ALLERGAN USA, INC.


Address: 2525 Dupont Drive, 2711 Centerville Rd Ste 400, Irvine, CA 92612

ALLERGAN USA, INC. (Business# 85741) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is July 7, 2008.

Business Overview

Business Name ALLERGAN USA, INC.
Business ID 85741
File Number F30132
Principal Office Address 2525 Dupont Drive
2711 Centerville Rd Ste 400
Irvine
CA 92612
Mailing Address 2525 Dupont Drive
Irvine
CA 92612
Foreign Address 2525 Dupont Drive
2711 Centerville Rd Ste 400
Irvine
CA 92612
Formation Place Delaware
Business Type Foreign Profit Corporation
Corporation Type FOREIGN
Business Status Active
Business Origin Date 2008-07-07
Last Annual Report Date 2015-12-31
Fiscal Year Month 12
Registered Agent CORPORATION SERVICE COMPANY
Registered Agent Address 100 North Main Street
Suite 2
Barre
VT 05641

Business Principals

Title Name Business Address
Director A. Robert D. Bailey 400 Interpace Pkwy, Parsippany, NJ 07054
Vice President Jonathon Kellerman 400 Interpace Pkwy, Parsippany, NJ 07054
Vice President Charles M. Mayr 400 Interpace Pkwy, Parsippany, NJ 07054
Vice President Philippe Schaison 400 Interpace Pkwy, Parsippany, NJ 07054
Vice President Willian Meury 400 Interpace Pkwy, Parsippany, NJ 07054
Vice President Sean Lennon 400 Interpace Pkwy, Parsippany, NJ 07054
Vice President David Nicholson 400 Interpace Pkwy, Parsippany, NJ 07054
Vice President Karah Parschauer 400 Interpace Pkwy, Parsippany, NJ 07054
Director Maria Teresa Hilado 400 Interpace Pkwy, Parsippany, NJ 07054
Secretary Kira Schwartz 400 Interpace Pkwy, Parsippany, NJ 07054
President A. Robert D. Bailey 400 Interpace Pkwy, Parsippany, NJ 07054
Vice President Karen Ling 400 Interpace Pkwy, Parsippany, NJ 07054
Vice President Paul Navarre 400 Interpace Pkwy, Parsippany, NJ 07054
Vice President Sanjiv Patel 400 Interpace Pkwy, Parsippany, NJ 07054
Vice President Robert A. Stewart 400 Interpace Pkwy, Parsippany, NJ 07054
Vice President Sigurd C. Kirk 400 Interpace Pkwy, Parsippany, NJ 07054
Vice President Martin Shinlder 400 Interpace Pkwy, Parsippany, NJ 07054
Treasurer Stephen M. Kaufhold 400 Interpace Pkwy, Parsipany, NJ 07054
Vice President Maria Teresa Hilado 400 Interpace Pkwy, Parsippany, NJ 07054

Other Data Sources

Entity Type Entity Name Entity Address
System for Award Management (SAM) Entities ALLERGAN USA, INC. 2525 Dupont Dr, Irvine, CA 92612-1531
Oregon Corporations, Companies and Business Names ALLERGAN USA, INC. 1 N Waukegan Road, D-v367 Ap34-3ne Tax Department, North Chicago, IL 60064
Washington State Corporations ALLERGAN USA, INC. 5 Giralda Farms, Madison, NJ 07940-1027
Iowa Business Entities ALLERGAN USA, INC. 5 Giralda Farms, Madison, NJ 07940
Oklahoma Business Registrations ALLERGAN USA, INC. C/o Allergan Usa, Inc., 2525 Dupont Dr, Irvine, CA 92612
Connecticut Business Registrations ALLERGAN USA, INC. 2525 Dupont Drive, Irvine, CA 92612
Indiana Business Entities ALLERGAN USA, INC. 2525 Dupont Dr, Irvine, CA 92612
Colorado Business Entities Allergan USA, Inc. 1 N Waukegan Rd, North Chicago, IL 60064
Massachusetts Corporations ALLERGAN USA, INC. 2525 Dupont Dr., Irvine, CA 92612

Office Location

Street Address 2525 DUPONT DRIVE
City IRVINE
State CA
Zip Code 92612

Business entities in the same zip code

Business Name Office Address Registered Agent Registration
Advantage Solutions 18100 Von Karman Ave Ste 1000, Irvine, CA 92612 Corporation Service Company 2016-01-12
Cashcall Mortgage 19500 Jamboree Rd, Irvine, CA 92612 Ct Corporation System 2015-01-30
Power Protect Extended Services, Inc. 3161 Michelson Drive, Suite 1900, Irvine, CA 92612 National Registered Agents, Inc. 2014-08-05
Ingram Micro Services LLC 3351 Michelson Drive, Suite 100, Irvine, CA 92612 Corporation Service Company 2014-06-20
Roamba, Inc. 2465 Campus Dr, Irvine, CA 92612 Agent Resigned 2014-04-21
Bhh Affiliates, LLC 18500 Von Karman Ave, Suite 400, Irvine, CA 92612 Ct Corporation System 2013-09-27
Real Living Real Estate, LLC 18500 Von Karman Ave 400, Suite 400, Irvine, CA 92612 Ct Corporation System 2013-06-10
Brer Referral Services LLC 18500 Von Karman Ave#400, Irvine, CA 92612 Ct Corporation System 2013-06-10
Cps Marketing, Inc. 19500 Jamboree Rd, Irvine, CA 92612 Ct Corporation System 2013-06-07
Mount Olympus Mortgage Company 2600 Michelson Dr St 600, Irvine, CA 92612 Incorp Services Inc 2013-03-06
Find all businesses in zip 92612

Business Officer

Title Name Business Address Residence Address
Director A. Robert D. Bailey 400 Interpace Pkwy, Parsippany, NJ 07054
Vice President Jonathon Kellerman 400 Interpace Pkwy, Parsippany, NJ 07054
Vice President Charles M. Mayr 400 Interpace Pkwy, Parsippany, NJ 07054
Vice President Philippe Schaison 400 Interpace Pkwy, Parsippany, NJ 07054
Vice President Willian Meury 400 Interpace Pkwy, Parsippany, NJ 07054
Vice President Sean Lennon 400 Interpace Pkwy, Parsippany, NJ 07054
Vice President David Nicholson 400 Interpace Pkwy, Parsippany, NJ 07054
Vice President Karah Parschauer 400 Interpace Pkwy, Parsippany, NJ 07054
Director Maria Teresa Hilado 400 Interpace Pkwy, Parsippany, NJ 07054
Secretary Kira Schwartz 400 Interpace Pkwy, Parsippany, NJ 07054
President A. Robert D. Bailey 400 Interpace Pkwy, Parsippany, NJ 07054
Vice President Karen Ling 400 Interpace Pkwy, Parsippany, NJ 07054
Vice President Paul Navarre 400 Interpace Pkwy, Parsippany, NJ 07054
Vice President Sanjiv Patel 400 Interpace Pkwy, Parsippany, NJ 07054
Vice President Robert A. Stewart 400 Interpace Pkwy, Parsippany, NJ 07054
Vice President Sigurd C. Kirk 400 Interpace Pkwy, Parsippany, NJ 07054
Vice President Martin Shinlder 400 Interpace Pkwy, Parsippany, NJ 07054
Treasurer Stephen M. Kaufhold 400 Interpace Pkwy, Parsipany, NJ 07054
Vice President Maria Teresa Hilado 400 Interpace Pkwy, Parsippany, NJ 07054

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 ALLERGAN USA, INC..

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