Search icon

COLGATE ORAL PHARMACEUTICALS, INC.

Company Details

Name: COLGATE ORAL PHARMACEUTICALS, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 15 Jan 2002 (23 years ago)
Identification Number: 000122368
Place of Formation: DELAWARE
Principal Address: 300 PARK AVENUE, NEW YORK, NY, 10022, USA
Purpose: VARIOUS PURPOSES, INCLUDING TO CARRY ON ANY OTHER BUSINESS WITH THE FOREGOING (SEE BUSINESS PURPOSES ATTACHED) AND TO ENGAGE IN ANY LAWFUL ACT OR ACTIVITY FOR WHICH CORPORATIONS MAY BE ORGANIZED UNDER THE GENERAL CORPORATION LAW OF DELAWARE.

Industry & Business Activity

NAICS

325611 Soap and Other Detergent Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing and packaging soaps and other detergents, such as laundry and dishwashing detergents; toothpaste gels and tooth powders; and natural glycerin. Learn more at the U.S. Census Bureau

VICE PRESIDENT

Name Role Address
SCOTT CAIN VICE PRESIDENT 300 PARK AVENUE NEW YORK, NY 10022 USA
MATHILDE FLEURY VICE PRESIDENT 300 PARK AVENUE NEW YORK, NY 10022 USA
KEVIN JORDAN-DEEN VICE PRESIDENT 300 PARK AVENUE NEW YORK, NY 10022 USA

VICE PRESIDENT & SECRETARY

Name Role Address
COURTNEY WILLIAMS VICE PRESIDENT & SECRETARY 300 PARK AVENUE NEW YORK, NY 10022 USA

DIRECTOR

Name Role Address
COURTNEY WILLIAMS DIRECTOR 300 PARK AVENUE NEW YORK, NY 10022 USA
MATHILDE FLEURY DIRECTOR 300 PARK AVENUE NEW YORK, NY 10022 USA
JOHN KOOYMAN DIRECTOR 300 PARK AVENUE NEW YORK, NY 10022 USA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
KIRK WILLIAMSON PRESIDENT 300 PARK AVENUE NEW YORK, NY 10022 USA

VICE PRESIDENT & TREASURER

Name Role Address
MOLLY MCGEEHIN VICE PRESIDENT & TREASURER 300 PARK AVENUE NEW YORK, NY 10022 USA

Filings

Number Name File Date
202453205230 Annual Report 2024-04-30
202331816020 Annual Report 2023-03-28
202214861970 Annual Report 2022-04-15
202192354660 Annual Report 2021-02-22
202032609110 Annual Report 2020-01-20
201985691300 Annual Report 2019-01-31
201856519360 Annual Report 2018-01-22
201730902480 Annual Report 2017-01-26
201691187960 Annual Report 2016-01-25
201554149670 Annual Report 2015-01-24

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State