Search icon

OLYMPUS AMERICA INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: OLYMPUS AMERICA INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 18 Sep 1996
Branch of: OLYMPUS AMERICA INC., NEW YORK (Company Number 427291)
Business ALEI: 0544336
Annual report due: 18 Sep 2025
Business address: 3500 CORPORATE PARKWAY, CENTER VALLEY, PA, 18034, United States
Mailing address: 3500 CORPORATE PARKWAY, CENTER VALLEY, PA, United States, 18034
Place of Formation: NEW YORK
E-Mail: rachael.kuntz@olympus.com

Industry & Business Activity

NAICS

423450 Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of professional medical equipment, instruments, and supplies (except ophthalmic equipment and instruments and goods used by ophthalmologists, optometrists, and opticians). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DAVID GOMEZ Officer 3500 CORPORATE PARKWAY, CENTER VALLEY, PA, 18034, United States 3500 CORPORATE PARKWAY, CENTER VALLEY, PA, 18034, United States
CHRISTOPHER KUHN Officer 3500 CORPORATE PARKWAY, CENTER VALLEY, PA, 18034, United States 3500 CORPORATE PARKWAY, CENTER VALLEY, PA, 18034, United States
JULIEN SAUVAGNARGUES Officer 3500 CORPORATE PARKWAY, CENTER VALLEY, PA, 18034, United States 3500 CORPORATE PARKWAY, CENTER VALLEY, PA, 18034, United States

Director

Name Role Business address Residence address
RICHARD REYNOLDS Director 3500 CORPORATE PARKWAY, CENTER VALLEY, PA, 18034, United States 3500 CORPORATE PARKWAY, CENTER VALLEY, PA, 18034, United States
JULIEN SAUVAGNARGUES Director 3500 CORPORATE PARKWAY, CENTER VALLEY, PA, 18034, United States 3500 CORPORATE PARKWAY, CENTER VALLEY, PA, 18034, United States
CHRISTOPHER KUHN Director 3500 CORPORATE PARKWAY, CENTER VALLEY, PA, 18034, United States 3500 CORPORATE PARKWAY, CENTER VALLEY, PA, 18034, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012174032 2024-09-13 - Annual Report Annual Report -
BF-0011257379 2023-09-11 - Annual Report Annual Report -
BF-0010269495 2022-08-31 - Annual Report Annual Report 2022
BF-0010452475 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009812022 2021-08-25 - Annual Report Annual Report -
0006959484 2020-08-10 - Annual Report Annual Report 2020
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006624250 2019-08-14 - Annual Report Annual Report 2019
0006227793 2018-08-06 - Annual Report Annual Report 2018

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005279263 Active OFS 2025-03-31 2030-03-31 ORIG FIN STMT

Parties

Name BRISTOL HOSPITAL INCORPORATED, THE
Role Debtor
Name OLYMPUS AMERICA INC.
Role Secured Party
0005276045 Active OFS 2025-03-18 2030-03-18 ORIG FIN STMT

Parties

Name BLOOMFIELD ASC, LLC
Role Debtor
Name OLYMPUS AMERICA INC.
Role Secured Party
0005275339 Active OFS 2025-03-14 2030-03-14 ORIG FIN STMT

Parties

Name THE HOSPITAL OF CENTRAL CONNECTICUT AT NEW BRITAIN
Role Debtor
Name OLYMPUS AMERICA INC.
Role Secured Party
0005274566 Active OFS 2025-03-12 2030-03-12 ORIG FIN STMT

Parties

Name THE NORWALK HOSPITAL ASSOCIATION
Role Debtor
Name OLYMPUS AMERICA INC.
Role Secured Party
0005274413 Active OFS 2025-03-11 2030-03-11 ORIG FIN STMT

Parties

Name THE SURGICAL CENTER OF CONNECTICUT, LLC
Role Debtor
Name OLYMPUS AMERICA INC.
Role Secured Party
0005274026 Active OFS 2025-03-10 2030-03-23 AMENDMENT

Parties

Name YALE-NEW HAVEN HOSPITAL, INC.
Role Debtor
Name OLYMPUS AMERICA INC.
Role Secured Party
0005274029 Active OFS 2025-03-10 2030-03-23 AMENDMENT

Parties

Name YALE-NEW HAVEN HOSPITAL, INC.
Role Debtor
Name OLYMPUS AMERICA INC.
Role Secured Party
0005274031 Active OFS 2025-03-10 2030-03-23 AMENDMENT

Parties

Name YALE-NEW HAVEN HOSPITAL, INC.
Role Debtor
Name OLYMPUS AMERICA INC.
Role Secured Party
0005274027 Active OFS 2025-03-10 2030-03-23 AMENDMENT

Parties

Name YALE UNIVERSITY
Role Debtor
Name OLYMPUS AMERICA INC.
Role Secured Party
0005274028 Active OFS 2025-03-10 2030-03-23 AMENDMENT

Parties

Name YALE-NEW HAVEN HOSPITAL, INC.
Role Debtor
Name OLYMPUS AMERICA INC.
Role Secured Party

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
9501070 Other Contract Actions 1995-06-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 51
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1995-06-08
Termination Date 1995-09-05
Section 1332

Parties

Name MICRO-TECH OPTICAL
Role Plaintiff
Name OLYMPUS AMERICA INC.
Role Defendant
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information