Search icon

COGENTIX MEDICAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COGENTIX MEDICAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1989 (36 years ago)
Entity Number: 1356615
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 5420 FELTL ROAD, MINNETONKA, MN, United States, 55343
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL FRAZZETTE Chief Executive Officer 78 BLANCHARD ROAD, SUITE 404, BURLINGTON, MA, United States, 01803

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 78 BLANCHARD ROAD, SUITE 404, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 5420 FELTL ROAD, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-01 Address 5420 FELTL ROAD, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 5420 FELTL ROAD, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 78 BLANCHARD ROAD, SUITE 404, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501047546 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230501001962 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210511060504 2021-05-11 BIENNIAL STATEMENT 2021-05-01
210316000080 2021-03-16 CERTIFICATE OF CHANGE 2021-03-16
190501060459 2019-05-01 BIENNIAL STATEMENT 2019-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W81K0017F0086
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
56765.69
Base And Exercised Options Value:
56765.69
Base And All Options Value:
56765.69
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-06-16
Description:
VARIOUS SCOPES AND ACCESSORIES
Naics Code:
339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
V797P4335B
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2017-05-01
Description:
65IIA ADMINISTRATIVE CHANGE TEMPORARY CONTRACT EXTENSION
Naics Code:
339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
VA25917F4111
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-609.72
Base And Exercised Options Value:
-609.72
Base And All Options Value:
-609.72
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2017-04-10
Description:
DISPOSABLE ENDOSHEATH FOR BLADDER PROCEDURES
Naics Code:
339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State