Search icon

ADAMS RESPIRATORY OPERATIONS, INC.

Company Details

Entity Name: ADAMS RESPIRATORY OPERATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 05 Oct 2005 (19 years ago)
Date of dissolution: 07 Oct 2008 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Oct 2008 (16 years ago)
Document Number: F05000005732
FEI/EIN Number 203103479
Address: C/O RECKITT BENCKISER INC, 399 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054
Mail Address: C/O RECKITT BENCKISER INC, 399 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054
Place of Formation: DELAWARE

President

Name Role Address
VALENTINO MICHAEL J President 4 MILL RIDGE LANE, CHESTER, NJ, 07930

Director

Name Role Address
VALENTINO MICHAEL J Director 4 MILL RIDGE LANE, CHESTER, NJ, 07930

Vice President

Name Role Address
COLE BRAD Vice President 4 MILL RIDGE LANE, CHESTER, NJ, 07930

Assistant Secretary

Name Role Address
COLE BRAD Assistant Secretary 4 MILL RIDGE LANE, CHESTER, NJ, 07930

Chief Financial Officer

Name Role Address
O'CONNOR RITA M Chief Financial Officer 4 MILL RIDGE LANE, CHESTER, NJ, 07930

Chief Operating Officer

Name Role Address
CASALE ROBERT Chief Operating Officer 4 MILL RIDGE LANE, CHESTER, NJ, 07930

Executive Vice President

Name Role Address
RIEHEMANN WALTER E Executive Vice President 4 MILL RIDGE LANE, CHESTER, NJ, 07930
THIEVON JOHN J Executive Vice President 14801 SOVEREIGN ROAD, FORT WORTH, TX, 76155

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-10-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-10-07 C/O RECKITT BENCKISER INC, 399 INTERPACE PARKWAY, PARSIPPANY, NJ 07054 No data
CHANGE OF MAILING ADDRESS 2008-10-07 C/O RECKITT BENCKISER INC, 399 INTERPACE PARKWAY, PARSIPPANY, NJ 07054 No data

Documents

Name Date
Withdrawal 2008-10-07
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-12
Foreign Profit 2005-10-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State