Search icon

BAYER HEALTHCARE PHARMACEUTICALS INC.

Company Details

Name: BAYER HEALTHCARE PHARMACEUTICALS INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 18 Jan 2008 (17 years ago)
Financial Date End: 31 Jan 2026
Entity Number: 534933
Place of Formation: DELAWARE
File Number: 534933
Principal Address: 100 BAYER BOULEVARD WHIPPANY, NJ 7981
Mailing Address: 100 BAYER BOULEVARD WHIPPANY, NJ 07981

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 1305 12TH AVE RD, NAMPA, ID 83686

President

Name Role Address Appointed On Resigned On
Kelly Gast President 800 NORTH LINDBERGH BLVD, SAINT LOUIS, MO 63141 2020-12-31 2022-12-28
Brian L Branca President 800 NORTH LINDBERGH BLVD, SAINT LOUIS, MO 63141 2022-12-28 2024-01-03
Guru Ramamurthy President 100 BAYER BLVD, WHIPPANY, NJ 07981 2024-01-03 No data

Secretary

Name Role Address Appointed On
William B Dodero Secretary 36 COLUMBIA ROAD, MORRISTOWN, NJ 07962 2024-01-03

Director

Name Role Address Appointed On
Guru Ramamurthy Director 100 BAYER BLVD, WHIPPANY, NJ 07981 2024-01-03
Milton Antonio Bogus Filho Director 100 BAYER BLVD, WHIPPANY, NJ 07981 2024-01-03
Sebastian Guth Director 100 BAYER BLVD, WHIPPANY, NJ 07981-1544 2024-01-03
Vidya Kamath Director 100 BAYER BOULEVARD, WHIPPANY, NJ 07981 2024-12-02

Treasurer

Name Role Address Appointed On Resigned On
Priyal Patel Treasurer 100 BAYER BLVD, WHIPPANY, NJ 07981 2024-01-03 2024-01-03

Vice President

Name Role Address Appointed On Resigned On
Richard K Heller Vice President 100 BAYER ROAD, PITTSBURGH, PA 15205 2024-01-03 2024-01-03

Filing

Filing Name Filing Number Filing date
Annual Report 0005998373 2024-12-02
Annual Report 0005534029 2024-01-03
Annual Report 0005039459 2022-12-28
Registered Agent Name/Address Change (mass change) 0004643949 2022-03-08
Annual Report 0004583698 2022-01-28
Registered Agent Name/Address Change (mass change) 0004469365 2021-10-29
Annual Report 0004111303 2020-12-31
Annual Report 0003715047 2019-12-24
Annual Report 0003380828 2018-12-21
Annual Report 0003149747 2018-01-05

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-4_15-cv-00443 Judicial Publications 28:1332 Diversity-Product Liability Personal Injury - Product Liability
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Pocatello - Eastern
Case Type civil

Parties

Name Bayer AG
Role Defendant
Name Bayer Canadian Holdings Inc.
Role Defendant
Name Bayer Corporation
Role Defendant
Name Bayer CropScience AG
Role Defendant
Name Bayer Essure Inc.
Role Defendant
Name Bayer Gesellschaft fur Beteiligungen mbH
Role Defendant
Name Bayer Global Investments B.V.
Role Defendant
Name Bayer HealthCare Holdings LLC
Role Defendant
Name BAYER HEALTHCARE PHARMACEUTICALS INC.
Role Defendant
Name Bayer Inc.
Role Defendant
Name Bayer Pharmaceuticals AG
Role Defendant
Name Bayer Solution B.V.
Role Defendant
Name Bayer US Holding LP
Role Defendant
Name Bayer World Investments B.V.
Role Defendant
Name Conceptus
Role Defendant
Name Essure
Role Defendant
Name Essure Promise
Role Defendant
Name John Doe Corporations I-X
Role Defendant
Name Schering Berlin Inc
Role Defendant
Name Brian Richardson
Role Plaintiff
Name Susan Richardson
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-4_15-cv-00443-0
Date 2016-08-30
Notes mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs)MEMORANDUM DECISION AND ORDER - IT IS ORDERED: 1. Plaintiffs Motion to Amend Amended Complaint (Dkt. 14) is GRANTED, and the Court has addressed the motion for judgment on the pleadings as it applies to the Second Amended Complaint. 2. Defendants Motion for Judgment on the Pleadings (Dkt. 13) is GRANTED IN PART and DENIED IN PART. All claims except those relating to Plaintiffs failure to warn allegations are dismissed. Plaintiffs are granted leave to amend the claims in the Second Amended Complaint regarding the failure to train the implanting physician in the use of the hysteroscopic equipment. Any amended complaint must be filed on or before 9/13/2016 (Amended Complaint due by 9/13/2016). Signed by Judge B. Lynn Winmill. (caused to be
View View File

Date of last update: 10 Apr 2025

Sources: Idaho Secretary of State