Search icon

PATTERSON DENTAL SUPPLY, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: PATTERSON DENTAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Apr 1996 (29 years ago)
Branch of: PATTERSON DENTAL SUPPLY, INC., MINNESOTA (Company Number 28f001b1-9fd4-e011-a886-001ec94ffe7f)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2001 (24 years ago)
Document Number: F96000001671
FEI/EIN Number 41-1833619

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1031 Mendota Heights Road, St Paul, MN, 55120, US
Mail Address: 1031 Mendota Heights Road, St Paul, MN, 55120, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Korsh Les B Director 1031 Mendota Heights Road, St Paul, MN, 55120
Rogan Timothy E President 1031 Mendota Heights Road, St Paul, MN, 55120
Barry Kevin M Vice President 1031 Mendota Heights Road, St Paul, MN, 55120
Barry Kevin B Treasurer 1031 Mendota Heights Road, St Paul, MN, 55120
Korsh Les B Secretary 1031 Mendota Heights Road, St Paul, MN, 55120
Zurbay Donald J Director 1031 Mendota Heights Road, St Paul, MN, 55120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 1031 Mendota Heights Road, St Paul, MN 55120 -
CHANGE OF MAILING ADDRESS 2024-04-08 1031 Mendota Heights Road, St Paul, MN 55120 -
REINSTATEMENT 2001-04-02 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-05-20
ANNUAL REPORT 2015-01-15

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE2DH16M0261
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
120.60
Base And Exercised Options Value:
120.60
Base And All Options Value:
120.60
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-11-02
Description:
8502648581!ARTICULATING SPRAY,
Naics Code:
339114: DENTAL EQUIPMENT AND SUPPLIES MANUFACTURING
Product Or Service Code:
6520: DENTAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
SPE2DH15M1690
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
615.12
Base And Exercised Options Value:
615.12
Base And All Options Value:
615.12
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-09-11
Description:
8502484914!ARTICULATING SPRAY,
Naics Code:
339114: DENTAL EQUIPMENT AND SUPPLIES MANUFACTURING
Product Or Service Code:
6520: DENTAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
HSCG8413PP1A060
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4352.70
Base And Exercised Options Value:
4352.70
Base And All Options Value:
4352.70
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2013-08-01
Description:
VACSTAR 80 VACUUM SYSTEM 5211# K13098
Naics Code:
423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-06-06
Type:
Planned
Address:
1401 TRADE PORT DRIVE, JACKSONVILLE, FL, 32218
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-03-25
Type:
Complaint
Address:
1401 TRADE PORT DRIVE, JACKSONVILLE, FL, 32218
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State