Search icon

HOMEFIRST DME, INC.

Company Details

Name: HOMEFIRST DME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2021 (4 years ago)
Entity Number: 5923697
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 143-28 41st Avenue, Unit M1, FLUSHING, NY, United States, 11355
Principal Address: 143-28 41st Avenue, Unit M1, Flushing, NY, United States, 11355

Contact Details

Phone +1 212-897-2801

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 143-28 41st Avenue, Unit M1, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
HANG GUO Chief Executive Officer 143-28 41ST AVENUE, UNIT M1, FLUSHING, NY, United States, 11355

National Provider Identifier

NPI Number:
1346825205
Certification Date:
2022-11-02

Authorized Person:

Name:
HANG GUO
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:
332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
No

Contacts:

Fax:
8668635865

Licenses

Number Status Type Date End date
2098051-DCA Active Business 2021-03-12 2025-03-15
2097669-DCA Inactive Business 2021-02-04 2023-03-15

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 143-28 41ST AVENUE, UNIT M1, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-06-13 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2025-01-02 Address 143-28 41st Avenue, Unit M1, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2023-06-13 2025-01-02 Address 143-28 41ST AVENUE, UNIT M1, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2022-11-09 2023-06-13 Address 143-28 41st avenue,, unit m1, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102003274 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230613001617 2023-06-13 BIENNIAL STATEMENT 2023-01-01
221109001297 2022-11-08 CERTIFICATE OF CHANGE BY ENTITY 2022-11-08
210224000002 2021-02-24 CERTIFICATE OF CHANGE 2021-02-24
210121010701 2021-01-21 CERTIFICATE OF INCORPORATION 2021-01-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3656167 LICENSEDOC15 INVOICED 2023-06-13 15 License Document Replacement
3577894 RENEWAL INVOICED 2023-01-05 200 Dealer in Products for the Disabled License Renewal
3543657 LICENSE REPL INVOICED 2022-10-27 15 License Replacement Fee
3302324 BLUEDOT INVOICED 2021-03-02 200 Dealer in Products for the Disabled Blue Dot License Fee
3302295 LICENSE INVOICED 2021-03-01 50 Dealer in Products for the Disabled License Fee
3291508 LICENSE INVOICED 2021-02-03 50 Dealer in Products for the Disabled License Fee
3291507 BLUEDOT INVOICED 2021-02-03 200 Dealer in Products for the Disabled Blue Dot License Fee

Date of last update: 22 Mar 2025

Sources: New York Secretary of State