Search icon

QUEST DME, INC.

Company Details

Name: QUEST DME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2020 (5 years ago)
Entity Number: 5794440
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 506 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 914-363-0020

Phone +1 914-365-0901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 506 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801

National Provider Identifier

NPI Number:
1609476514
Certification Date:
2021-06-15

Authorized Person:

Name:
ANASTALETTE DARIUS
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
9143512020

Licenses

Number Status Type Date End date
2097426-DCA Active Business 2021-01-06 2025-03-15
2096086-DCA Inactive Business 2020-07-29 2021-03-15

History

Start date End date Type Value
2020-07-22 2020-12-24 Address 251 EAST 5TH STREET, UNIT 1, ROOM 101A, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201224000304 2020-12-24 CERTIFICATE OF CHANGE 2020-12-24
200722010540 2020-07-22 CERTIFICATE OF INCORPORATION 2020-07-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590382 RENEWAL INVOICED 2023-01-30 200 Dealer in Products for the Disabled License Renewal
3305869 RENEWAL INVOICED 2021-03-03 200 Dealer in Products for the Disabled License Renewal
3279503 LICENSE INVOICED 2021-01-05 50 Dealer in Products for the Disabled License Fee
3275814 LICENSE REPL INVOICED 2020-12-28 15 License Replacement Fee
3192842 LICENSE INVOICED 2020-07-28 100 Dealer in Products for the Disabled License Fee

Date of last update: 22 Mar 2025

Sources: New York Secretary of State