Search icon

MONAGHAN MEDICAL CORPORATION

Headquarter

Company Details

Name: MONAGHAN MEDICAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1972 (53 years ago)
Entity Number: 262375
ZIP code: 12901
County: Clinton
Principal Address: 153 INDUSTRIAL BOULEVARD, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MONAGHAN MEDICAL CORPORATION, MISSISSIPPI 1433741 MISSISSIPPI
Headquarter of MONAGHAN MEDICAL CORPORATION, Alabama 001-125-890 Alabama

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E7KJXWTQYZ58 2024-06-04 153 INDUSTRIAL BLVD, PLATTSBURGH, NY, 12901, 1999, USA 153 INDUSTRIAL BLVD, PLATTSBURGH, NY, 12901, 7271, USA

Business Information

URL http://www.monaghanmed.com
Division Name MONAGHAN MEDICAL CORPORATION
Division Number MONAGHAN M
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2023-06-07
Initial Registration Date 2002-03-12
Entity Start Date 1972-10-01
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 339112

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARK OWEN
Role CONTROLLER
Address 153 INDUSTRIAL BLVD, PLATTSBURGH, NY, 12901, 7281, USA
Government Business
Title PRIMARY POC
Name SUSAN MACKINNON
Role SALES SUPPORT ADMINISTRATOR
Address 153 INDUSTRIAL BLVD, PLATTSBURGH, NY, 12901, 7281, USA
Title ALTERNATE POC
Name SUSAN MACKINNON
Role SALES SUPPORT ADMINISTRATOR
Address 153 INDUSTRIAL BLVD, PLATTSBURGH, NY, 12901, USA
Past Performance
Title PRIMARY POC
Name SUSAN MACKINNON
Role SALES SUPPORT ADMINISTRATOR
Address 153 INDUSTRIAL BLVD, PLATTSBURGH, NY, 12901, USA

Chief Executive Officer

Name Role Address
GERALD SLEMKO Chief Executive Officer 725 BARANSWAY DRIVE, LONDON, ONTARIO, Canada, N5V 5G4

DOS Process Agent

Name Role Address
MONAGHAN MEDICAL CORPORATION DOS Process Agent 153 INDUSTRIAL BOULEVARD, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 725 THIRD STREET, LONDON, CAN (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 725 THIRD STREET, LONDON, ONTARIO, CAN (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 725 BARANSWAY DRIVE, LONDON, ONTARIO, CAN (Type of address: Chief Executive Officer)
2024-10-11 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-09-07 2025-02-11 Address 725 THIRD STREET, LONDON, ONTARIO, CAN (Type of address: Chief Executive Officer)
2023-09-07 2023-09-07 Address 725 THIRD STREET, LONDON, ONTARIO, CAN (Type of address: Chief Executive Officer)
2023-09-07 2023-09-07 Address 725 BARANSWAY DRIVE, LONDON, ONTARIO, CAN (Type of address: Chief Executive Officer)
2023-09-07 2025-02-11 Address 725 BARANSWAY DRIVE, LONDON, ONTARIO, CAN (Type of address: Chief Executive Officer)
2023-09-07 2025-02-11 Address 153 INDUSTRIAL BOULEVARD, pLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2023-09-07 2023-09-07 Address 725 THIRD STREET, LONDON, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250211001692 2025-02-11 BIENNIAL STATEMENT 2025-02-11
230907001795 2023-09-07 BIENNIAL STATEMENT 2022-08-01
220512000696 2022-05-12 AMENDMENT TO BIENNIAL STATEMENT 2022-05-12
220405001824 2022-04-05 BIENNIAL STATEMENT 2020-08-01
220324003256 2022-03-24 CERTIFICATE OF MERGER 2022-03-26
181210006815 2018-12-10 BIENNIAL STATEMENT 2018-08-01
160113002007 2016-01-13 BIENNIAL STATEMENT 2014-08-01
140806006912 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120807006718 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100816002670 2010-08-16 BIENNIAL STATEMENT 2010-08-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD V405A80948 2008-09-25 2008-10-05 2008-10-05
Unique Award Key CONT_AWD_V405A80948_3600_V797P4118B_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient MONAGHAN MEDICAL CORP
UEI E7KJXWTQYZ58
Legacy DUNS 056332380
Recipient Address UNITED STATES, 5 LATOUR AVE STE 1600, PLATTSBURGH, 129017207
DO AWARD V657Q82648 2008-09-23 2008-10-03 2008-10-03
Unique Award Key CONT_AWD_V657Q82648_3600_V797P3655K_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes J065: MAINT-REP OF MEDICAL-DENTAL-VET EQ

Recipient Details

Recipient MONAGHAN MEDICAL CORP
UEI E7KJXWTQYZ58
Legacy DUNS 056332380
Recipient Address UNITED STATES, 5 LATOUR AVE, PLATTSBURGH, 129017207
DO AWARD V5288RA593 2008-09-18 2008-09-28 2008-09-28
Unique Award Key CONT_AWD_V5288RA593_3600_V797P4118B_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient MONAGHAN MEDICAL CORP
UEI E7KJXWTQYZ58
Legacy DUNS 056332380
Recipient Address UNITED STATES, 5 LATOUR AVE STE 1600, PLATTSBURGH, 129017207
DO AWARD V668P84767 2008-09-18 2008-09-28 2008-09-28
Unique Award Key CONT_AWD_V668P84767_3600_V797P3655K_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient MONAGHAN MEDICAL CORP
UEI E7KJXWTQYZ58
Legacy DUNS 056332380
Recipient Address UNITED STATES, 5 LATOUR AVE, PLATTSBURGH, 129017207
DO AWARD V668P84598 2008-09-09 2008-09-19 2008-09-19
Unique Award Key CONT_AWD_V668P84598_3600_V797P3655K_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient MONAGHAN MEDICAL CORP
UEI E7KJXWTQYZ58
Legacy DUNS 056332380
Recipient Address UNITED STATES, 5 LATOUR AVE, PLATTSBURGH, 129017207
DO AWARD V598Q88080 2008-09-09 2008-09-19 2008-09-19
Unique Award Key CONT_AWD_V598Q88080_3600_V797P4118B_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient MONAGHAN MEDICAL CORP
UEI E7KJXWTQYZ58
Legacy DUNS 056332380
Recipient Address UNITED STATES, 5 LATOUR AVE STE 1600, PLATTSBURGH, 129017207
DO AWARD V668P84558 2008-09-04 2008-09-14 2008-09-14
Unique Award Key CONT_AWD_V668P84558_3600_V797P3655K_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient MONAGHAN MEDICAL CORP
UEI E7KJXWTQYZ58
Legacy DUNS 056332380
Recipient Address UNITED STATES, 5 LATOUR AVE, PLATTSBURGH, 129017207
DO AWARD V668P84399 2008-08-26 2008-09-05 2008-09-05
Unique Award Key CONT_AWD_V668P84399_3600_V797P3655K_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient MONAGHAN MEDICAL CORP
UEI E7KJXWTQYZ58
Legacy DUNS 056332380
Recipient Address UNITED STATES, 5 LATOUR AVE, PLATTSBURGH, 129017207
DO AWARD V614P86933 2008-08-21 2008-08-21 2008-08-21
Unique Award Key CONT_AWD_V614P86933_3600_V797P3655K_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient MONAGHAN MEDICAL CORP
UEI E7KJXWTQYZ58
Legacy DUNS 056332380
Recipient Address UNITED STATES, 5 LATOUR AVE, PLATTSBURGH, 129017207
DO AWARD V614P86848 2008-08-20 2008-08-20 2008-08-20
Unique Award Key CONT_AWD_V614P86848_3600_V797P3655K_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient MONAGHAN MEDICAL CORP
UEI E7KJXWTQYZ58
Legacy DUNS 056332380
Recipient Address UNITED STATES, 5 LATOUR AVE, PLATTSBURGH, 129017207

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
TVS 73429929 1983-06-13 1298662 1984-10-02
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2005-07-09
Publication Date 1984-07-24
Date Cancelled 2005-07-09

Mark Information

Mark Literal Elements TVS
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For INHALATION THERAPY APPARATUS
International Class(es) 010 - Primary Class
U.S Class(es) 044
Class Status SECTION 8 - CANCELLED
First Use Jun. 07, 1982
Use in Commerce Jun. 14, 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name MONAGHAN MEDICAL CORPORATION
Owner Address FRANKLIN BLDG. RTE. 9 N. PLATTSBURG, NEW YORK UNITED STATES 12901
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ROBERT M. WOLTERS
Correspondent Name/Address ROBERT M WOLTERS, 8840 REIGATE LN, APEX, NORTH CAROLINA UNITED STATES 27502

Prosecution History

Date Description
2005-07-09 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-12-12 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-09-27 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-10-02 REGISTERED-PRINCIPAL REGISTER
1984-07-24 PUBLISHED FOR OPPOSITION
1984-05-21 NOTICE OF PUBLICATION
1984-03-28 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-02-02 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-02-10 NON-FINAL ACTION MAILED
1984-01-13 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1994-12-02
TVS MONAGHAN 73429907 1983-06-13 1301429 1984-10-23
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2005-07-30
Publication Date 1984-08-14
Date Cancelled 2005-07-30

Mark Information

Mark Literal Elements TVS MONAGHAN
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 20.03.08 - Blueprints; Charts; Diagrams; Graph paper; Paper, graph; Periodic chart of the elements and similar graphics, 26.01.02 - Circles, plain single line; Plain single line circles, 26.17.12 - Angles (geometric); Chevrons, 27.01.03 - Letters forming plants; Numbers forming plants; Plants composed of letters or numerals; Punctuation forming plants

Goods and Services

For Inhalation Therapy Apparatus
International Class(es) 010 - Primary Class
U.S Class(es) 044
Class Status SECTION 8 - CANCELLED
First Use Jun. 07, 1982
Use in Commerce Jun. 14, 1983

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Monaghan Medical Corporation
Owner Address Franklin Bldg. Rte. 9 North Plattsburg, NEW YORK UNITED STATES 12901
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Robert M. Wolters
Correspondent Name/Address ROBERT M WOLTERS, 8840 REIGATE LN, APEX, NORTH CAROLINA UNITED STATES 27502

Prosecution History

Date Description
2005-07-30 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1991-01-10 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-10-09 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-10-23 REGISTERED-PRINCIPAL REGISTER
1984-08-14 PUBLISHED FOR OPPOSITION
1984-06-15 NOTICE OF PUBLICATION
1984-04-27 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-02-12 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-02-14 NON-FINAL ACTION MAILED
1984-01-13 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1994-12-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309206050 0213100 2006-04-18 5 LATOUR AVE. SUITE 1600, PLATTSBURGH, NY, 12901
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2006-04-18
Emphasis L: HHHT120
Case Closed 2006-06-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2006-05-11
Abatement Due Date 2006-05-16
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
300522281 0213100 1996-06-27 5 LATOUR AVE. SUITE 1600, PLATTSBURGH, NY, 12901
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-08-19
Case Closed 1996-11-08

Related Activity

Type Complaint
Activity Nr 74131566
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1996-09-13
Abatement Due Date 1996-09-21
Current Penalty 700.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1996-09-13
Abatement Due Date 1996-09-21
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1996-09-13
Abatement Due Date 1996-10-16
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1996-09-13
Abatement Due Date 1996-10-16
Nr Instances 1
Nr Exposed 77
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1996-09-13
Abatement Due Date 1996-09-23
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1996-09-13
Abatement Due Date 1996-09-18
Nr Instances 2
Nr Exposed 4
Gravity 00
Citation ID 02003C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1996-09-13
Abatement Due Date 1996-10-31
Nr Instances 1
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State