Search icon

B. BRAUN MEDICAL INC.

Company Details

Name: B. BRAUN MEDICAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1995 (30 years ago)
Entity Number: 1904880
ZIP code: 18018
County: Albany
Place of Formation: Texas
Address: 824 TWELFTH AVE, BETHLEHEM, PA, United States, 18018

Agent

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 824 TWELFTH AVE, BETHLEHEM, PA, United States, 18018

Chief Executive Officer

Name Role Address
ROBERT R. ALBERT Chief Executive Officer 824 TWELFTH AVE, BETHLEHEM, PA, United States, 18018

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 824 TWELFTH AVE, BETHELEHM, PA, 18018, 3524, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-13 Address 824 TWELFTH AVE, BETHLEHEM, PA, 18018, USA (Type of address: Chief Executive Officer)
2024-06-28 2025-03-13 Address 824 TWELFTH AVE, BETHLEHEM, PA, 18018, USA (Type of address: Chief Executive Officer)
2024-06-28 2024-06-28 Address 824 TWELFTH AVE, BETHLEHEM, PA, 18018, USA (Type of address: Chief Executive Officer)
2024-06-28 2025-03-13 Address 824 TWELFTH AVE, BETHLEHEM, PA, 18018, USA (Type of address: Service of Process)
2024-06-28 2024-06-28 Address 824 TWELFTH AVE, BETHELEHM, PA, 18018, 3524, USA (Type of address: Chief Executive Officer)
2024-06-28 2025-03-13 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-06-28 2025-03-13 Address 824 TWELFTH AVE, BETHELEHM, PA, 18018, 3524, USA (Type of address: Chief Executive Officer)
2023-03-06 2024-06-28 Address 824 TWELFTH AVE, BETHLEHEM, PA, 18018, USA (Type of address: Service of Process)
2023-03-06 2023-03-06 Address 824 TWELFTH AVE, BETHLEHEM, PA, 18018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250313003344 2025-03-13 BIENNIAL STATEMENT 2025-03-13
240628002195 2024-06-26 CERTIFICATE OF AMENDMENT 2024-06-26
230306001645 2023-03-06 BIENNIAL STATEMENT 2023-03-01
210308061362 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190315060324 2019-03-15 BIENNIAL STATEMENT 2019-03-01
170320006261 2017-03-20 BIENNIAL STATEMENT 2017-03-01
150318006210 2015-03-18 BIENNIAL STATEMENT 2015-03-01
130314006375 2013-03-14 BIENNIAL STATEMENT 2013-03-01
110428002521 2011-04-28 BIENNIAL STATEMENT 2011-03-01
090407003202 2009-04-07 BIENNIAL STATEMENT 2009-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1708512 Health Care / Pharma 2017-11-03 voluntarily
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 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 2017-11-03
Termination Date 2018-06-22
Section 1332
Sub Section PL
Status Terminated

Parties

Name B. BRAUN MEDICAL INC.
Role Defendant
Name PEREZ
Role Plaintiff
2301622 Health Care / Pharma 2023-02-24 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-02-24
Termination Date 1900-01-01
Section 1332
Sub Section MM
Status Pending

Parties

Name SHEINFELD
Role Plaintiff
Name B. BRAUN MEDICAL INC.
Role Defendant
1706614 Health Care / Pharma 2017-08-30 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2017-08-30
Termination Date 2018-07-25
Pretrial Conference Date 2017-10-05
Section 1332
Sub Section PL
Status Terminated

Parties

Name QUINTANA
Role Plaintiff
Name B. BRAUN MEDICAL INC.
Role Defendant
1703004 Health Care / Pharma 2017-05-18 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand 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 2017-05-18
Termination Date 2017-06-12
Section 1332
Sub Section PL
Status Terminated

Parties

Name SPRINGER
Role Plaintiff
Name B. BRAUN MEDICAL INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State