal Address
Changed: 04/02/2024
1020 West County Road F
St.Paul, MN 55126
St.Paul, MN 55126
Changed: 04/02/2024
Mailing Address
Changed: 04/02/2024
1020 West County Road F
St.Paul, MN 55126
St.Paul, MN 55126
Changed: 04/02/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 07/12/2004
Address Changed: 07/12/2004
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 07/12/2004
Address Changed: 07/12/2004
Officer/Director Detail
Name & Address
Title VP
Roehrich, Kari
Title Director, President
Rasul, Reazur
Title VP
Heine, Bernard
Title Vice President and Chief Financial Officer
Grade, Joel T.
Title Director
Grade, Joel T.
Title VP
Borzi, James
Title Vice President and Secretary
Bradford, Ellen K.
Title VP
Cascella, Michael A., Jr.
Title Assistant Treasurer
Fleming, Christine
Title Vice President and Treasurer
Leets, Karen L.
Title Director
Rosenbloom, David S.
Title VP
Rushford, Jon S.
Title VP
Bailey, David
Title VP
Carney, Kelli
Title VP
Smith, Mary
Title VP
Young, Thomas
Title President
Rasul, Reazur
Title VP
Stevens, Brian C.
Title Assistant Secretary
Berghoff, Ethan
Title VP
O’Connell, James
Title VP
Rangan, Vijay
Title Assistant Secretary
Olson, Kimberly
Title VP
Roehrich, Kari
1020 West County Road F
St.Paul, MN 55126
St.Paul, MN 55126
Title Director, President
Rasul, Reazur
1020 West County Road F
St.Paul, MN 55126
St.Paul, MN 55126
Title VP
Heine, Bernard
1020 West County Road F
St.Paul, MN 55126
St.Paul, MN 55126
Title Vice President and Chief Financial Officer
Grade, Joel T.
1020 West County Road F
St.Paul, MN 55126
St.Paul, MN 55126
Title Director
Grade, Joel T.
1020 West County Road F
St.Paul, MN 55126
St.Paul, MN 55126
Title VP
Borzi, James
1020 West County Road F
St.Paul, MN 55126
St.Paul, MN 55126
Title Vice President and Secretary
Bradford, Ellen K.
1020 West County Road F
St.Paul, MN 55126
St.Paul, MN 55126
Title VP
Cascella, Michael A., Jr.
1020 West County Road F
St.Paul, MN 55126
St.Paul, MN 55126
Title Assistant Treasurer
Fleming, Christine
1020 West County Road F
St.Paul, MN 55126
St.Paul, MN 55126
Title Vice President and Treasurer
Leets, Karen L.
1020 West County Road F
St.Paul, MN 55126
St.Paul, MN 55126
Title Director
Rosenbloom, David S.
1020 West County Road F
St.Paul, MN 55126
St.Paul, MN 55126
Title VP
Rushford, Jon S.
1020 West County Road F
St.Paul, MN 55126
St.Paul, MN 55126
Title VP
Bailey, David
1020 West County Road F
St. Paul, MN 55126
St. Paul, MN 55126
Title VP
Carney, Kelli
1020 West County Road F
St.Paul, MN 55126
St.Paul, MN 55126
Title VP
Smith, Mary
1020 West County Road F
St.Paul, MN 55126
St.Paul, MN 55126
Title VP
Young, Thomas
1020 West County Road F
St.Paul, MN 55126
St.Paul, MN 55126
Title President
Rasul, Reazur
1020 West County Road F
St.Paul, MN 55126
St.Paul, MN 55126
Title VP
Stevens, Brian C.
1020 West County Road F
St.Paul, MN 55126
St.Paul, MN 55126
Title Assistant Secretary
Berghoff, Ethan
1020 West County Road F
St.Paul, MN 55126
St.Paul, MN 55126
Title VP
O’Connell, James
1020 West County Road F
St.Paul, MN 55126
St.Paul, MN 55126
Title VP
Rangan, Vijay
1020 West County Road F
St.Paul, MN 55126
St.Paul, MN 55126
Title Assistant Secretary
Olson, Kimberly
1020 West County Road F
St.Paul, MN 55126
St.Paul, MN 55126
Annual Reports
Report Year | Filed Date |
2023 | 02/24/2023 |
2024 | 04/02/2024 |
2024 | 08/20/2024 |
Document Images