Search icon

HOWMEDICA OSTEONICS CORP.

Company Details

Name: HOWMEDICA OSTEONICS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1990 (35 years ago)
Entity Number: 1445260
ZIP code: 07430
County: New York
Place of Formation: New Jersey
Address: 325 Corporate Dr., Mahwah, NJ, United States, 07430

Agent

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

DOS Process Agent

Name Role Address
HOWMEDICA OSTEONICS CORP. DOS Process Agent 325 Corporate Dr., Mahwah, NJ, United States, 07430

Chief Executive Officer

Name Role Address
SPENCER STILES Chief Executive Officer 325 CORPORATE DR., MAHWAH, NJ, United States, 07430

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 325 CORPORATE DR., MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
2020-05-18 2024-05-14 Address 325 CORPORATE DR., MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-05-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-05-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-05-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-05-21 2020-05-18 Address 325 CORPORATE DR, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
2012-05-17 2014-05-21 Address 325 CORPORATE DR, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
2012-05-17 2020-05-18 Address 2825 AIRVIEW BLVD, KALAMAZOO, MI, 49002, USA (Type of address: Principal Executive Office)
2008-06-12 2012-05-17 Address 2825 AIRVIEW BLVD, KALAMAZOO, MI, 49002, USA (Type of address: Principal Executive Office)
2008-06-12 2012-05-17 Address 2825 AIRVIEW BLVD, KALAMAZOO, MI, 49002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240514003000 2024-05-14 BIENNIAL STATEMENT 2024-05-14
220809001585 2022-08-09 BIENNIAL STATEMENT 2022-05-01
200518060286 2020-05-18 BIENNIAL STATEMENT 2020-05-01
SR-18361 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18360 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180516006316 2018-05-16 BIENNIAL STATEMENT 2018-05-01
160513006182 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140521006038 2014-05-21 BIENNIAL STATEMENT 2014-05-01
120517006319 2012-05-17 BIENNIAL STATEMENT 2012-05-01
100617003086 2010-06-17 BIENNIAL STATEMENT 2010-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000159 Health Care / Pharma 2020-01-08 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-08
Termination Date 2020-02-20
Section 1332
Sub Section CT
Status Terminated

Parties

Name HOFMANN,
Role Plaintiff
Name HOWMEDICA OSTEONICS CORP.
Role Defendant
0501755 Personal Injury - Product Liability 2005-04-07 transfer to another district
Circuit Second 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 no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-04-07
Termination Date 2006-06-07
Date Issue Joined 2005-04-11
Section 1441
Sub Section PI
Status Terminated

Parties

Name DEPASS
Role Plaintiff
Name HOWMEDICA OSTEONICS CORP.
Role Defendant
1300497 Personal Injury - Product Liability 2013-04-30 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-04-30
Termination Date 2013-07-09
Section 1332
Sub Section PL
Status Terminated

Parties

Name WALSH
Role Plaintiff
Name HOWMEDICA OSTEONICS CORP.
Role Defendant
1906032 Health Care / Pharma 2019-01-10 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2019-01-10
Termination Date 2019-01-28
Section 1332
Sub Section PL
Status Terminated

Parties

Name MCNEIL
Role Plaintiff
Name HOWMEDICA OSTEONICS CORP.
Role Defendant
1801393 Health Care / Pharma 2018-12-03 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-03
Termination Date 2019-01-03
Section 1332
Sub Section PL
Status Terminated

Parties

Name AITCHESON,
Role Plaintiff
Name HOWMEDICA OSTEONICS CORP.
Role Defendant
1900060 Health Care / Pharma 2019-01-10 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-10
Termination Date 2019-01-24
Section 1332
Sub Section PL
Status Terminated

Parties

Name WILSON
Role Plaintiff
Name HOWMEDICA OSTEONICS CORP.
Role Defendant
1900010 Health Care / Pharma 2019-01-02 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-02
Termination Date 2019-01-15
Section 1332
Sub Section PL
Status Terminated

Parties

Name TITUS-CASTALDO
Role Plaintiff
Name HOWMEDICA OSTEONICS CORP.
Role Defendant
0700985 Personal Injury - Product Liability 2007-09-19 voluntarily
Circuit Second Circuit
Origin original proceeding
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 5
Filing Date 2007-09-19
Termination Date 2008-11-17
Date Issue Joined 2008-03-19
Section 1332
Sub Section PL
Status Terminated

Parties

Name CUNNINGHAM
Role Plaintiff
Name HOWMEDICA OSTEONICS CORP.
Role Defendant
1801441 Health Care / Pharma 2018-12-10 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-10
Termination Date 2019-01-03
Section 1332
Sub Section PL
Status Terminated

Parties

Name BOARMAN-BROWN,
Role Plaintiff
Name HOWMEDICA OSTEONICS CORP.
Role Defendant
2100792 Personal Injury - Product Liability 2021-07-12 multi district litigation transfer
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-12
Termination Date 2021-07-27
Section 1332
Sub Section PI
Status Terminated

Parties

Name PINKOWSKI
Role Plaintiff
Name HOWMEDICA OSTEONICS CORP.
Role Defendant
1801239 Health Care / Pharma 2018-11-07 multi district litigation transfer
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-07
Termination Date 2018-11-26
Section 1332
Sub Section NR
Status Terminated

Parties

Name VITELLO
Role Plaintiff
Name HOWMEDICA OSTEONICS CORP.
Role Defendant
1900013 Health Care / Pharma 2019-01-03 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-03
Termination Date 2019-01-15
Section 1332
Sub Section PL
Status Terminated

Parties

Name WILLIAMS
Role Plaintiff
Name HOWMEDICA OSTEONICS CORP.
Role Defendant
1900058 Health Care / Pharma 2019-01-10 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-10
Termination Date 2019-01-24
Section 1332
Sub Section PL
Status Terminated

Parties

Name DEL POPOLO,
Role Plaintiff
Name HOWMEDICA OSTEONICS CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State