Search icon

PHILIPS MEDICAL SYSTEMS, INC.

Company Details

Name: PHILIPS MEDICAL SYSTEMS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Mar 1973 (52 years ago)
Authority Date: 19 Mar 1973 (52 years ago)
Last Annual Report: 01 Jul 1982 (43 years ago)
Organization Number: 0065443
Principal Office: 710 BRIDGEPORT AVE., SHELTON, CT 06484
Place of Formation: DELAWARE

Director

Name Role
R. T. DUNN Director
F. J. HARKINS Director
F. ENGEL Director
R. G. DETTMER Director
R. T. CAVANAGH Director

Incorporator

Name Role
B. J. CONSONO Incorporator
F. J. OBARA, JR. Incorporator
A. D. GRIER Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200191 Other Contract Actions 2012-09-07 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 199000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 6
Filing Date 2012-09-07
Termination Date 2016-07-01
Date Issue Joined 2013-12-12
Section 1441
Sub Section DS
Status Terminated

Parties

Name BARBOURVILLE DIAGNOSTIC IMAGIN
Role Plaintiff
Name PHILIPS MEDICAL SYSTEMS, INC.
Role Defendant

Sources: Kentucky Secretary of State