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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 824 TWELFTH AVE, BETHLEHEM, PA, United States, 18018 |
Name | Role | Address |
---|---|---|
ROBERT R. ALBERT | Chief Executive Officer | 824 TWELFTH AVE, BETHLEHEM, PA, United States, 18018 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1708512 | Health Care / Pharma | 2017-11-03 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | B. BRAUN MEDICAL INC. |
Role | Defendant |
Name | PEREZ |
Role | Plaintiff |
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 |
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 |
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