BAYER PHARMACEUTICALS CORPORATION


Address: 400 Morgan Lane, West Haven, CT 06516

BAYER PHARMACEUTICALS CORPORATION (Business# 75135) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is February 6, 2003.

Business Overview

Business Name BAYER PHARMACEUTICALS CORPORATION
Business ID 75135
File Number F24622
Principal Office Address 400 Morgan Lane
West Haven
CT 06516
Mailing Address 400 Morgan Lane
West Haven
CT 06516
Foreign Address 400 Morgan Lane
West Haven
CT 06516
Formation Place Delaware
Business Type Foreign Profit Corporation
Corporation Type FOREIGN
Business Status Withdrawn
Business Origin Date 2003-02-06
Last Annual Report Date 2006-12-31
Fiscal Year Month 12
Withdrawal Date 2008-01-14
Registered Agent CORPORATION SERVICE COMPANY
Registered Agent Address 100 North Main Street
Suite 2
Barre
VT 05641

Business Principals

Title Name Business Address
Director Arthur J Higgins 400 Morgan Lane, West Haven, CT 06516
Director Dr. Wolfgang Plischke 400 Morgan Lane, West Haven, CT 06516
Secretary Paul R. Berry 400 Morgan Lane, West Haven, CT 06516
Director Dr. Attila Molnar 400 Morgan Lane, West Haven, CT 06516
Vice President Drew Allen 400 Morgan Lane, West Haven, CT 06516
President Paolo Pucci 400 Morgan Lane, West Haven, CT 06516
Treasurer Tracy E Spagnol 400 Morgan Lane, West Haven, CT 06516

Other Data Sources

Entity Type Entity Name Entity Address
Virginia Business Entities Bayer Pharmaceuticals Corporation 400 Morgan Ln, West Haven, Connecticut 06516-4175
Colorado Business Entities BAYER PHARMACEUTICALS CORPORATION 400 Morgan Lane, West Haven, CT 06516
Ohio Business Entities BAYER PHARMACEUTICALS CORPORATION 400 Morgan Lane, West Haven, CT 06516
Connecticut Business Registrations BAYER PHARMACEUTICALS CORPORATION 100 Bayer Road, Pittsburgh, PA 15205-9741

Office Location

Street Address 400 MORGAN LANE
City WEST HAVEN
State CT
Zip Code 06516

Business entities in the same zip code

Business Name Office Address Registered Agent Registration
Integrated Security Group 76 Highmeadow Lane, West Haven, CT 06516 Maxx Farr 2009-06-22
Hawk Rock Properties, LLC 141 Captain Thomas Blvd, West Haven, CT 06516 Dill & Keenan Attys PC 2007-02-05
Sandpit, LLC 106 Lake Street, West Haven, CT 06516 Brian K. Silver 2006-06-21
A. Laugeni & Son, Inc. 370 Ardale Street, West Haven, CT 06516 Corporation Service Company 2006-02-28
Intrepid Marketing, LLC 141 Captain Thomas Blvd., West Haven, CT 06516 William Boyd Davies Esq 2005-04-08
Recovery Alliance, Inc. The 622 Campbell Avenue, West Haven, CT 06516 Richard T. Franco 1993-03-29
Sports Unlimited, Inc. 367 Elm Street, West Haven, CT 06516 Peter B. Bryant 1986-12-01

Business entities in the same city

Business Name Office Address Registered Agent Registration
Whiz Realty, LLC Captain Thomas Blvd, West Haven, CT 06526 Allan Kalsmith Esq 2016-03-14
Kd Welding & Fabrication LLC 1280 Ghost Hollow Rd, West Haven, VT 05743 Keaton Dahlin 2015-01-26
Cogman's Creek Cattle Company LLC 3490 Main Road, New Haven, Vermont, West Haven, VT 05472 Ralph Depascale 2014-12-24
Champlain Valley Rabbitry LLC 1725 Route 22a, West Haven, VT 05743 Return J Meigs Jr. 2014-12-22
Threelittlebirds, Plc 24272 Vt Route 22a, West Haven, VT 05743 Jessi De Boer 2014-08-13
Beerings & Things LLC 36 Hackadam Rd, West Haven, VT 05743 United States Corporation Agents, Inc 2013-06-03
Gran-debra Farms 894 Book Rd, West Haven, VT 05743 None 2012-03-13
Aralie Naturals, LLC 6614 Main Rd, West Haven, VT 05743 Joyce S Kelly 2012-02-27
Vermont Milk & Cream Co., LLC 2474 Vermont Route 22a, West Haven, VT 05743 Paul A Donaldson 2011-05-31
Under The Sun Construction, Inc. 1721 Main Rd, West Haven, VT 05743 Troy D. Luther, Sr. 2009-05-27
Find all businesses in WEST HAVEN

Business Officer

Title Name Business Address Residence Address
Director Arthur J Higgins 400 Morgan Lane, West Haven, CT 06516
Director Dr. Wolfgang Plischke 400 Morgan Lane, West Haven, CT 06516
Secretary Paul R. Berry 400 Morgan Lane, West Haven, CT 06516
Director Dr. Attila Molnar 400 Morgan Lane, West Haven, CT 06516
Vice President Drew Allen 400 Morgan Lane, West Haven, CT 06516
President Paolo Pucci 400 Morgan Lane, West Haven, CT 06516
Treasurer Tracy E Spagnol 400 Morgan Lane, West Haven, CT 06516

Businesses with the same agent

Business Name Office Address Registered Agent Registration
Wex Health 11808 Grand St., Suite 200, Omaha, NE 68164 Corporation Service Company 2016-04-01
Jones Lang Lasalle Construction Company, Inc. One Post Office Square, Boston, MA 02109 Corporation Service Company 2016-04-01
Family Mountain House, LLC One Liberty Plaza, New York, NY 10006 Corporation Service Company 2016-03-31
Mba General Contracting, LLC 33126 Magnolia Circle, Magnolia, TX 77354 Corporation Service Company 2016-03-31
Waypoint Resource Group, LLC 301 Sundance Parkway, Round Rock, TX 78681 Corporation Service Company 2016-03-30
Molina Medicaid Solutions 200 Oceangate, Suite 100, Long Beach, CA 90802 Corporation Service Company 2016-03-30
Truerisk Advisors, LLC 10440 N Central Expressway, Suite 800, Dallas, TX 75231 Corporation Service Company 2016-03-29
Dye Management Group, Inc. 135 Lake Street South, Suite 230, Kirkland, WA 98033 Corporation Service Company 2016-03-29
Selectsolutions Insurance Services, Inc. 1350 Carlback Ave., Walnut Creek, CA 94596 Corporation Service Company 2016-03-28
Mitsubishi Ufj Lease & Finance (u.s.a.) Inc. 7300 Turfway Rd., Ste. 510, Florence, KY 41042 Corporation Service Company 2016-03-25

Competitor

Search similar business entities

Improve Information

Please comment or provide details below to improve the information on BAYER PHARMACEUTICALS CORPORATION.

Dataset Information

Data Provider Vermont Secretary of the State (SOS)
Jurisdiction State of Vermont

This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.

Trending Searches