Search icon

SMITHS MEDICAL ASD INC.

Company Details

Name: SMITHS MEDICAL ASD INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 13 Aug 2009 (16 years ago)
Date of Dissolution: 01 Oct 2024 (8 months ago)
Date of Status Change: 01 Oct 2024 (8 months ago)
Identification Number: 000509479
Place of Formation: DELAWARE
Purpose: MANUFACTURER, DISTRIBUTOR & DEVELOPMENT OF MEDICAL DEVICES
Fictitious names: Smiths Medical (trading name, 2009-12-23 - )
Smiths Medical North America (trading name, 2009-12-23 - )
Principal Address: Google Maps Logo 6000 NATHAN LANE NORTH, PLYMOUTH, MN, 55442, USA
Mailing Address: Google Maps Logo 951 CALLE AMANECER, SAN CLEMENTE, CA, 92673, USA

Industry & Business Activity

NAICS

339112 Surgical and Medical Instrument Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing medical, surgical, ophthalmic, and veterinary instruments and apparatus (except electrotherapeutic, electromedical and irradiation apparatus). Examples of products made by these establishments are syringes, hypodermic needles, anesthesia apparatus, blood transfusion equipment, catheters, surgical clamps, and medical thermometers. Learn more at the U.S. Census Bureau

DIRECTOR

Name Role Address
JEFF VOGEL DIRECTOR 6000 NATHAN LANE NORTH MINNEAPOLIS, MN 55442 USA
BLAKE VANDERGEEST DIRECTOR 6000 NATHAN LANE NORTH MINNEAPOLIS, MN 55442 USA
BRIAN BONNELL DIRECTOR 6000 NATHAN LANE NORTH MINNEAPOLIS , MN 55442 USA

PRESIDENT

Name Role Address
BRIAN BONNELL PRESIDENT 6000 NATHAN LANE NORTH MINNEAPOLIS, MN 55442 USA

TREASURER

Name Role Address
BRIAN BONNELL TREASURER 6000 NATHAN LANE NORTH MINNEAPOLIS, MN 55442 USA

SECRETARY

Name Role Address
BRIAN BONNELL SECRETARY 6000 NATHAN LANE NORTH MINNEAPOLIS , MN 55442 USA

Agent

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

Filings

Number Name File Date
202460398860 Application for Certificate of Withdrawal 2024-10-01
202457571430 Annual Report 2024-07-03
202457184810 Revocation Notice For Failure to File An Annual Report 2024-06-25
202340363360 Annual Report 2023-08-16
202338098500 Revocation Notice For Failure to File An Annual Report 2023-06-19

Date of last update: 29 May 2025

Sources: Rhode Island Department of State