Name: | Regeneron Healthcare Solutions Inc. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Jan 2015 (10 years ago) |
Organization Date: | 16 Oct 2014 (11 years ago) |
Authority Date: | 12 Jan 2015 (10 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Branch of: | Regeneron Healthcare Solutions Inc., NEW YORK (Company Number 4651465) |
Organization Number: | 0907119 |
Industry: | Wholesale Trade - Nondurable Goods |
Number of Employees: | Medium (20-99) |
Principal Office: | 745 OLD SAW MILL RIVER ROAD, TARRYTOWN, NY 10591 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
Jennifer Colyer | Treasurer |
Name | Role |
---|---|
Richard O’Neal | Vice President |
Deborah Tegan | Vice President |
Monika Williams | Vice President |
Michael Jones | Vice President |
Michael Suesserman | Vice President |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Joseph J. LaRosa | Secretary |
Name | Role |
---|---|
Marion McCourt | Officer |
Mark Volpe | Officer |
Name | Role |
---|---|
Robert Landry | Director |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-04-04 |
Annual Report | 2022-05-16 |
Annual Report | 2021-06-08 |
Annual Report | 2020-06-06 |
Annual Report | 2019-05-18 |
Annual Report | 2018-05-08 |
Principal Office Address Change | 2017-05-19 |
Annual Report | 2017-05-19 |
Principal Office Address Change | 2016-05-05 |
Sources: Kentucky Secretary of State