Search icon

UNITED STATES SURGICAL CORPORATION

Company Details

Name: UNITED STATES SURGICAL CORPORATION
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
File Date: 11 Jun 1990 (35 years ago)
Authority Date: 11 Jun 1990 (35 years ago)
Last Annual Report: 08 Jun 2005 (20 years ago)
Organization Number: 0273869
Principal Office: 150 GLOVER AVE., ATTN: LEGAL DEPARTMENT, NORWALK, CT 06856
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Richard J. Meelia President

Director

Name Role
M Brian Moraoze Director
RICHARD NEELIA Director
LEON C. HIRSCH Director
JOHN A. BOGARDUS, JR. Director
DAVID FISHER Director
TURI JOSEFSEN Director

Treasurer

Name Role
Martina Hund-Mejean Treasurer

Vice President

Name Role
Gardner G Courson Vice President

Secretary

Name Role
Alan Carlton Secretary

Filings

Name File Date
Revocation of Certificate of Authority 2006-11-02
Annual Report 2005-06-08
Annual Report 2003-08-08
Annual Report 2002-08-20
Annual Report 2001-08-14
Annual Report 2000-08-03
Annual Report 1999-07-08
Statement of Change 1998-12-16
Annual Report 1998-06-16
Annual Report 1997-07-01

Date of last update: 18 Dec 2024

Sources: Kentucky Secretary of State