Search icon

QUALITY CARE - USA, INC.

Company Details

Name: QUALITY CARE - USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1972 (53 years ago)
Entity Number: 331850
ZIP code: 10005
County: Nassau
Place of Formation: New York
Principal Address: 500 West Main Street, Louisville, KY, United States, 40202
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

Chief Executive Officer

Name Role Address
LLOYD KIRK ALLEN Chief Executive Officer 500 WEST MAIN STREET, LOUISVILLE, KY, United States, 40202

DOS Process Agent

Name Role Address
QUALITY CARE - USA, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001413295
Phone:
(502) 596-7650

Latest Filings

Form type:
EFFECT
File number:
333-206995-429
Filing date:
2015-09-29
File:
Form type:
424B3
File number:
333-206995-429
Filing date:
2015-09-29
File:
Form type:
CORRESP
Filing date:
2015-09-24
File:
Form type:
UPLOAD
Filing date:
2015-09-23
File:
Form type:
S-4
File number:
333-206995-429
Filing date:
2015-09-17
File:

National Provider Identifier

NPI Number:
1205867090

Authorized Person:

Name:
RUTH C SCHWARTZ
Role:
ASSISTANT SECRETARY
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-06-06 Address 3350 RIVERWOOD PARKWAY, SUITE 1400, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2020-06-03 2024-06-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-06-03 2024-06-06 Address 3350 RIVERWOOD PARKWAY, SUITE 1400, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250327003773 2025-03-26 CERTIFICATE OF MERGER 2025-04-01
240606003455 2024-06-06 BIENNIAL STATEMENT 2024-06-06
220617002253 2022-06-17 BIENNIAL STATEMENT 2022-06-01
200603061848 2020-06-03 BIENNIAL STATEMENT 2020-06-01
20190906063 2019-09-06 ASSUMED NAME CORP INITIAL FILING 2019-09-06

Trademarks Section

Serial Number:
73324860
Mark:
QUALITY CARE ESCORT SERVICES
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1981-08-24
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
QUALITY CARE ESCORT SERVICES

Goods And Services

For:
Providing Trained Attendants for Bus Companies, School Systems and the Like
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State