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
1020 West County Road F
St.Paul, MN 55126

Changed: 04/02/2024
Mailing Address
1020 West County Road F
St.Paul, MN 55126

Changed: 04/02/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/12/2004

Address Changed: 07/12/2004
Officer/Director Detail Name & Address

Title VP

Roehrich, Kari
1020 West County Road F
St.Paul, MN 55126

Title Director

Rasul, Reazur
1020 West County Road F
St.Paul, MN 55126

Title VP

Heine, Bernard
1020 West County Road F
St.Paul, MN 55126

Title Vice President and Chief Financial Officer

Grade, Joel T.
1020 West County Road F
St.Paul, MN 55126

Title Director

Grade, Joel T.
1020 West County Road F
St.Paul, MN 55126

Title Assistant Secretary

Slatkin, Stephanie T.
1020 West County Road F
St.Paul, MN 55126

Title VP

Borzi, James
1020 West County Road F
St.Paul, MN 55126

Title Vice President and Secretary

Bradford, Ellen K.
1020 West County Road F
St.Paul, MN 55126

Title VP

Cascella, Michael A., Jr.
1020 West County Road F
St.Paul, MN 55126

Title Assistant Treasurer

Fleming, Christine
1020 West County Road F
St.Paul, MN 55126

Title Vice President and Treasurer

Leets, Karen L.
1020 West County Road F
St.Paul, MN 55126

Title Director

Rosenbloom, David S.
1020 West County Road F
St.Paul, MN 55126

Title VP

Rushford, Jon S.
1020 West County Road F
St.Paul, MN 55126

Title VP

Bailey, David
1020 West County Road F
St. Paul, MN 55126

Title VP

Carney, Kelli
1020 West County Road F
St.Paul, MN 55126

Title VP

Smith, Mary
1020 West County Road F
St.Paul, MN 55126

Title VP

Young, Thomas
1020 West County Road F
St.Paul, MN 55126

Title President

Rasul, Reazur
1020 West County Road F
St.Paul, MN 55126

Title VP

Stevens, Brian C.
1020 West County Road F
St.Paul, MN 55126

Title Assistant Secretary

Berghoff, Ethan
1020 West County Road F
St.Paul, MN 55126

Title VP

O’Connell, James
1020 West County Road F
St.Paul, MN 55126

Title VP

Rangan, Vijay
1020 West County Road F
St.Paul, MN 55126

Title Assistant Secretary

Olson, Kimberly
1020 West County Road F
St.Paul, MN 55126

Title Authorized Officer

Cascella, Michael A., Jr.
1020 West County Road F
St.Paul, MN 55126

Annual Reports
Report YearFiled Date
2023 02/24/2023
2023 03/16/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
11/08/2023 -- Amendment View image in PDF format
07/18/2023 -- Amendment View image in PDF format
03/16/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
10/29/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/27/2020 -- ANNUAL REPORT View image in PDF format
09/19/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
04/15/2017 -- ANNUAL REPORT View image in PDF format
04/02/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
08/22/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
03/15/2012 -- ANNUAL REPORT View image in PDF format
03/31/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
04/21/2005 -- ANNUAL REPORT View image in PDF format
07/12/2004 -- Reg. Agent Change View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- Name Change View image in PDF format
01/29/2002 -- ANNUAL REPORT View image in PDF format
01/24/2001 -- ANNUAL REPORT View image in PDF format
10/18/2000 -- Reg. Agent Change View image in PDF format
03/24/2000 -- ANNUAL REPORT View image in PDF format
11/22/1999 -- Foreign Profit View image in PDF format