Search icon

CAREMAX DME, INC

Company claim

Is this your business?

Get access!

Company Details

Name: CAREMAX DME, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2020 (5 years ago)
Entity Number: 5787699
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 461 coney island avenue Ste #a, 1st floor, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 646-303-3540

Phone +1 929-260-3558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 461 coney island avenue Ste #a, 1st floor, BROOKLYN, NY, United States, 11218

National Provider Identifier

NPI Number:
1851904718
Certification Date:
2021-08-31

Authorized Person:

Name:
RUSHIK D PATEL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
No
Selected Taxonomy:
332BD1200X - Dialysis Equipment & Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332BN1400X - Nursing Facility Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Licenses

Number Status Type Date End date
2100001-DCA Inactive Business 2021-07-08 2023-03-15
2095985-DCA Inactive Business 2020-07-20 2023-03-15

History

Start date End date Type Value
2021-05-25 2021-09-07 Address 7425 101 AVE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
2021-01-05 2021-05-25 Address 122-01 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2020-07-14 2021-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-14 2021-01-05 Address 251 EAST 5TH STREET, SUITE 130, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210907000012 2021-09-01 CERTIFICATE OF CHANGE BY ENTITY 2021-09-01
210525000387 2021-05-25 CERTIFICATE OF CHANGE 2021-05-25
210105000568 2021-01-05 CERTIFICATE OF CHANGE 2021-01-05
200828000340 2020-08-28 CERTIFICATE OF CHANGE 2020-08-28
200714010449 2020-07-14 CERTIFICATE OF INCORPORATION 2020-07-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3364848 LICENSE REPL INVOICED 2021-08-31 15 License Replacement Fee
3354078 DCA-SUS CREDITED 2021-07-27 200 Suspense Account
3338275 LICENSE INVOICED 2021-06-15 200 Dealer in Products for the Disabled License Fee
3335387 LICENSE CREDITED 2021-06-03 200 Dealer in Products for the Disabled License Fee
3308549 RENEWAL INVOICED 2021-03-12 200 Dealer in Products for the Disabled License Renewal
3191569 LICENSE INVOICED 2020-07-17 100 Dealer in Products for the Disabled License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State