Search icon

PATTERSON DENTAL SUPPLY, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

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

Agent

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

Chief Executive Officer

Name Role Address
TIMOTHY E ROGAN Chief Executive Officer 1031 MENDOTA HEIGHTS ROAD, ST PAUL, MN, United States, 55120

DOS Process Agent

Name Role Address
PATTERSON DENTAL SUPPLY, INC. DOS Process Agent 1031 Mendota Heights Road, St Paul, MN, United States, 55120

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:
4VGK5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2026-11-18
SAM Expiration:
2022-12-16

Contact Information

POC:
KELLY RAPPLEY

Immediate Level Owner

Vendor Certified:
2021-11-18
CAGE number:
3ZCW3
Company Name:
PATTERSON COMPANIES, INC.

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
75H71522P00017
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10181.02
Base And Exercised Options Value:
10181.02
Base And All Options Value:
10181.02
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2022-04-22
Description:
LOCKPORT PANO PART REPLACEMENT
Naics Code:
339114: DENTAL EQUIPMENT AND SUPPLIES MANUFACTURING
Product Or Service Code:
6520: DENTAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
15B21218TB130090
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
18317.09
Base And Exercised Options Value:
18317.09
Base And All Options Value:
18317.09
Awarding Agency Name:
Department of Justice
Performance Start Date:
2018-09-27
Description:
DEXIS PLATINUM DIGITAL X-RAY SENSORS WITH SOFTWARE STARTER BUNDLE AND TRAINING
Naics Code:
339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS
Procurement Instrument Identifier:
W81K0217P0384
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7558.80
Base And Exercised Options Value:
7558.80
Base And All Options Value:
7558.80
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-09-01
Description:
UMXL-GT ULTIMATE XL SYSTEM
Naics Code:
339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Court Cases

Court Case Summary

Filing Date:
2004-10-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CAPLIN
Party Role:
Plaintiff
Party Name:
PATTERSON DENTAL SUPPLY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State