Search icon

COCA-COLA REFRESHMENTS USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COCA-COLA REFRESHMENTS USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1999 (26 years ago)
Entity Number: 2449929
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Principal Address: One Coca-Cola Plaza, N.W., Atlanta, GA, United States, 30313
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
COCA-COLA REFRESHMENTS USA, INC DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARK F. EPPERT Chief Executive Officer ONE COCA-COLA PLAZA, N.W., ATLANTA, GA, United States, 30313

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Commercial and government entity program

CAGE number:
1YAN2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-08-14

Contact Information

POC:
MARCIA DOYLE

History

Start date End date Type Value
2023-12-13 2023-12-13 Address ONE COCA-COLA PLAZA, N.W., ATLANTA, GA, 30313, USA (Type of address: Chief Executive Officer)
2019-12-03 2023-12-13 Address ONE COCA-COLA PLAZA, N.W., ATLANTA, GA, 30313, USA (Type of address: Chief Executive Officer)
2019-12-03 2023-12-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-12-28 2019-12-03 Address 1 COCA-COLA PLAZA, ATLANTA, GA, 30313, USA (Type of address: Chief Executive Officer)
2014-04-09 2017-12-28 Address 1 COCA-COLA PLAZA, ATLANTA, GA, 30313, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231213020236 2023-12-13 BIENNIAL STATEMENT 2023-12-13
211222002613 2021-12-22 BIENNIAL STATEMENT 2021-12-22
191203060092 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171228006006 2017-12-28 BIENNIAL STATEMENT 2017-12-01
151201007526 2015-12-01 BIENNIAL STATEMENT 2015-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE30018F6717
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
293.10
Base And Exercised Options Value:
293.10
Base And All Options Value:
293.10
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-11-30
Description:
4540153923!BEV, CARB, DR. PEPPER, SF,
Naics Code:
311812: COMMERCIAL BAKERIES
Product Or Service Code:
8960: BEVERAGES, NONALCOHOLIC
Procurement Instrument Identifier:
SPE30018F258T
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
669.24
Base And Exercised Options Value:
669.24
Base And All Options Value:
669.24
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-11-16
Description:
4540029442!JUICE, MM ORANGE, 15.2 OZ PLASTIC BOTTLE
Naics Code:
311812: COMMERCIAL BAKERIES
Product Or Service Code:
8915: FRUITS AND VEGETABLES
Procurement Instrument Identifier:
SPE30018F451L
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
417.48
Base And Exercised Options Value:
417.48
Base And All Options Value:
417.48
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-11-09
Description:
4539963871!JUICE, MM ORANGE, 15.2 OZ PLASTIC BOTTLE
Naics Code:
311812: COMMERCIAL BAKERIES
Product Or Service Code:
8915: FRUITS AND VEGETABLES

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-04-05
Type:
Complaint
Address:
38 WAREHOUSE ROW, ALBANY, NY, 12205
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-11-21
Type:
Referral
Address:
59-02 BORDEN AVE., MASPETH, NY, 11378
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-04-28
Type:
Complaint
Address:
38 WAREHOUSE ROW, ALBANY, NY, 12205
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-02-25
Type:
Planned
Address:
977 E.149TH STREET, BRONX, NY, 10455
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-05-10
Type:
Planned
Address:
38 WAREHOUSE ROW, ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State