Search icon

NOVATEK MEDICAL, INC.

Headquarter

Company Details

Name: NOVATEK MEDICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1988 (37 years ago)
Entity Number: 1260614
ZIP code: 06902
County: New York
Place of Formation: New York
Address: 1 Strawberry Hill Avenue, Apt 16-G, Stamford, CT, United States, 06902
Principal Address: GAIL KIRHOFFER, ONE STRAWBERRY HILL AVE, 16G, STAMFORD, CT, United States, 06902

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DAVID MOLTON Agent BROWN RUDNICK BERLACK ETAL, 47TH FLOOR, 7 TIMES SQUARE, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
DAY PITNEY DOS Process Agent 1 Strawberry Hill Avenue, Apt 16-G, Stamford, CT, United States, 06902

Chief Executive Officer

Name Role Address
GAIL KIRHOFFER Chief Executive Officer ONE STRAWBERRY HILL AVE., 16G, STAMFORD, CT, United States, 06902

Links between entities

Type:
Headquarter of
Company Number:
0277099
State:
CONNECTICUT

History

Start date End date Type Value
2024-05-07 2024-05-07 Address ONE STRAWBERRY HILL AVE., 16H, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-05-07 Address ONE STRAWBERRY HILL AVE., 16G, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2023-06-06 2024-05-07 Address ONE STRAWBERRY HILL AVE., 16H, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address ONE STRAWBERRY HILL AVE., 16H, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2023-06-06 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240507004227 2024-05-07 BIENNIAL STATEMENT 2024-05-07
230606000573 2023-06-06 BIENNIAL STATEMENT 2022-05-01
200617060445 2020-06-17 BIENNIAL STATEMENT 2020-05-01
100609003136 2010-06-09 BIENNIAL STATEMENT 2010-05-01
080702002523 2008-07-02 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V672P85591
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-08-21
Description:
SMALL PURCHASE DATA
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
V580R84914
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-07-28
Description:
LCD ASSEMBLY
Product Or Service Code:
5975: ELECTRICAL HARDWARE AND SUPPLIES
Procurement Instrument Identifier:
V672P84867
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-07-09
Description:
BAG; BLOODLOC AND LOCS SAFETY DEVICE SYSTEM.
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

Court Cases

Court Case Summary

Filing Date:
1994-07-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BAXTER DIAGNOSTICS
Party Role:
Plaintiff
Party Name:
NOVATEK MEDICAL, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State