Name: | BAXTER HEALTHCARE CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 31 Oct 1966 (58 years ago) |
Business ID: | 551319 |
State of Incorporation: | DELAWARE |
Principal Office Address: | One Baxter ParkwayDeerfield, IL 60015 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Jose Almeida | Director | One Baxter Parkway, Deerfield, MO 60015 |
Name | Role | Address |
---|---|---|
Jose Almeida | President | One Baxter Parkway, Deerfield, MO 60015 |
Name | Role | Address |
---|---|---|
Jose Almeida | Chief Executive Officer | One Baxter Parkway, Deerfield, MO 60015 |
Name | Role | Address |
---|---|---|
Talvis Love | Vice President | One Baxter Parkway, Deerfield, IL 60015 |
Jon Rushford | Vice President | One Baxter Parkway, Deerfield, IL 60015 |
Steven James Flynn | Vice President | One Baxter Parkway, Deerfield, IL 60015 |
David S. Rosenbloom | Vice President | One Baxter Parkway, Deerfield, IL 60015 |
Cristiano Franzi | Vice President | One Baxter Parkway, Deerfield, IL 60015 |
Mary Smith | Vice President | One Baxter Parkway, Deerfield, IL 60015 |
Sean Martin | Vice President | One Baxter Parkway, Deerfield, IL 60015 |
Charles Chen | Vice President | One Baxter Parkway, Deerfield, IL 60015 |
Ignacio Martinez de Lecea | Vice President | One Baxter Parkway, Deerfield, IL 60015 |
Brian Stevens | Vice President | One Baxter Parkway, Deerfield, IL 60015 |
Name | Role | Address |
---|---|---|
Ellen K. Bradford | Secretary | One Baxter Parkway, Deerfield, IL 60015 |
Name | Role | Address |
---|---|---|
Karen L. Leets | Treasurer | One Baxter Parkway, Deerfield, IL 60015 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-01-31 | Annual Report For BAXTER HEALTHCARE CORPORATION |
Annual Report | Filed | 2023-03-16 | Annual Report For BAXTER HEALTHCARE CORPORATION |
Amendment Form | Filed | 2022-03-14 | Amendment For BAXTER HEALTHCARE CORPORATION |
Annual Report | Filed | 2022-03-14 | Annual Report For BAXTER HEALTHCARE CORPORATION |
Annual Report | Filed | 2021-04-07 | Annual Report For BAXTER HEALTHCARE CORPORATION |
Annual Report | Filed | 2020-04-09 | Annual Report For BAXTER HEALTHCARE CORPORATION |
Annual Report | Filed | 2019-03-06 | Annual Report For BAXTER HEALTHCARE CORPORATION |
Annual Report | Filed | 2018-03-20 | Annual Report For BAXTER HEALTHCARE CORPORATION |
Annual Report | Filed | 2017-03-14 | Annual Report For BAXTER HEALTHCARE CORPORATION |
Annual Report | Filed | 2016-03-21 | Annual Report For BAXTER HEALTHCARE CORPORATION |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346695224 | 0419400 | 2023-05-11 | 911 NORTH DAVIS AVENUE, CLEVELAND, MS, 38732 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
107091852 | 0419400 | 1998-07-06 | 911 NORTH DAVIS, CLEVELAND, MS, 38732 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 101360774 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 1998-08-10 |
Abatement Due Date | 1998-08-14 |
Current Penalty | 3000.0 |
Initial Penalty | 4500.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040008 A |
Issuance Date | 1998-08-10 |
Abatement Due Date | 1998-08-13 |
Current Penalty | 2000.0 |
Initial Penalty | 4500.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Related Event Code (REC) | Accident |
Gravity | 00 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1800131 | Civil Rights Employment | 2018-06-22 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HARDY |
Role | Plaintiff |
Name | BAXTER HEALTHCARE CORPORATION |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2005-05-16 |
Termination Date | 2005-11-21 |
Section | 1332 |
Sub Section | NR |
Status | Terminated |
Parties
Name | FULTON |
Role | Plaintiff |
Name | BAXTER HEALTHCARE CORPORATION |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2005-06-23 |
Termination Date | 2006-10-19 |
Section | 1441 |
Sub Section | BC |
Status | Terminated |
Parties
Name | VALLEY TECHNOLOGIES, LLC |
Role | Plaintiff |
Name | BAXTER HEALTHCARE CORPORATION |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 4 |
Filing Date | 2020-04-20 |
Termination Date | 2021-04-22 |
Date Issue Joined | 2020-07-20 |
Section | 2000 |
Sub Section | E |
Status | Terminated |
Parties
Name | BAXTER HEALTHCARE CORPORATION |
Role | Defendant |
Name | NASH |
Role | Plaintiff |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State