Search icon

CONMED CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CONMED CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2020 (5 years ago)
Entity Number: 5755285
ZIP code: 10005
County: Oneida
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: c/o Conmed Corporation, 11311 Concept Blvd., Largo, FL, United States, 33773

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

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

Links between entities

Type:
Headquarter of
Company Number:
0545163
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_70431424
State:
ILLINOIS
ILLINOIS profile:

Unique Entity ID

CAGE Code:
53321
UEI Expiration Date:
2020-10-27

Business Information

Division Name:
CONMED CORPORATION
Activation Date:
2019-10-28
Initial Registration Date:
2002-01-15

Form 5500 Series

Employer Identification Number (EIN):
160977505
Plan Year:
2012
Number Of Participants:
3138
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3187
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3258
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3387
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-06 2024-05-06 Address C/O CONMED CORPORATION, 11311 CONCEPT BLVD., LARGO, FL, 33773, USA (Type of address: Chief Executive Officer)
2020-05-22 2024-05-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506004418 2024-05-06 BIENNIAL STATEMENT 2024-05-06
220512001967 2022-05-12 BIENNIAL STATEMENT 2022-05-01
200522000174 2020-05-22 APPLICATION OF AUTHORITY 2020-05-22

Trademarks Section

Serial Number:
73609566
Mark:
VERSA STIM
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1986-07-15
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
VERSA STIM

Goods And Services

For:
SELF ADHESIVE REUSABLE NEUROMUSCULAR STIMULATION ELECTRODE
First Use:
1986-06-06
International Classes:
010 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
90632835
Mark:
PRIMECUT+
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2021-04-08
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PRIMECUT+

Goods And Services

For:
battery powered surgical instruments
First Use:
2021-04-08
International Classes:
010 - Primary Class
Class Status:
Active
Serial Number:
90543449
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2021-02-24
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/number(s)

Goods And Services

For:
electrosurgical generator
International Classes:
010 - Primary Class
Class Status:
Active
Serial Number:
90542612
Mark:
ESU
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2021-02-23
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ESU

Goods And Services

For:
electrosurgical generator
First Use:
2017-04-21
International Classes:
010 - Primary Class
Class Status:
Active
Serial Number:
90399624
Mark:
CLEANGUIDE
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2020-12-21
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CLEANGUIDE

Goods And Services

For:
dilation system consisting primarily of esophageal dilators and medical guidewires
First Use:
2022-08-11
International Classes:
010 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-04-18
Type:
Planned
Address:
525 FRENCH ROAD, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-12-16
Type:
Complaint
Address:
525 FRENCH ROAD, UTICA, NY, 13502
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2001-03-21
Type:
Planned
Address:
5836 SUCCESS DRIVE, ROME, NY, 13440
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-03-21
Type:
Planned
Address:
5836 SUCCESS DRIVE, ROME, NY, 13440
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1996-04-16
Type:
Complaint
Address:
5836 SUCCESS DRIVE, ROME, NY, 13440
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 624-3147
Add Date:
2005-08-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-04-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CONMED CORPORATION
Party Role:
Plaintiff
Party Name:
AB MEDICA S.A.S.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-07-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Overpayments & Enforcement of Judgments

Parties

Party Name:
CONMED CORPORATION
Party Role:
Plaintiff
Party Name:
FIRST CHOICE PROSTHETIC & ORTH
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-06-23
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
CONMED CORPORATION
Party Role:
Plaintiff
Party Name:
FEDERAL INSURANCE COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State