Detail by Officer/Registered Agent Name
Foreign Profit Corporation
ETHICON, INC.
Filing Information
F22000002535
22-2881674
04/22/2022
NJ
ACTIVE
Principal Address
Changed: 04/22/2024
1000 Route 202
Raritan, NJ 08869
Raritan, NJ 08869
Changed: 04/22/2024
Mailing Address
Changed: 04/22/2024
1000 Route 202
Raritan, NJ 08869
Raritan, NJ 08869
Changed: 04/22/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Assistant Secretary
Moreno, Victor
Title Assistant Secretary
Mroz, Denise I
Title Assistant Secretary
Lopez, Carolina Perez
Title Assistant Secretary
Watson, Ashley
Title Assistant Secretary
White, Andrew
Title Assistant Secretary
Young, Joshua D
Title Director
Koors, Ryan C
Title Director
Spellman, Thomas J, III
Title President
Johnson, Nisha
Title Vice President
Kalra, Vishnu
Title Vice President, Business Development
Knoblauch, Christine
Title Vice President
Koors, Ryan C
Title Vice President
Traver, Lesley F
Title Treasurer
Koors, Ryan C
Title Secretary
Spellman, Thomas J, III
Title Assistant Secretary
Antoun, Nicholas
Title Assistant Secretary
Bishara, Amir
Title Assistant Secretary
Blazer, Marci A
Title Assistant Secretary
Chen, Bernice
Title Assistant Secretary
Chiodo, Jon A
Title Assistant Secretary
Chontofalsky, Claire
Title Assistant Secretary
Crichton, David
Title Assistant Secretary
Denton, John
Title Assistant Secretary
Garner, Dean L
Title Assistant Secretary
Geier, Kristi
Title Assistant Secretary
Greer, Brandon
Title Assistant Secretary
Lane, David
Title Assistant Secretary
Lawrence, Alyson
Title Assistant Secretary
Marchesi, Holly
Title Assistant Secretary
McFalls, Laura H
Title Assistant Secretary
McIlhinney, John M
Title Assistant Secretary
McKeehan, Robert
Title Assistant Secretary
Meisel, Kathryn A
Title Assistant Secretary
Menchini, Peter L
Title Assistant Secretary
Moreno, Victor
1000 Route 202
Raritan, NJ 08869
Raritan, NJ 08869
Title Assistant Secretary
Mroz, Denise I
1000 Route 202
Raritan, NJ 08869
Raritan, NJ 08869
Title Assistant Secretary
Lopez, Carolina Perez
1000 Route 202
Raritan, NJ 08869
Raritan, NJ 08869
Title Assistant Secretary
Watson, Ashley
1000 Route 202
Raritan, NJ 08869
Raritan, NJ 08869
Title Assistant Secretary
White, Andrew
1000 Route 202
Raritan, NJ 08869
Raritan, NJ 08869
Title Assistant Secretary
Young, Joshua D
1000 Route 202
Raritan, NJ 08869
Raritan, NJ 08869
Title Director
Koors, Ryan C
1000 Route 202
Raritan, NJ 08869
Raritan, NJ 08869
Title Director
Spellman, Thomas J, III
1000 Route 202
Raritan, NJ 08869
Raritan, NJ 08869
Title President
Johnson, Nisha
1000 Route 202
Raritan, NJ 08869
Raritan, NJ 08869
Title Vice President
Kalra, Vishnu
1000 Route 202
Raritan, NJ 08869
Raritan, NJ 08869
Title Vice President, Business Development
Knoblauch, Christine
1000 Route 202
Raritan, NJ 08869
Raritan, NJ 08869
Title Vice President
Koors, Ryan C
1000 Route 202
Raritan, NJ 08869
Raritan, NJ 08869
Title Vice President
Traver, Lesley F
1000 Route 202
Raritan, NJ 08869
Raritan, NJ 08869
Title Treasurer
Koors, Ryan C
1000 Route 202
Raritan, NJ 08869
Raritan, NJ 08869
Title Secretary
Spellman, Thomas J, III
1000 Route 202
Raritan, NJ 08869
Raritan, NJ 08869
Title Assistant Secretary
Antoun, Nicholas
1000 Route 202
Raritan, NJ 08869
Raritan, NJ 08869
Title Assistant Secretary
Bishara, Amir
1000 Route 202
Raritan, NJ 08869
Raritan, NJ 08869
Title Assistant Secretary
Blazer, Marci A
1000 Route 202
Raritan, NJ 08869
Raritan, NJ 08869
Title Assistant Secretary
Chen, Bernice
1000 Route 202
Raritan, NJ 08869
Raritan, NJ 08869
Title Assistant Secretary
Chiodo, Jon A
1000 Route 202
Raritan, NJ 08869
Raritan, NJ 08869
Title Assistant Secretary
Chontofalsky, Claire
1000 Route 202
Raritan, NJ 08869
Raritan, NJ 08869
Title Assistant Secretary
Crichton, David
1000 Route 202
Raritan, NJ 08869
Raritan, NJ 08869
Title Assistant Secretary
Denton, John
1000 Route 202
Raritan, NJ 08869
Raritan, NJ 08869
Title Assistant Secretary
Garner, Dean L
1000 Route 202
Raritan, NJ 08869
Raritan, NJ 08869
Title Assistant Secretary
Geier, Kristi
1000 Route 202
Raritan, NJ 08869
Raritan, NJ 08869
Title Assistant Secretary
Greer, Brandon
1000 Route 202
Raritan, NJ 08869
Raritan, NJ 08869
Title Assistant Secretary
Lane, David
1000 Route 202
Raritan, NJ 08869
Raritan, NJ 08869
Title Assistant Secretary
Lawrence, Alyson
1000 Route 202
Raritan, NJ 08869
Raritan, NJ 08869
Title Assistant Secretary
Marchesi, Holly
1000 Route 202
Raritan, NJ 08869
Raritan, NJ 08869
Title Assistant Secretary
McFalls, Laura H
1000 Route 202
Raritan, NJ 08869
Raritan, NJ 08869
Title Assistant Secretary
McIlhinney, John M
1000 Route 202
Raritan, NJ 08869
Raritan, NJ 08869
Title Assistant Secretary
McKeehan, Robert
1000 Route 202
Raritan, NJ 08869
Raritan, NJ 08869
Title Assistant Secretary
Meisel, Kathryn A
1000 Route 202
Raritan, NJ 08869
Raritan, NJ 08869
Title Assistant Secretary
Menchini, Peter L
1000 Route 202
Raritan, NJ 08869
Raritan, NJ 08869
Annual Reports
Report Year | Filed Date |
2023 | 03/14/2023 |
2024 | 04/22/2024 |
Document Images
04/22/2024 -- ANNUAL REPORT | View image in PDF format |
03/14/2023 -- ANNUAL REPORT | View image in PDF format |
04/22/2022 -- Foreign Profit | View image in PDF format |