Search icon

DIABETIC CARE RX, LLC

Branch

Company Details

Name: DIABETIC CARE RX, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2007 (18 years ago)
Branch of: DIABETIC CARE RX, LLC, Florida (Company Number L05000118704)
Entity Number: 3572796
ZIP code: 33064
County: Queens
Place of Formation: Florida
Address: Philip J. Keough, IV, 3890 PARK CENTRAL N, POMPANO BEACH, FL, United States, 33064

DOS Process Agent

Name Role Address
DIABETIC CARE RX, LLC DOS Process Agent Philip J. Keough, IV, 3890 PARK CENTRAL N, POMPANO BEACH, FL, United States, 33064

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

National Provider Identifier

NPI Number:
1134360142

Authorized Person:

Name:
JASARA MOHAMMED
Role:
COO
Phone:

Taxonomy:

Selected Taxonomy:
3336H0001X - Home Infusion Therapy Pharmacy
Is Primary:
No
Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7187770603

History

Start date End date Type Value
2017-09-11 2023-09-01 Address PATRICK S. SMITH, 3890 PARK CENTRAL N, POMPANO BEACH, FL, 33064, USA (Type of address: Service of Process)
2015-09-09 2017-09-11 Address PATRICK S. SMITH, 11555 HERON BLVD, SUITE 100, CORAL SPRINGS, FL, 33076, USA (Type of address: Service of Process)
2013-10-30 2023-09-01 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2013-09-09 2015-09-09 Address CINDY HALPERN-COHEN, 5371 HIATUS RD, SUNRISE, FL, 33351, USA (Type of address: Service of Process)
2012-05-21 2013-10-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230901001710 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210917000611 2021-09-17 BIENNIAL STATEMENT 2021-09-17
190916060246 2019-09-16 BIENNIAL STATEMENT 2019-09-01
170911006116 2017-09-11 BIENNIAL STATEMENT 2017-09-01
150909006208 2015-09-09 BIENNIAL STATEMENT 2015-09-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State