Search icon

C.R. BARD, INC.

Company Details

Name: C.R. BARD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1972 (53 years ago)
Entity Number: 324976
ZIP code: 10005
County: Warren
Place of Formation: New Jersey
Principal Address: C. R. BARD, INC.,, 1 BECTON DRIVE, FRANKLIN LAKES, NJ, United States, 07417
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SIMON CAMPION Chief Executive Officer C. R. BARD, INC.,, 1 BECTON DRIVE, FRANKLIN LAKES, NJ, United States, 07417

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-04-30 2025-04-30 Address C. R. BARD, INC.,, 1 BECTON DRIVE, FRANKLIN LAKES, NJ, 07417, USA (Type of address: Chief Executive Officer)
2020-03-02 2025-04-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-03-02 2025-04-30 Address C. R. BARD, INC.,, 1 BECTON DRIVE, FRANKLIN LAKES, NJ, 07417, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-04-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-05 2020-03-02 Address 111 8TH AVE, NEW YORK, NY, 10011, 5201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250430026047 2025-04-30 BIENNIAL STATEMENT 2025-04-30
200302060918 2020-03-02 BIENNIAL STATEMENT 2020-03-01
SR-4406 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180305007769 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160302007336 2016-03-02 BIENNIAL STATEMENT 2016-03-01

Trademarks Section

Serial Number:
75452418
Mark:
TENDAGEL
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1998-03-18
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
TENDAGEL

Goods And Services

For:
TOPICAL ANAESTHETIC AND LUBRICANT
International Classes:
005 - Primary Class
Class Status:
Abandoned

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-04-22
Type:
Complaint
Address:
289 BAY ROAD, QUEENSBURY, NY, 12804
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2003-04-22
Type:
Monitoring
Address:
289 BAY ROAD, QUEENSBURY, NY, 12804
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2002-11-06
Type:
Monitoring
Address:
289 BAY ROAD, QUEENSBURY, NY, 12804
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2002-03-11
Type:
Planned
Address:
289 BAY ROAD, QUEENSBURY, NY, 12804
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2024-06-17
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
FIORAVANTI
Party Role:
Plaintiff
Party Name:
C.R. BARD, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-02-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
SANTIAGO
Party Role:
Plaintiff
Party Name:
C.R. BARD, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-08-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
NICOSIA
Party Role:
Plaintiff
Party Name:
C.R. BARD, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State