Search icon

CONMED ANDOVER MEDICAL, INC.

Company Details

Name: CONMED ANDOVER MEDICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1993 (32 years ago)
Entity Number: 1728384
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 11311 Concept Blvd, Largo, FL, United States, 33773
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONMED ANDOVER MEDICAL, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
CURT HARTMAN Chief Executive Officer 11311 CONCEPT BLVD., LARGO, FL, United States, 33773

History

Start date End date Type Value
2025-05-12 2025-05-12 Address 525 FRENCH ROAD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2025-05-12 2025-05-12 Address 11311 CONCEPT BLVD., LARGO, FL, 33773, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 525 FRENCH ROAD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-05-01 Address 11311 CONCEPT BLVD., LARGO, FL, 33773, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250512000973 2025-05-12 BIENNIAL STATEMENT 2025-05-12
230501000967 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210524060269 2021-05-24 BIENNIAL STATEMENT 2021-05-01
190501060886 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-20687 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State