Search icon

COLGATE ORAL PHARMACEUTICALS, INC.

Company Details

Name: COLGATE ORAL PHARMACEUTICALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1993 (32 years ago)
Entity Number: 1718472
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 300 PARK AVENUE, NEW YORK, NY, United States, 10022
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
COLGATE ORAL PHARMACEUTICALS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
BARRY REICHGOTT Chief Executive Officer 300 PARK AVENUE, NEW YORK, NY, United States, 10022

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
63417
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-05-22
CAGE Expiration:
2029-05-22
SAM Expiration:
2025-04-26

Contact Information

POC:
JEFF SEDOR
Phone:
+1 914-356-6671
Fax:
+1 212-310-2317

History

Start date End date Type Value
2025-04-15 2025-04-15 Address 300 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-14 2025-04-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-14 2025-04-15 Address 300 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-14 2023-04-14 Address 300 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-14 2025-04-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250415000640 2025-04-15 BIENNIAL STATEMENT 2025-04-15
230414003808 2023-04-14 BIENNIAL STATEMENT 2023-04-01
210526060147 2021-05-26 BIENNIAL STATEMENT 2021-04-01
190410060598 2019-04-10 BIENNIAL STATEMENT 2019-04-01
SR-20556 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
36F79723D0199
Award Or Idv Flag:
IDV
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-09-01
Total Dollars Obligated:
0.00
Potential Total Value Of Award:
20974896.00
Description:
65IB / ADMINISTRATIVE CHANGE: IFF SALES POC / SIGNATORY AUTHORITY (SA) FORM
Naics Code:
325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS
Procurement Instrument Identifier:
V797D50552
Award Or Idv Flag:
IDV
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2016-09-14
Total Dollars Obligated:
0.00
Potential Total Value Of Award:
2904392.00
Description:
PRC EFFECTIVE 09/14/2016
Naics Code:
325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS

Date of last update: 15 Mar 2025

Sources: New York Secretary of State