PATTERSON DENTAL SUPPLY, INC.
Branch
Name: | PATTERSON DENTAL SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1996 (29 years ago) |
Branch of: | PATTERSON DENTAL SUPPLY, INC., Minnesota (Company Number 28f001b1-9fd4-e011-a886-001ec94ffe7f) |
Entity Number: | 2017256 |
ZIP code: | 55120 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 1031 Mendota Heights Road, St Paul, MN, United States, 55120 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TIMOTHY E ROGAN | Chief Executive Officer | 1031 MENDOTA HEIGHTS ROAD, ST PAUL, MN, United States, 55120 |
Name | Role | Address |
---|---|---|
PATTERSON DENTAL SUPPLY, INC. | DOS Process Agent | 1031 Mendota Heights Road, St Paul, MN, United States, 55120 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2024-04-15 | 2024-04-15 | Address | 1031 MENDOTA HEIGHTS ROAD, ST PAUL, MN, 55120, USA (Type of address: Chief Executive Officer) |
2020-04-03 | 2024-04-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-06 | 2024-04-15 | Address | 1031 MENDOTA HEIGHTS ROAD, ST PAUL, MN, 55120, USA (Type of address: Chief Executive Officer) |
2018-04-06 | 2020-04-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240415003496 | 2024-04-15 | BIENNIAL STATEMENT | 2024-04-15 |
220422003384 | 2022-04-22 | BIENNIAL STATEMENT | 2022-04-01 |
200403060066 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
SR-23895 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180406006272 | 2018-04-06 | BIENNIAL STATEMENT | 2018-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State