Search icon

APRIA HEALTHCARE LLC

Company Details

Name: APRIA HEALTHCARE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jul 2013 (12 years ago)
Entity Number: 4425082
ZIP code: 19801
County: New York
Place of Formation: Delaware
Address: 1209 Orange Street, Wilmington, DE, United States, 19801

Contact Details

Phone +1 518-452-4951

Phone +1 516-576-2509

Phone +1 716-436-4910

Phone +1 607-754-3511

Phone +1 914-592-1410

Phone +1 315-463-5217

Phone +1 718-361-2243

Phone +1 816-584-3600

Phone +1 845-336-3333

Phone +1 516-576-2521

Phone +1 845-342-0797

Phone +1 814-362-3235

Phone +1 631-727-5490

Phone +1 914-592-1411

DOS Process Agent

Name Role Address
APRIA HEALTHCARE LLC, C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 1209 Orange Street, Wilmington, DE, United States, 19801

Agent

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

National Provider Identifier

NPI Number:
1558708354
Certification Date:
2024-04-22

Authorized Person:

Name:
PERRY BERNOCCHI
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes
Selected Taxonomy:
332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
No

Contacts:

Licenses

Number Status Type Date End date
2006877-DCA Active Business 2014-04-24 2025-03-15
2006880-DCA Active Business 2014-04-24 2025-03-15

History

Start date End date Type Value
2019-01-28 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-07-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-07-01 2013-07-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-07-01 2023-07-05 Address 160 GREENTREE DRIVE, STE. 101, DOVER, DE, 19904, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705004490 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210806002063 2021-08-06 BIENNIAL STATEMENT 2021-08-06
190712060662 2019-07-12 BIENNIAL STATEMENT 2019-07-01
SR-104298 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170703007844 2017-07-03 BIENNIAL STATEMENT 2017-07-01

Complaints

Start date End date Type Satisafaction Restitution Result
2018-05-03 2018-05-21 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3654419 LICENSEDOC15 INVOICED 2023-06-07 15 License Document Replacement
3584295 RENEWAL INVOICED 2023-01-19 200 Dealer in Products for the Disabled License Renewal
3583501 RENEWAL INVOICED 2023-01-18 200 Dealer in Products for the Disabled License Renewal
3286655 RENEWAL INVOICED 2021-01-22 200 Dealer in Products for the Disabled License Renewal
3286411 RENEWAL INVOICED 2021-01-21 200 Dealer in Products for the Disabled License Renewal
3063851 LICENSE REPL INVOICED 2019-07-19 15 License Replacement Fee
2958464 RENEWAL INVOICED 2019-01-08 200 Dealer in Products for the Disabled License Renewal
2958635 RENEWAL INVOICED 2019-01-08 200 Dealer in Products for the Disabled License Renewal
2890643 SCALE02 INVOICED 2018-09-25 80 SCALE TO 661 LBS
2578112 RENEWAL INVOICED 2017-03-21 200 Dealer in Products for the Disabled License Renewal

Court Cases

Court Case Summary

Filing Date:
2023-03-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
TORO
Party Role:
Plaintiff
Party Name:
APRIA HEALTHCARE LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-03-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
APRIA HEALTHCARE LLC
Party Role:
Plaintiff
Party Name:
FOREMAN
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State