Search icon

GETINGE USA, INC.

Company Details

Name: GETINGE USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1997 (28 years ago)
Entity Number: 2135634
ZIP code: 10005
County: Monroe
Place of Formation: Delaware
Principal Address: 1777 E HENRIETTA ROAD, ROCHESTER, NY, United States, 14623
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
32510 Active Non-Manufacturer 1974-11-04 2024-03-11 2028-12-29 2024-12-12

Contact Information

POC PAMELA BAMRICK
Phone +1 973-709-7544
Address 1777 E HERRIETTA RD, ROCHESTER, MONROE, NY, 14623, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2023-12-15
CAGE number 7Z1K6
Company Name GETINGE USA SALES, LLC
CAGE Last Updated 2024-03-26
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GETINGE USA, INC. RETIREMENT SAVINGS PLAN FOR UNION EMPLOYEES 2016 870287585 2017-10-11 GETINGE USA, INC. 60
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1987-07-01
Business code 339110
Sponsor’s telephone number 5854751400
Plan sponsor’s address 1777 EAST HENRIETTA ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing TAMMY GANGAROSA
GETINGE USA, INC. RETIREMENT SAVINGS PLAN FOR UNION EMPLOYEES 2015 870287585 2016-10-13 GETINGE USA, INC. 66
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1987-07-01
Business code 339110
Sponsor’s telephone number 5854751400
Plan sponsor’s address 1777 EAST HENRIETTA ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing TAMMY GANGAROSA
Role Employer/plan sponsor
Date 2016-10-13
Name of individual signing TAMMY GANGAROSA
GETINGE USA, INC. RETIREMENT SAVINGS PLAN FOR UNION EMPLOYEES 2014 870287585 2015-10-09 GETINGE USA, INC. 73
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1987-07-01
Business code 339110
Sponsor’s telephone number 5854751400
Plan sponsor’s address 1777 EAST HENRIETTA ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2015-10-09
Name of individual signing TAMMY GANGAROSA
GETINGE USA, INC. RETIREMENT SAVINGS PLAN FOR UNION EMPLOYEES 2013 870287585 2014-10-13 GETINGE USA, INC. 93
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1987-07-01
Business code 339110
Sponsor’s telephone number 5854751400
Plan sponsor’s address 1777 EAST HENRIETTA ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing TAMMY GANGAROSA

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CHRIS ODOM Chief Executive Officer 1777 E HENRIETTA ROAD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2018-06-18 2019-01-28 Address 1777 EAST HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2013-04-10 2018-06-18 Address 1777 E HENRIETTA ROAD, ROCHESTER, NY, 14623, 3133, USA (Type of address: Chief Executive Officer)
2012-10-04 2018-06-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-09-17 2012-06-13 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-09-17 2012-10-04 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-05-22 2007-09-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-05-22 2013-04-10 Address 1777 E HENRIETTA ROAD, ROCHESTER, NY, 14623, 3133, USA (Type of address: Chief Executive Officer)
2003-04-15 2007-05-22 Address 1777 EAST HENRIETTA RD, ROCHESTER, NY, 14623, 3133, USA (Type of address: Chief Executive Officer)
1999-05-24 2003-04-15 Address 1777 EAST HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-86217 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-86216 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180618006022 2018-06-18 BIENNIAL STATEMENT 2017-04-01
150422006068 2015-04-22 BIENNIAL STATEMENT 2015-04-01
130410006506 2013-04-10 BIENNIAL STATEMENT 2013-04-01
121004000629 2012-10-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-04
120613000647 2012-06-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-13
110425002617 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090506002823 2009-05-06 BIENNIAL STATEMENT 2009-04-01
070917000592 2007-09-17 CERTIFICATE OF CHANGE 2007-09-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 75H71020P00288 2019-12-17 2020-12-31 2020-12-31
Unique Award Key CONT_AWD_75H71020P00288_7527_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 11257.59
Current Award Amount 11257.59
Potential Award Amount 11257.59

Description

Title MOD 1 - CLOSE OUT
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient GETINGE USA INC
UEI EKHPLES98GX9
Recipient Address UNITED STATES, 1777 E HENRIETTA RD, ROCHESTER, MONROE, NEW YORK, 146233133
PURCHASE ORDER AWARD HHSN275201800012P 2017-11-08 2024-05-31 2024-05-31
Unique Award Key CONT_AWD_HHSN275201800012P_7529_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 16705.00
Current Award Amount 16705.00
Potential Award Amount 16705.00

Description

Title EXPIRED LINES
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J066: MAINT/REPAIR/REBUILD OF EQUIPMENT- INSTRUMENTS AND LABORATORY EQUIPMENT

Recipient Details

Recipient GETINGE USA INC
UEI EKHPLES98GX9
Recipient Address UNITED STATES, 1777 E HENRIETTA RD, ROCHESTER, MONROE, NEW YORK, 146233133
PURCHASE ORDER AWARD 75N93019P00244 2019-01-23 2020-01-31 2024-01-31
Unique Award Key CONT_AWD_75N93019P00244_7529_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 94689.00

Description

Title DE-OBLIGATION OF UNACCEPTED PURCHASE ORDER
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J066: MAINT/REPAIR/REBUILD OF EQUIPMENT- INSTRUMENTS AND LABORATORY EQUIPMENT

Recipient Details

Recipient GETINGE USA INC
UEI EKHPLES98GX9
Recipient Address UNITED STATES, 1777 E HENRIETTA RD, ROCHESTER, MONROE, NEW YORK, 146233133
DEFINITIVE CONTRACT AWARD VA25516C0219 2016-09-01 2021-08-31 2021-08-31
Unique Award Key CONT_AWD_VA25516C0219_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 195741.75
Current Award Amount 195741.75
Potential Award Amount 195741.75

Description

Title POP: 09/01/20 TO 08/31/21 | DECREASING TOTAL $39,732.00 TO $36,813.75 FOR -$2.918.25
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J065: MAINT/REPAIR/REBUILD OF EQUIPMENT- MEDICAL, DENTAL, AND VETERINARY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient GETINGE USA INC
UEI EKHPLES98GX9
Recipient Address UNITED STATES, 1777 E HENRIETTA RD, ROCHESTER, MONROE, NEW YORK, 146233133
PURCHASE ORDER AWARD N6890818P0130 2018-10-01 2024-03-31 2024-03-31
Unique Award Key CONT_AWD_N6890818P0130_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 102160.50
Current Award Amount 102160.50
Potential Award Amount 102160.50

Description

Title MAINTENANCE SERVICE
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J065: MAINT/REPAIR/REBUILD OF EQUIPMENT- MEDICAL, DENTAL, AND VETERINARY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient GETINGE USA INC
UEI EKHPLES98GX9
Recipient Address UNITED STATES, 1777 E HENRIETTA RD, ROCHESTER, MONROE, NEW YORK, 146233133
DO AWARD VA26213F6656 2013-09-17 2013-12-31 2013-12-31
Unique Award Key CONT_AWD_VA26213F6656_3600_V797P4452B_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title 605A30267
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient GETINGE USA INC
UEI EKHPLES98GX9
Legacy DUNS 055778088
Recipient Address 1777 E HENRIETTA RD, ROCHESTER, 146233133, UNITED STATES
PURCHASE ORDER AWARD N0020313P5701 2013-09-30 2013-10-07 2013-10-07
Unique Award Key CONT_AWD_N0020313P5701_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5994.40
Current Award Amount 5994.40
Potential Award Amount 5994.40

Description

Title REPAIR
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes W065: LEASE OR RENTAL OF EQUIPMENT- MEDICAL, DENTAL, AND VETERINARY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient GETINGE USA INC
UEI EKHPLES98GX9
Legacy DUNS 055778088
Recipient Address 1777 E HENRIETTA RD, ROCHESTER, MONROE, NEW YORK, 146233133, UNITED STATES
DO AWARD VA52813F1041 2013-09-28 2013-10-31 2013-10-31
Unique Award Key CONT_AWD_VA52813F1041_3600_V797P4452B_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BIDIRECTIONAL DOPPLER
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient GETINGE USA INC
UEI EKHPLES98GX9
Legacy DUNS 055778088
Recipient Address 1777 E HENRIETTA RD, ROCHESTER, 146233133, UNITED STATES
DO AWARD VA24113J1944 2013-09-30 2013-10-30 2013-10-30
Unique Award Key CONT_AWD_VA24113J1944_3600_V797P4452B_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PATIENT LIFT
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient GETINGE USA INC
UEI EKHPLES98GX9
Legacy DUNS 055778088
Recipient Address 1777 E HENRIETTA RD, ROCHESTER, 146233133, UNITED STATES
PO AWARD VA26213P9889 2013-08-20 2014-02-28 2014-02-28
Unique Award Key CONT_AWD_VA26213P9889_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SURGICAL SUPPLIES
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient GETINGE USA INC
UEI EKHPLES98GX9
Legacy DUNS 055778088
Recipient Address 1777 E HENRIETTA RD, ROCHESTER, 146233133, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315286799 0213600 2010-12-06 1777 EAST HENRIETTA ROAD, ROCHESTER, NY, 14623
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 2011-03-24
Case Closed 2011-04-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101047 D02 I
Issuance Date 2011-03-29
Abatement Due Date 2011-04-01
Current Penalty 2295.0
Initial Penalty 2295.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0606456 Americans with Disabilities Act - Employment 2006-09-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2006-09-11
Termination Date 2008-07-16
Date Issue Joined 2006-11-16
Section 2000
Sub Section E
Status Terminated

Parties

Name HILL
Role Plaintiff
Name GETINGE USA, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State