Search icon

HEALTH QUEST MEDICAL SUPPLY INC

Company Details

Name: HEALTH QUEST MEDICAL SUPPLY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2017 (8 years ago)
Entity Number: 5124000
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 97-12 ROCKAWAY BLVD #6STO, OZONE PARK, NY, United States, 11417

Contact Details

Phone +1 347-351-2244

Phone +1 718-532-4100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEALTH QUEST MEDICAL SUPPLY INC DOS Process Agent 97-12 ROCKAWAY BLVD #6STO, OZONE PARK, NY, United States, 11417

Chief Executive Officer

Name Role Address
DENNY J LAJES Chief Executive Officer 97-12 ROCKAWAY BLVD #6STO, FREEPORT, NY, United States, 11417

National Provider Identifier

NPI Number:
1770057697
Certification Date:
2024-10-21

Authorized Person:

Name:
MARIA CORREA
Role:
ADMINISTRATION MEDICAL BILLER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
3472333281

Licenses

Number Status Type Date End date
2094169-DCA Active Business 2020-02-04 2025-03-15

History

Start date End date Type Value
2017-04-21 2021-03-11 Address 10206 90TH AVE FL 2, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210311060084 2021-03-11 BIENNIAL STATEMENT 2019-04-01
170421010325 2017-04-21 CERTIFICATE OF INCORPORATION 2017-04-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3616341 RENEWAL INVOICED 2023-03-15 200 Dealer in Products for the Disabled License Renewal
3341508 LL VIO INVOICED 2021-06-25 250 LL - License Violation
3333090 LL VIO VOIDED 2021-05-25 500 LL - License Violation
3311762 LL VIO VOIDED 2021-03-24 250 LL - License Violation
3311078 RENEWAL INVOICED 2021-03-22 200 Dealer in Products for the Disabled License Renewal
3154368 LICENSE INVOICED 2020-02-03 150 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-03-22 Pleaded FINAL BILL AND INVOICE NOT GIVEN AT SAME TIME; OR BILL DOES NOT CONTAIN: 20-425(g) REQUIREMENTS, DATE, DEALER INFORMATION, CONSUMER INFORMATION, DEALER/AGENT SIGNATURE, STMT OF TOTAL CHARGES, COND OF REPLACEMENT PARTS 1 1 No data No data

Date of last update: 24 Mar 2025

Sources: New York Secretary of State