Detail by Officer/Registered Agent Name
Foreign Profit Corporation
BAYER MEDICAL CARE INC.
Filing Information
F10000000053
25-1151038
01/05/2010
DE
ACTIVE
NAME CHANGE AMENDMENT
12/31/2013
NONE
Principal Address
Changed: 04/01/2024
1 Bayer Drive
Indianola, PA 15051
Indianola, PA 15051
Changed: 04/01/2024
Mailing Address
Changed: 04/01/2024
1 Bayer Drive
Indianola, PA 15051
Indianola, PA 15051
Changed: 04/01/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Officer/Director Detail
Name & Address
Title Treasurer
Patel, Priyal
Title President
Schmidt, Sven
Title Secretary
DUNST, KATHLEEN
Title Asst. Secretary
SCHRAMM, DAVID
Title Asst. Secretary
ABRAMS, KEITH R.
Title VP Tax
HELLER, RICHARD K.
Title Tax Officer, Authorized Representative
McFarland, Jeffrey
Title Director
Filho, Milton Antonio Bogus
Title Director
Gurumurthy , Ramamurthy
Title Treasurer
Patel, Priyal
1 Bayer Drive
Indianola, PA 15051
Indianola, PA 15051
Title President
Schmidt, Sven
1 Bayer Drive
Indianola, PA 15051
Indianola, PA 15051
Title Secretary
DUNST, KATHLEEN
1 Bayer Drive
Indianola, PA 15051
Indianola, PA 15051
Title Asst. Secretary
SCHRAMM, DAVID
1 MEDRAD DRIVE
Indianola, PA 15051
Indianola, PA 15051
Title Asst. Secretary
ABRAMS, KEITH R.
100 Bayer Rd
Pittsburgh, PA 15205
Pittsburgh, PA 15205
Title VP Tax
HELLER, RICHARD K.
100 BAYER ROAD
PITTSBURGH, PA 15205
PITTSBURGH, PA 15205
Title Tax Officer, Authorized Representative
McFarland, Jeffrey
1 Bayer Drive
Indianola, PA 15051
Indianola, PA 15051
Title Director
Filho, Milton Antonio Bogus
1 Bayer Drive
Indianola, PA 15051
Indianola, PA 15051
Title Director
Gurumurthy , Ramamurthy
100 Bayer Blvd
Whippany, NJ 07981
Whippany, NJ 07981
Annual Reports
Report Year | Filed Date |
2022 | 04/21/2022 |
2023 | 04/25/2023 |
2024 | 04/01/2024 |
Document Images