Detail by Officer/Registered Agent Name

Foreign Profit Corporation

DEPUY SYNTHES SALES, INC.

Filing Information
F13000000426 35-2109960 01/17/2013 MA ACTIVE
Principal Address
325 Paramount Drive
Raynham, MA 02767-0350

Changed: 04/22/2024
Mailing Address
325 Paramount Drive
Raynham, MA 02767-0350

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 Vice President

Powers, Russell
325 Paramount Drive
Raynham, MA 02767-0350

Title Vice President

Underkoffler, Kurt
325 Paramount Drive
Raynham, MA 02767-0350

Title Vice President, Trauma

Carpenter, Kenneth L
325 Paramount Drive
Raynham, MA 02767-0350

Title Treasurer

Tricarichi, Anthony P
325 Paramount Drive
Raynham, MA 02767-0350

Title Secretary

Croft, David J
325 Paramount Drive
Raynham, MA 02767-0350

Title Assistant Secretary

Barnett, Cynthia K
325 Paramount Drive
Raynham, MA 02767-0350

Title Assistant Secretary

Brutus, Renee
325 Paramount Drive
Raynham, MA 02767-0350

Title Assistant Secretary

Chontofalsky, Claire
325 Paramount Drive
Raynham, MA 02767-0350

Title Assistant Secretary

Chung, Sergio
325 Paramount Drive
Raynham, MA 02767-0350

Title Assistant Secretary

Denton, John
325 Paramount Drive
Raynham, MA 02767-0350

Title Assistant Secretary

Greer, Brandon
325 Paramount Drive
Raynham, MA 02767-0350

Title Assistant Secretary

Lawrence, Alyson
325 Paramount Drive
Raynham, MA 02767-0350

Title Assistant Secretary

McFalls, Laura H
325 Paramount Drive
Raynham, MA 02767-0350

Title Assistant Secretary

McIlhinney, John M
325 Paramount Drive
Raynham, MA 02767-0350

Title Assistant Secretary

McKeehan, Robert
325 Paramount Drive
Raynham, MA 02767-0350

Title Assistant Secretary

Morel, Lori L
325 Paramount Drive
Raynham, MA 02767-0350

Title Assistant Secretary

Lopez, Carolina Perez
325 Paramount Drive
Raynham, MA 02767-0350

Title Assistant Secretary

Ryan, Scott R
325 Paramount Drive
Raynham, MA 02767-0350

Title Assistant Secretary

Virgil, Craig S
325 Paramount Drive
Raynham, MA 02767-0350

Title Assistant Secretary

Visconti, Michael
325 Paramount Drive
Raynham, MA 02767-0350

Title Director

Brutus, Renee
325 Paramount Drive
Raynham, MA 02767-0350

Title Director

Croft, David J
325 Paramount Drive
Raynham, MA 02767-0350

Title President

Storms, Leslie
325 Paramount Drive
Raynham, MA 02767-0350

Title Vice President

Boston, Oray B
325 Paramount Drive
Raynham, MA 02767-0350

Title Vice President

Dickinson, Mark
325 Paramount Drive
Raynham, MA 02767-0350

Title Vice President

Dominguez, Homero F
325 Paramount Drive
Raynham, MA 02767-0350

Title Vice President

Janardhan, Ramachandran
325 Paramount Drive
Raynham, MA 02767-0350

Title Vice President

Johnson, Mark
325 Paramount Drive
Raynham, MA 02767-0350

Title Vice President

Josse, Sharrolyn
325 Paramount Drive
Raynham, MA 02767-0350

Title Vice President US Sales, Spine

Mcleod, Andrew
325 Paramount Drive
Raynham, MA 02767-0350

Title Vice President

Mundy, Joshua G
325 Paramount Drive
Raynham, MA 02767-0350

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 04/24/2023
2024 04/22/2024