Search icon

SURGIQUEST, INC.

Company Details

Name: SURGIQUEST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2015 (10 years ago)
Entity Number: 4730915
ZIP code: 06460
County: New York
Place of Formation: Delaware
Address: 333 QUARRY ROAD, MILFORD, CT, United States, 06460
Principal Address: c/o Conmed Corporation, 11311 Concept Blvd., Largo, FL, United States, 33773

DOS Process Agent

Name Role Address
SURGIQUEST, INC. DOS Process Agent 333 QUARRY ROAD, MILFORD, CT, United States, 06460

Chief Executive Officer

Name Role Address
PATRICK J. BEYER Chief Executive Officer C/O CONMED CORPORATION, 11311 CONCEPT BLVD., LARGO, FL, United States, 33773

History

Start date End date Type Value
2025-03-14 2025-03-14 Address C/O CONMED CORPORATION, C/O CONMED CORPORATION, LARGO, FL, 33773, USA (Type of address: Chief Executive Officer)
2025-03-14 2025-03-14 Address 525 FRENCH ROAD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2023-03-10 2023-03-10 Address 525 FRENCH ROAD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2023-03-10 2025-03-14 Address C/O CONMED CORPORATION, C/O CONMED CORPORATION, LARGO, FL, 33773, USA (Type of address: Chief Executive Officer)
2023-03-10 2025-03-14 Address 525 FRENCH ROAD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2023-03-10 2023-03-10 Address C/O CONMED CORPORATION, C/O CONMED CORPORATION, LARGO, FL, 33773, USA (Type of address: Chief Executive Officer)
2023-03-10 2025-03-14 Address 333 QUARRY ROAD, MILFORD, CT, 06460, USA (Type of address: Service of Process)
2021-03-17 2023-03-10 Address 333 QUARRY ROAD, MILFORD, CT, 06460, USA (Type of address: Service of Process)
2017-03-01 2023-03-10 Address 525 FRENCH ROAD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2015-03-24 2021-03-17 Address 333 QUARRY ROAD, MILFORD, CT, 06460, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250314000301 2025-03-14 BIENNIAL STATEMENT 2025-03-14
230310003943 2023-03-10 BIENNIAL STATEMENT 2023-03-01
210317060577 2021-03-17 BIENNIAL STATEMENT 2021-03-01
190305061043 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006791 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150324000328 2015-03-24 APPLICATION OF AUTHORITY 2015-03-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State