Search icon

PFIZER INC.

Company Details

Name: PFIZER INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1951 (74 years ago)
Entity Number: 69033
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 66 Hudson Boulevard East, NEW YORK, NY, United States, 10017
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-733-2323

Agent

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

DOS Process Agent

Name Role Address
PFIZER INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ALBERT BOURLA Chief Executive Officer 66 HUDSON BOULEVARD EAST, NEW YORK, NY, United States, 10017

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:
86491
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-08-15
CAGE Expiration:
2029-08-15
SAM Expiration:
2025-08-13

Contact Information

POC:
TINA DINDYAL

History

Start date End date Type Value
2023-06-29 2023-06-29 Address 235 EAST 42ND STREET, NEW YORK, NY, 10017, 5703, USA (Type of address: Chief Executive Officer)
2023-06-29 2023-06-29 Address 66 HUDSON BOULEVARD EAST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-06-05 2023-06-29 Address 235 EAST 42ND STREET, NEW YORK, NY, 10017, 5703, USA (Type of address: Chief Executive Officer)
2019-06-05 2023-06-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230629001882 2023-06-29 BIENNIAL STATEMENT 2023-06-01
210727001159 2021-07-27 BIENNIAL STATEMENT 2021-07-27
190605060901 2019-06-05 BIENNIAL STATEMENT 2019-06-01
SR-1137 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1136 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
36E79725D0032
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
74038216.80
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-09-15
Description:
NEW AWARD FOR RITUXIMAB WITH PFIZER INC. BASE YEAR ORDERING PERIOD IS SEPTEMBER 15, 2025 TO SEPTEMBER 14, 2026 WITH FOUR ONE-YEAR OPTIONS.
Naics Code:
325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS
Procurement Instrument Identifier:
36E79725D0030
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
46893140.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-08-13
Description:
NEW AWARD FOR BEVACIZUMAB INJECTIONS WITH PFIZER, INC. ORDERING PERIOD IS AUGUST 13, 2025 TO AUGUST 12, 2026 WITH FOUR ONE-YEAR OPTIONS
Naics Code:
325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS
Procurement Instrument Identifier:
75D30125D00194
Award Or Idv Flag:
IDV
Action Obligation:
255082406.50
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2025-04-01
Description:
END OF PWS
Naics Code:
325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS

Trademarks Section

Serial Number:
98855376
Mark:
HELP CALM THE CHAOS OF UC
Status:
NEW APPLICATION - RECORD INITIALIZED NOT ASSIGNED TO EXAMINER
Mark Type:
SERVICE MARK
Application Filing Date:
2024-11-15
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
HELP CALM THE CHAOS OF UC
Serial Number:
98497999
Status:
ABANDONED - EXPRESS
Mark Type:
SERVICE MARK
Application Filing Date:
2024-04-12
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/number(s)

Goods And Services

For:
medical information services, namely, providing information on the topics of muscular dystrophy and treatment of muscular dystrophy
International Classes:
044 - Primary Class
Class Status:
Active
Serial Number:
98497994
Status:
ABANDONED - EXPRESS
Mark Type:
SERVICE MARK
Application Filing Date:
2024-04-12
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/number(s)

Goods And Services

For:
medical information services, namely, providing information on the topics of muscular dystrophy and treatment of muscular dystrophy
International Classes:
044 - Primary Class
Class Status:
Active
Serial Number:
98497991
Status:
ABANDONED - EXPRESS
Mark Type:
TRADEMARK
Application Filing Date:
2024-04-12
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/number(s)

Goods And Services

For:
Pharmaceutical preparations for the treatment of autoimmune, cardiovascular, central nervous system, endocrine, gastrointestinal, genetic, infectious, inflammatory, kidney, liver, menopausal, metabolic, musculoskeletal, neurodegenerative, neurological, neuromuscular and viral diseases and disorders;...
International Classes:
005 - Primary Class
Class Status:
Active
Serial Number:
98497996
Status:
ABANDONED - EXPRESS
Mark Type:
TRADEMARK
Application Filing Date:
2024-04-12

Goods And Services

For:
Pharmaceutical preparations for the treatment of autoimmune, cardiovascular, central nervous system, endocrine, gastrointestinal, genetic, infectious, inflammatory, kidney, liver, menopausal, metabolic, musculoskeletal, neurodegenerative, neurological, neuromuscular and viral diseases and disorders;...
International Classes:
005 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-05-09
Type:
Planned
Address:
235 E 42 STREET, NEW YORK, NY, 10017
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2006-02-06
Type:
Planned
Address:
150 EAST 42ND STREET, NEW YORK, NY, 10017
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2001-05-02
Type:
Prog Other
Address:
630 FLUSHING AVENUE, BROOKLYN, NY, 11206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-01-31
Type:
Complaint
Address:
630 FLUSHING AVE, New York -Richmond, NY, 11206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1982-01-05
Type:
Planned
Address:
11 BARTLETT ST, New York -Richmond, NY, 11206
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2025-01-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
DO NO HARM
Party Role:
Plaintiff
Party Name:
PFIZER INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2025-01-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
CURRY
Party Role:
Plaintiff
Party Name:
PFIZER INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2025-01-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
HOMME
Party Role:
Plaintiff
Party Name:
PFIZER INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State