The Commonwealth of Massachusetts JOHN F. X. DAVOREN Secretary of the Commonwealth STATE HOUSE BOSTON, MASS. ARTICLES OF ORGANIZATION (Under G.L. Ch. 156B) Incorporators NAME POST OFFICE ADDRESS Include given name in full in case of natural persons; in case of a corporation, give state of incorporation. Constantine Alexander 75 Federal Street Boston, MA 02110 The above-named incorporator does hereby act with the intention of forming a corporation under the provisions of General Laws, Chapter 156B and hereby state(s): 1. The name by which the corporation shall be known is: Damon Medical Instruments Corporation 2. The purposes for which the corporation is formed are as follows: To manufacture, buy, trade, sell, deal in all respects with reference to all kinds and varieties of mechanical appliances, instruments, medical laboratory instruments, machines and products, and to carry on any business permitted by the laws of the Commonwealth of Massachusetts to a corporation organized under Chapter 156B. NOTE: If provisions for which the space provided under Articles 2, 4, 5 and 6 is not sufficient additions should be set out on continuation sheets to be numbered 2A, 2B, etc. Indicate under each Article where the provision is set out. Continuation sheets shall be on 8 1/2" x 11" paper and must have a left-hand margin 1 inch wide for binding. Only one side should be used. 1 3. The total number of shares and the par value, if any, of each class of stock which the corporation is authorized is as follows: ================================================================================ WITHOUT PAR VALUE WITH PAR VALUE CLASS OF STOCK ---------------------------------------------------------------- NUMBER OF SHARES NUMBER OF SHARES PAR AMOUNT VALUE - -------------------------------------------------------------------------------- Preferred None None $ - -------------------------------------------------------------------------------- - -------------------------------------------------------------------------------- Common 7,500 None ================================================================================ *4. If more than one class is authorized, a description of each of the different classes of stock with, if any, the preferences, voting powers, qualifications, special or relative rights or privileges as to each class thereof and any series now established: None *5. The restrictions, if any, imposed by the Articles of Organization upon the transfer of shares on stock of any class are as follows: None *6. Other lawful provisions, if any, for the conduct and regulation of the business and affairs of the corporation, for its voluntary dissolution, or for limiting, defining, or regulating the powers of the corporation, or of its directors or stockholders, or of any class of stockholders: The directors may make, amend, or repeal the By-laws in whole or in part, except with respect to any provision thereof which by law or the By-laws requires action by the stockholders. Meetings of the stockholders of the corporation may be held anywhere in the United States. 2 7. By-laws of the corporation have been duly adopted and the initial directors, president, treasurer and clerk, whose names are set out below, have been duly elected. 8. The effective date of organization of the corporation shall be the date of filing with the Secretary of the Commonwealth or if later date is desired, specify date (not more than 30 days after date of filing). 9. The following information shall not for any purpose be treated as a permanent part of the Articles of Organization of the corporation. a. The post office address of the initial principal office of the corporation in Massachusetts is: Route One, Industrial Park, Westwood, Massachusetts b. The name, residence, and post office address of each of the initial directors and following officers of the corporation are as follows: NAME RESIDENCE POST OFFICE ADDRESS 44 Littlefield Rd. 44 Littlefield Rd. President: David I. Kosowsky Newton Center, MA Newton Center, MA - -------------------------------------------------------------------------------- 519 Washington St. 519 Washington St. Treasurer: Allan B. Beitchman Brookline, MA Brookline, MA - -------------------------------------------------------------------------------- 115 Shornecliffe Rd. 115 Shornecliffe Rd. Clerk: Samuel Frankenheim Newton, MA Newton, MA - -------------------------------------------------------------------------------- 44 Littlefield Rd. 44 Littlefield Rd. Directors: David I. Kosowsky Newton Center, MA Newton Center, MA - -------------------------------------------------------------------------------- Allan B. Beitchman 519 Washington St. 519 Washington St. Brookline, MA Brookline, MA - -------------------------------------------------------------------------------- Samuel Frankenheim 115 Shornecliffe Rd. 115 Shornecliffe Rd. Newton, MA Newton, MA - -------------------------------------------------------------------------------- Carl R. Hurtig Woodworth Lane Woodworth Lane Greenbush, MA Greenbush, MA - -------------------------------------------------------------------------------- c. The date initially adopted on which the corporation's fiscal year ends is: 3 August 31 d. The date initially fixed in the by-laws for the annual meeting of stockholders of the corporation is: Third Tuesday in December e. The name and business address of the resident agent, if any, of the corporation is: None IN WITNESS WHEREOF and under the penalties of perjury the above-named INCORPORATOR(S) sign(s) these Articles of Organization this 26th day of May 1971. /s/ Constantine Alexander -------------------------- The signature of each incorporator which is not a natural person must be by an individual who shall show the capacity in which he acts and by signing shall represent under the penalties of perjury that he is duly authorized on its behalf to sign these Articles of Organization. 4 The Commonwealth of Massachusetts JOHN F. X. DAVOREN Secretary of the Commonwealth STATE HOUSE BOSTON, MASS. ARTICLES OF AMENDMENT General Laws, Chapter 156B, Section 72 This certificate must be submitted to the Secretary of the Commonwealth within sixty days after the date of the vote of stockholders adopting the amendment. The fee for filing this certificate is prescribed by General Laws, Chapter 156B, Section 114. Make check payable to the Commonwealth of Massachusetts. ------------- We, David I. Kosowsky , President and Samuel Frankenheim , Clerk of Damon Medical Instruments Corporation ------------------------------------- (Name of Corporation) located at Route One Industrial Park, Westwood, Massachusetts --------------------------------------------------- do hereby certify that the following amendment to the articles of organization of the corporation was duly adopted May 27, 1971, by the sole incorporator of the corporation, none of the stock of the corporation having then been issued. "That, effective when proper Articles of Amendment are duly filed with the Secretary of the Commonwealth, the name of the corporation is hereby changed to Damon Medical Instrumentation, Inc." 5 The foregoing amendment will become effective when these articles are filed in accordance with Chapter 156B, Section 6 of the general Laws unless these articles specify, in accordance with the vote adopting the amendment, a later effective date not more than thirty days after such filing, in which event the amendment will become effective on such later date. IN WITNESS WHEREOF AND UNDER THE PENALTIES OF PERJURY, we have hereto signed our names this 22nd day of July, in the year 1971. /s/ David I. Kosowsky , President --------------------------- /s/ Samuel Frankenheim , Clerk --------------------------- 6 The Commonwealth of Massachusetts PAUL GUZZI FEDERAL IDENTIFICATION Secretary of the Commonwealth NO. 042283603 ONE ASHBURTON PLACE, BOSTON, MASS. 02108 ARTICLES OF AMENDMENT General Laws, Chapter 156B, Section 72 This certificate must be submitted to the Secretary of the Commonwealth within sixty days after the date of the vote of stockholders adopting the amendment. The fee for filing this certificate is prescribed by General Laws, Chapter 156B, Section 114. Make check payable to the Commonwealth of Massachusetts. ----------- We, James S. Kennedy, Jr. , President and Sarah M. Gallivan , Clerk of Damon Medical Instrumentation, Inc. ----------------------------------- (Name of Corporation) located at 115 Fourth Avenue, Needham Heights, Massachusetts 02194 -------------------------------------------------------- do hereby certify that the following amendment to the articles of organization of the corporation was duly adopted at a meeting held on May 12, 1978, by vote of 100 shares of Common out of 100 shares outstanding, - ---------- -------------- ------------- (Class of Stock) "That effective when Articles of Amendment are duly filed with the Secretary of the Commonwealth, the name of the corporation is hereby changed to Nomad Massachusetts, Inc." The foregoing amendment will become effective when these articles of amendment are filed in accordance with Chapter 156B, Section 6 of the General Laws unless these articles specify, in accordance with the vote adopting the amendment, a later effective date not more 7 than thirty days after such filing, in which event the amendment will become effective on such later date. IN WITNESS WHEREOF AND UNDER THE PENALTIES OF PERJURY, we have hereto signed our names this 19th day of May, in the year 1978 /s/ James S. Kennedy, Jr. , President James S. Kennedy, Jr. /s/ Sarah M. Gallivan , Assistant Clerk Sarah M. Gallivan 8