Search icon

SMITHS MEDICAL ASD, INC.

Company Details

Name: SMITHS MEDICAL ASD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 2000 (25 years ago)
Date of dissolution: 30 Sep 2024
Entity Number: 2559880
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Principal Address: 6000 NATHAN LANE N., MINNEAPOLIS, MN, United States, 55442
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRIAN BONNELL Chief Executive Officer 6000 NATHAN LANE N., MINNEAPOLIS, MN, United States, 55442

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 6000 NATHAN LANE N., MINNEAPOLIS, MN, 55442, USA (Type of address: Chief Executive Officer)
2023-02-26 2024-10-01 Address 6000 NATHAN LANE N., MINNEAPOLIS, MN, 55442, USA (Type of address: Chief Executive Officer)
2023-02-26 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-02-26 2023-02-26 Address 6000 NATHAN LANE N., MINNEAPOLIS, MN, 55442, USA (Type of address: Chief Executive Officer)
2020-10-13 2023-02-26 Address 6000 NATHAN LANE N., MINNEAPOLIS, MN, 55442, USA (Type of address: Chief Executive Officer)
2018-10-02 2020-10-13 Address 6000 NATHAN LANE N., MINNEAPOLIS, MN, 55442, USA (Type of address: Chief Executive Officer)
2016-10-04 2018-10-02 Address 6000 NATHAN LANE N., MINNEAPOLIS, MN, 55442, USA (Type of address: Chief Executive Officer)
2014-10-14 2023-02-26 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2014-10-14 2016-10-04 Address 1265 GREY FOX ROAD, ST PAUL, MN, 55112, USA (Type of address: Chief Executive Officer)
2012-10-09 2014-10-14 Address SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001040255 2024-09-30 CERTIFICATE OF TERMINATION 2024-09-30
230226000040 2023-02-24 CERTIFICATE OF CHANGE BY ENTITY 2023-02-24
221004003317 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201013060917 2020-10-13 BIENNIAL STATEMENT 2020-10-01
181002006921 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161004007070 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141014006539 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121009007321 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101202002764 2010-12-02 BIENNIAL STATEMENT 2010-10-01
090727000413 2009-07-27 CERTIFICATE OF CHANGE 2009-07-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310747514 0215800 2007-03-21 ONE MADISON STREET, WAMPSVILLE, NY, 13163
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-03-21
Emphasis S: FALL FROM HEIGHT, S: ELECTRICAL, S: AMPUTATIONS, N: AMPUTATE
Case Closed 2007-04-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2007-04-09
Abatement Due Date 2007-05-11
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100023 D01 II
Issuance Date 2007-04-09
Abatement Due Date 2007-05-11
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100255 B04
Issuance Date 2007-04-09
Abatement Due Date 2007-04-23
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2007-04-09
Abatement Due Date 2007-04-19
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 4
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2007-04-09
Abatement Due Date 2007-05-12
Nr Instances 80
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2007-04-09
Abatement Due Date 2007-04-12
Nr Instances 1
Nr Exposed 3
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300108 Patent 2013-01-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-01-29
Termination Date 2015-02-06
Date Issue Joined 2013-04-12
Pretrial Conference Date 2013-05-01
Section 0271
Status Terminated

Parties

Name ALBANY MEDICAL COLLEGE
Role Plaintiff
Name SMITHS MEDICAL ASD, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State