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
Purpose: TO MANUFACTURE, BUY, SELL AND DEAL IN THE MEDICAL ELECTRODE AND SUPPLY BUSINESS
Principal Address: Google Maps Logo 525 NARRAGANSETT PARK DRIVE, PAWTUCKET, RI, 02861, USA

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
N4044211P8086
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4298.07
Base And Exercised Options Value:
4298.07
Base And All Options Value:
4298.07
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-04-05
Description:
USNS COMFORT POCKET CPR DEVICES
Naics Code:
334510: ELECTROMEDICAL AND ELECTROTHERAPEUTIC APPARATUS MANUFACTURING
Product Or Service Code:
2090: MISC SHIP & MARINE EQ

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-03-02
Type:
Referral
Address:
525 NARRAGANSETT PARK DRIVE, PAWTUCKET, RI, 02861
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2018-05-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WOODBURY
Party Role:
Plaintiff
Party Name:
BIO-DETEK INCORPORATED
Party Role:
Defendant

Date of last update: 19 May 2025

Sources: Rhode Island Department of State