Name: | BOSTON SCIENTIFIC CORPORATION |
Jurisdiction: | Idaho |
Legal type: | Foreign Business Corporation |
Status: | Active-Good Standing |
Date of registration: | 27 Apr 1998 (27 years ago) |
Financial Date End: | 30 Apr 2025 |
Entity Number: | 379308 |
Place of Formation: | DELAWARE |
File Number: | 379308 |
Principal Address: | 300 BOSTON SCIENTIFIC WAY MARLBOROUGH, MA 1752 |
Mailing Address: | 300 BOSTON SCIENTIFIC WAY MARLBOROUGH, MA 01752-1291 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 1305 12TH AVE RD, NAMPA, ID 83686 |
Name | Role | Address | Appointed On |
---|---|---|---|
Robert J. Castagna | Treasurer | 300 BOSTON SCIENTIFIC WAY, MARLBOROUGH, MA 01752-1291 | 2021-04-27 |
Name | Role | Address | Appointed On |
---|---|---|---|
Arthur Butcher | Vice President | 300 BOSTON SCIENTIFIC WAY, MARLBOROUGH, MA 01752-1291 | 2024-04-12 |
Douglas J. Cronin | Vice President | 300 BOSTON SCIENTIFIC WAY, MARLBOROUGH, MA 01752-1291 | 2024-04-12 |
Daniel J Brennan | Vice President | 300 BOSTON SCIENTIFIC WAY, MARLBOROUGH, MA 01752-1291 | 2024-04-12 |
J Brad Sorenson | Vice President | 300 BOSTON SCIENTIFIC WAY, MARLBOROUGH, MA 01752-1291 | 2024-04-12 |
Joseph M Fitzgerald | Vice President | 300 BOSTON SCIENTIFIC WAY, MARLBOROUGH, MA 01752-1291 | 2024-04-12 |
Jeffrey B Mirviss | Vice President | 300 BOSTON SCIENTIFIC WAY, MARLBOROUGH, MA 01752-1291 | 2024-04-12 |
Meghan Scanlon | Vice President | 300 BOSTON SCIENTIFIC WAY, MARLBOROUGH, MA 01752-1291 | 2024-04-12 |
Wendy Carruthers | Vice President | 300 BOSTON SCIENTIFIC WAY, MARLBOROUGH, MA 01752-1291 | 2024-04-12 |
Jodi Euerle Eddy | Vice President | 300 BOSTON SCIENTIFIC WAY, MARLBOROUGH, MA 01752-1291 | 2024-04-12 |
Jonathan R Monson | Vice President | 300 BOSTON SCIENTIFIC WAY, MARLBOROUGH, MA 01752-1291 | 2024-04-12 |
Name | Role | Address | Appointed On |
---|---|---|---|
Edward J. Ludwig | Director | 300 BOSTON SCIENTIFIC WAY, MARLBOROUGH, MA 01752-1291 | 2024-04-12 |
Michael F. Mahoney | Director | 300 BOSTON SCIENTIFIC WAY, MARLBOROUGH, MA 01752-1291 | 2024-04-12 |
David J Roux | Director | 300 BOSTON SCIENTIFIC WAY, MARLBOROUGH, MA 01752-1291 | 2024-04-12 |
Ellen M. Zane | Director | 300 BOSTON SCIENTIFIC WAY, MARLBOROUGH, MA 01752-1291 | 2024-04-12 |
Nelda J. Connors | Director | 300 BOSTON SCIENTIFIC WAY, MARLBOROUGH, MA 01752-1291 | 2024-04-12 |
John E. Sununu | Director | 300 BOSTON SCIENTIFIC WAY, MARLBOROUGH, MA 01752-1291 | 2024-04-12 |
Yoshiaki Fujimori | Director | 300 BOSTON SCIENTIFIC WAY, MARLBOROUGH, MA 01752-1291 | 2024-04-12 |
David S. Wichmann | Director | 300 BOSTON SCIENTIFIC WAY, MARLBOROUGH, MA 01752 | 2024-04-12 |
SUSAN E MORANO | Director | 300 BOSTON SCIENTIFIC WAY, MARLBOROUGH, MA 01752-1291 | 2024-04-12 |
DR. JESSICA L MEGA | Director | 300 BOSTON SCIENTIFIC WAY, MARLBOROUGH, MA 01752-1291 | 2024-04-12 |
Name | Role | Address | Appointed On |
---|---|---|---|
Michael F Mahoney | President | 300 BOSTON SCIENTIFIC WAY, MARLBOROUGH, MA 01752-1291 | 2024-04-12 |
Name | Role | Address | Appointed On |
---|---|---|---|
Vance R. Brown | Secretary | 300 BOSTON SCIENTIFIC WAY, MARLBOROUGH, MA 01752-1291 | 2024-04-12 |
Filing Name | Filing Number | Filing date |
---|---|---|
Annual Report | 0005691417 | 2024-04-12 |
Annual Report | 0005208331 | 2023-04-21 |
Annual Report | 0004691038 | 2022-04-07 |
Registered Agent Name/Address Change (mass change) | 0004643063 | 2022-03-08 |
Registered Agent Name/Address Change (mass change) | 0004468466 | 2021-10-29 |
Annual Report | 0004257118 | 2021-04-27 |
Annual Report | 0003853796 | 2020-04-28 |
Annual Report | 0003491102 | 2019-04-24 |
Annual Report | 0002626631 | 2018-04-05 |
Annual Report | 0002626630 | 2017-02-23 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1200400 | Personal Injury - Product Liability | 2012-08-06 | multi district litigation transfer | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KRAMER |
Role | Plaintiff |
Name | BOSTON SCIENTIFIC CORPORATION |
Role | Defendant |
Circuit | Ninth Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-08-06 |
Termination Date | 2012-08-21 |
Section | 1332 |
Sub Section | PL |
Status | Terminated |
Parties
Name | WILLERT |
Role | Plaintiff |
Name | BOSTON SCIENTIFIC CORPORATION |
Role | Defendant |
Circuit | Ninth Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2012-08-06 |
Termination Date | 2012-08-21 |
Section | 1332 |
Sub Section | PL |
Status | Terminated |
Parties
Name | MILES, |
Role | Plaintiff |
Name | BOSTON SCIENTIFIC CORPORATION |
Role | Defendant |
Circuit | Ninth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2017-12-28 |
Termination Date | 2020-05-01 |
Date Issue Joined | 2019-02-06 |
Section | 1446 |
Sub Section | PL |
Status | Terminated |
Parties
Name | HEPBURN |
Role | Plaintiff |
Name | BOSTON SCIENTIFIC CORPORATION |
Role | Defendant |
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-idd-3_17-cv-00530 | Judicial Publications | 28:1446 Petition for Removal- Product Liability | Personal Injury - Product Liability | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BOSTON SCIENTIFIC CORPORATION |
Role | Defendant |
Name | Claudia Hepburn |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-idd-3_17-cv-00530-0 |
Date | 2018-05-17 |
Notes | otice of Electronic Filing (NEF) by (cjs)MEMORANDUM DECISION AND ORDER - the Court hereby ORDERS: 1. The Motion to Dismiss (Dkt. 4) is GRANTED IN PART and DENIED IN PART as follows: a. The Court DISMISSES WITH PREJUDICE Counts V, VI, VII, IX, and IX. b. The Court DISMISSES WITHOUT PREJUDICE Count VIII (fraud). The Court grants Hepburn leave to amend this claim. c. The Court DENIES the Motion as to Counts I (negligence) and II-IV (products liability); however, the Court permits Hepburn to add additional details to strengthen these claims and to strengthen her asserted injury. d. Hepburn shall have 21 days from the issuance of this Order to file her Amended Complaint. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the N |
View | View File |
Opinion ID | USCOURTS-idd-3_17-cv-00530-1 |
Date | 2019-01-23 |
Notes | stricken from Hepburn's Amended Complaint (Dkt. 17). Signed by Judge David C. Nye. (alw)MEMORANDUM DECISION AND ORDER. 1. Boston Scientific's Second Motion to Dismiss (Dkt. 18) is GRANTED, and Hepburn's fraudulent misrepresentation claim (Count V) is DISMISSED WITH PREJUDICE. 2. Any and all references to punitive damages are |
View | View File |
Collection | United States Courts Opinions |
SuDoc | JU 4.15 |
Court Type | District |
Court Name | United States District Court District of Idaho |
Circuit | 9th |
Office Location | Boise - Southern |
Case Type | civil |
Parties
Name | BOSTON SCIENTIFIC CORPORATION |
Role | Defendant |
Name | Robert G. Bryson III |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-idd-1_19-cv-00440-0 |
Date | 2020-02-03 |
Notes | MEMORANDUM DECISION AND ORDER. IT IS ORDERED that: Plaintiff's In Forma Pauperis Application (Dkt. 1) is GRANTED. Plaintiff's Complaint (Dkt. 2) is DISMISSED WITH LEAVE TO AMEND. Plaintiff may file an amended complaint within 30 days of this Order. If Plaintiff does not file an amended complaint within that time period, this action will be dismissed without further notice. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (ckh) |
View | View File |
Date of last update: 06 Apr 2025
Sources: Idaho Secretary of State