Search icon

UNITED STATES SURGICAL CORPORATION

Company Details

Name: UNITED STATES SURGICAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1990 (35 years ago)
Entity Number: 1442078
ZIP code: 55432
County: New York
Place of Formation: Delaware
Address: 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, United States, 55432
Principal Address: 15 HAMPSHIRE ST, MANSFIELD, MA, United States, 02048

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, United States, 55432

Chief Executive Officer

Name Role Address
MIKE MARINARO Chief Executive Officer 15 HAMPSHIRE ST, MANSFIELD, MA, United States, 02048

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-04-03 Address 15 HAMPSHIRE ST, MANSFIELD, MA, 02048, USA (Type of address: Chief Executive Officer)
2020-04-27 2024-04-03 Address 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432, USA (Type of address: Chief Executive Officer)
2018-06-11 2024-04-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-06-11 2024-04-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403001055 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220401000787 2022-04-01 BIENNIAL STATEMENT 2022-04-01
200427060328 2020-04-27 BIENNIAL STATEMENT 2020-04-01
180611000351 2018-06-11 CERTIFICATE OF CHANGE 2018-06-11
180403007440 2018-04-03 BIENNIAL STATEMENT 2018-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State