Entity Name: | AMERICAN HYDRO-SURGICAL INSTRUMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Jan 1990 (35 years ago) |
Date of dissolution: | 12 May 2011 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 May 2011 (14 years ago) |
Document Number: | P27599 |
FEI/EIN Number |
521649836
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O C.R. BARD, INC., 730 CENTRAL AVE., MURRAY HILL, NJ, 07974 |
Mail Address: | C/O C.R. BARD, INC., 730 CENTRAL AVE., MURRAY HILL, NJ, 07974 |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
GROETELAARS JOHN P | President | 730 CENTRAL AVENUE, MURRAY HILLS, NJ, 07974 |
GROETELAARS JOHN P | Director | 730 CENTRAL AVENUE, MURRAY HILLS, NJ, 07974 |
SHERMERHORN TODD C | Vice President | 730 CENTRAL AVENUE, MURRAY HILLS, NJ, 07974 |
LONG STEPHEN | Secretary | 730 CENTRAL AVE, MURRAY HILL, NJ, 07974 |
LONG STEPHEN | Director | 730 CENTRAL AVE, MURRAY HILL, NJ, 07974 |
LOWRY SCOTT T | Treasurer | 730 CENTRAL AVE, MURRAY HILL, NJ, 07974 |
ROSENZWEIG RICHARD C | Assistant Secretary | 730 CENTRAL AVENUE, MURRAY HILLS, NJ, 07974 |
WEILAND JOHN P | Vice President | 730 CENTRAL AVENUE, MURRAY HILLS, NJ, 07974 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-05-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-12 | C/O C.R. BARD, INC., 730 CENTRAL AVE., MURRAY HILL, NJ 07974 | - |
CHANGE OF MAILING ADDRESS | 2011-05-12 | C/O C.R. BARD, INC., 730 CENTRAL AVE., MURRAY HILL, NJ 07974 | - |
CORPORATE MERGER | 1993-11-10 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000002425 |
NAME CHANGE AMENDMENT | 1992-09-30 | AMERICAN HYDRO-SURGICAL INSTRUMENTS, INC. | - |
Name | Date |
---|---|
Withdrawal | 2011-05-12 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-03-11 |
ANNUAL REPORT | 2009-04-03 |
ANNUAL REPORT | 2008-05-19 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-06-01 |
ANNUAL REPORT | 2005-05-06 |
ANNUAL REPORT | 2004-07-21 |
ANNUAL REPORT | 2003-06-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State