Search icon

BIO-DETEK INCORPORATED

Company Details

Name: BIO-DETEK INCORPORATED
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 08 Jul 1994 (31 years ago)
Date of Dissolution: 29 Jul 2021 (4 years ago)
Date of Status Change: 29 Jul 2021 (4 years ago)
Identification Number: 000080463
ZIP code: 02861
County: Providence County
Place of Formation: MASSACHUSETTS
Principal Address: 525 NARRAGANSETT PARK DRIVE, PAWTUCKET, RI, 02861, USA
Purpose: TO MANUFACTURE, BUY, SELL AND DEAL IN THE MEDICAL ELECTRODE AND SUPPLY BUSINESS

Industry & Business Activity

NAICS

339113 Surgical Appliance and Supplies Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing surgical appliances and supplies. Examples of products made by these establishments are orthopedic devices, prosthetic appliances, surgical dressings, crutches, surgical sutures, personal industrial safety devices (except protective eyewear), hospital beds, and operating room tables. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
ELIJAH A WHITE PRESIDENT 269 MILL RD CHELMSFORD, MA 01824 USA

TREASURER

Name Role Address
JOHN BERGERON TREASURER 269 MILL ROAD CHELMSFORD, MA 01824 USA

SECRETARY

Name Role Address
AARON GROSSMAN SECRETARY 269 MILL ROAD CHELMSFORD, MA 01824 USA

VICE PRESIDENT

Name Role Address
JOHN P BERGERON VICE PRESIDENT 269 MILL ROAD CHELMSFORD, MA 01824 USA

DIRECTOR

Name Role Address
RICHARD PACKER DIRECTOR 269 MILL RD CHELMSFORD, MA 01824 USA
SHUICHI SAKAMOTO DIRECTOR 269 MILL RD CHELMSFORD, MA 01824 USA

Filings

Number Name File Date
202199635870 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196767060 Revocation Notice For Failure to File An Annual Report 2021-05-19
202035556150 Annual Report 2020-02-28
201985401800 Annual Report 2019-01-29
201857961140 Annual Report 2018-02-09
201729701780 Annual Report 2017-01-09
201692340670 Annual Report 2016-02-11
201554339170 Annual Report 2015-01-29
201435836260 Annual Report 2014-02-20
201310872620 Annual Report 2013-02-04

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD N4044211P8086 2011-04-05 2011-04-06 2011-04-06
Unique Award Key CONT_AWD_N4044211P8086_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title USNS COMFORT POCKET CPR DEVICES
NAICS Code 334510: ELECTROMEDICAL AND ELECTROTHERAPEUTIC APPARATUS MANUFACTURING
Product and Service Codes 2090: MISC SHIP & MARINE EQ

Recipient Details

Recipient BIO-DETEK INCORPORATED
UEI EDAAW1KGA955
Legacy DUNS 144116225
Recipient Address 525 NARRAGANSETT PARK DR, PAWTUCKET, 028614323, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302667704 0112300 2000-03-02 525 NARRAGANSETT PARK DRIVE, PAWTUCKET, RI, 02861
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2000-03-22
Emphasis L: EISA
Case Closed 2000-06-09

Related Activity

Type Referral
Activity Nr 200095966
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2000-05-12
Abatement Due Date 2000-11-07
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 04
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A03 III
Issuance Date 2000-05-12
Abatement Due Date 2000-06-08
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2000-05-12
Abatement Due Date 2000-11-07
Nr Instances 3
Nr Exposed 83
Gravity 00

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800258 Civil Rights Employment 2018-05-08 settled
Circuit First Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-08
Termination Date 2019-07-12
Date Issue Joined 2018-06-11
Pretrial Conference Date 2018-07-30
Section 1441
Sub Section ED
Status Terminated

Parties

Name WOODBURY
Role Plaintiff
Name BIO-DETEK INCORPORATED
Role Defendant

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State