Search icon

WELLCARE DME, INC.

Company Details

Name: WELLCARE DME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2021 (4 years ago)
Entity Number: 5964378
ZIP code: 11507
County: Queens
Place of Formation: New York
Address: 22 crest hollow lane, ALBERTSON, NY, United States, 11507

Contact Details

Phone +1 917-544-6300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
c/o nadara rahman DOS Process Agent 22 crest hollow lane, ALBERTSON, NY, United States, 11507

National Provider Identifier

NPI Number:
1346977949
Certification Date:
2024-03-11

Authorized Person:

Name:
NADARA RAHMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes
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:
3477101969

Licenses

Number Status Type Date End date
2106518-DCA Active Business 2022-06-03 2025-03-15
2098124-DCA Inactive Business 2021-03-19 2023-03-15

History

Start date End date Type Value
2022-06-03 2024-02-29 Address 251 E 5 STREET, UNIT 1 SUITE 132, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2022-06-02 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-16 2022-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-16 2022-06-03 Address 251 E 5 STREET, UNIT 1 SUITE 132, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240229001615 2024-02-28 CERTIFICATE OF CHANGE BY ENTITY 2024-02-28
220603001202 2022-06-02 CERTIFICATE OF CHANGE BY ENTITY 2022-06-02
210316010288 2021-03-16 CERTIFICATE OF INCORPORATION 2021-03-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3578202 RENEWAL INVOICED 2023-01-06 200 Dealer in Products for the Disabled License Renewal
3452627 LICENSE INVOICED 2022-06-02 100 Dealer in Products for the Disabled License Fee
3309257 LICENSE INVOICED 2021-03-16 200 Dealer in Products for the Disabled License Fee

Date of last update: 22 Mar 2025

Sources: New York Secretary of State