Search icon

HOME MEDICAL EQUIPMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HOME MEDICAL EQUIPMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Nov 2002 (23 years ago)
Entity Number: 2839521
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 516-505-1200

DOS Process Agent

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
DAVE ZIELKE
User ID:
P3367968

Unique Entity ID

Unique Entity ID:
WDX4XM9518T4
CAGE Code:
0U3Q3
UEI Expiration Date:
2026-01-31

Business Information

Division Name:
HOME MEDICAL EQUIPMENT, LLC
Activation Date:
2025-02-05
Initial Registration Date:
2025-01-31

National Provider Identifier

NPI Number:
1215933791
Certification Date:
2023-11-20

Authorized Person:

Name:
JEFFREY MATUKEWICZ
Role:
SECRETARY
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
4232669690
Fax:
5165051211

Form 5500 Series

Employer Identification Number (EIN):
550808048
Plan Year:
2013
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-28 2024-11-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-11-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-11-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-11-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-03-16 2015-11-09 Address 1050 STEWART AVE, STE 120, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241111001252 2024-11-11 BIENNIAL STATEMENT 2024-11-11
221115000127 2022-11-15 BIENNIAL STATEMENT 2022-11-01
201117060365 2020-11-17 BIENNIAL STATEMENT 2020-11-01
SR-88336 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88337 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State