Search icon

BAXTER HEALTHCARE CORPORATION

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Director

Name Role Address
Jose Almeida Director One Baxter Parkway, Deerfield, MO 60015

President

Name Role Address
Jose Almeida President One Baxter Parkway, Deerfield, MO 60015

Chief Executive Officer

Name Role Address
Jose Almeida Chief Executive Officer One Baxter Parkway, Deerfield, MO 60015

Vice President

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

Secretary

Name Role Address
Ellen K. Bradford Secretary One Baxter Parkway, Deerfield, IL 60015

Treasurer

Name Role Address
Karen L. Leets Treasurer One Baxter Parkway, Deerfield, IL 60015

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346695224 0419400 2023-05-11 911 NORTH DAVIS AVENUE, CLEVELAND, MS, 38732
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-05-11
Emphasis N: CTARGET, P: CTARGET
Case Closed 2023-06-22
107091852 0419400 1998-07-06 911 NORTH DAVIS, CLEVELAND, MS, 38732
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1998-07-08
Case Closed 1998-09-01

Related Activity

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800131 Civil Rights Employment 2018-06-22 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands 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 2018-06-22
Termination Date 2019-07-01
Date Issue Joined 2018-08-10
Section 2000
Sub Section E
Status Terminated

Parties

Name HARDY
Role Plaintiff
Name BAXTER HEALTHCARE CORPORATION
Role Defendant
0500095 Employee Retirement Income Security Act (ERISA) 2005-05-16 motion before trial
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
0500117 Other Contract Actions 2005-06-23 settled
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
2000070 Civil Rights Employment 2020-04-20 settled
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