Search icon

DEPUY SYNTHES SALES, INC.

Company Details

Name: DEPUY SYNTHES SALES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jan 2013 (12 years ago)
Authority Date: 18 Jan 2013 (12 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0847668
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
Principal Office: 325 PARAMOUNT DRIVE, RAYNHAM, MA 02767-0350
Place of Formation: MASSACHUSETTS

Vice President

Name Role
Joshua G Mundy Vice President
Russell Powers Vice President
Kenneth L Carpenter Vice President
Homero F Dominguez Vice President
Ramachan Janardhan Vice President
Andrew Mcleod Vice President
Mark Dickinson Vice President
Sharrolyn Josse Vice President
Oray B Boston Vice President
Mark Johnson Vice President

Officer

Name Role
Robert McKeehan Officer
Lori L Morel Officer
Carolin Perez Lopez Officer
Craig S Virgil Officer
Michael Visconti Officer
Scott R Ryan Officer
Cynthia K Barnett Officer
Renee Brutus Officer
Claire Chontofalsky Officer
Sergio Chung Officer

Director

Name Role
Renee Brutus Director
David J Croft Director

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

President

Name Role
Leslie Storms President

Treasurer

Name Role
Anthony Tricarichi Treasurer

Secretary

Name Role
David J Croft Secretary

Assumed Names

Name Status Expiration Date
DEPUY SYNTHES BIOMATERIALS Inactive 2018-03-18
CODMAN NEURO Inactive 2018-03-18
DEPUY SYNTHES POWER TOOLS Inactive 2018-03-18
DEPUY SYNTHES JOINT RECONSTRUCTION Inactive 2018-03-18
DEPUY SYNTHES SPINE Inactive 2018-03-18
DEPUY SYNTHES MITEK SPORTS MEDICINE Inactive 2018-03-18
DEPUY SYNTHES CMF Inactive 2018-03-18
DEPUY SYNTHES TRAUMA Inactive 2018-03-18

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2024-06-28
Annual Report 2023-04-12
Annual Report 2022-05-02
Annual Report 2021-06-04
Annual Report 2020-06-14
Annual Report 2019-05-02
Annual Report 2018-05-03
Annual Report 2017-05-20
Annual Report 2016-05-02

Sources: Kentucky Secretary of State