Name: | Lenoss Medical, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 08 May 2017 (8 years ago) |
Identification Number: | 001714833 |
ZIP code: | 02809 |
County: | Bristol County |
Place of Formation: | DELAWARE |
Principal Address: | 495 HOPE STREET #13, BRISTOL, RI, 02809, USA |
Purpose: | TO DESIGN, DEVELOP, MANUFACTURE AND SELL BIOLOGICAL IMPLANT AND SURGICAL INSTRUMENT SOLUTIONS FOR HUMAN ORTHOPEDIC APPLICATIONS |
NAICS
339112 Surgical and Medical Instrument ManufacturingThis 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
Name | Role | Address |
---|---|---|
DOUGLAS G. GRAY, ESQ. | Agent | 2800 FINANCIAL PLAZA C/O LOCKE LORD LLP, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
DOMINIQUE D. MESSERLI | PRESIDENT | 495 HOPE STREET, #13 BRISTOL, RI 02809 USA |
Name | Role | Address |
---|---|---|
DOUGLAS G. GRAY ESQ. | SECRETARY | 2800 FINANCIAL PLAZA PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
BOB MINIUTTI | DIRECTOR | 495 HOPE STREET, #13 BRISTOL, RI 02809 USA |
WAYNE ALLEN | DIRECTOR | 495 HOPE STREET, #13 BRISTOL, RI 02809 USA |
DOMINQUE D. MESSERLI | DIRECTOR | 495 HOPE STREET, #13 BRISTOL, RI 02809 USA |
THORNE SPARKMAN | DIRECTOR | C/O SLATER TECHNOLOGY FUND, 225 DYER STREET PROVIDENCE, RI 02903 USA |
CHRIS YOO | DIRECTOR | 495 HOPE STREET, #13 BRISTOL, RI 02809 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2020-11-05 | LENOSS MEDICAL, LLC on 11-05-2020 | Lenoss Medical, Inc. |
Number | Name | File Date |
---|---|---|
202458455450 | Annual Report - Amended | 2024-07-31 |
202458411140 | Annual Report | 2024-07-29 |
202458411230 | Application for Amended Certificate of Authority | 2024-07-29 |
202457275130 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202331825680 | Annual Report | 2023-03-28 |
202214266180 | Annual Report | 2022-04-07 |
202190297770 | Annual Report | 2021-02-07 |
202072267660 | Annual Report | 2020-11-05 |
202072267570 | Annual Report | 2020-11-05 |
202072267480 | Annual Report | 2020-11-05 |
Date of last update: 28 Oct 2024
Sources: Rhode Island Department of State