-
Home Page
›
-
Counties
›
-
Kings
›
-
11230
›
-
BESTCARE DME, LLC
Company Details
Name: |
BESTCARE DME, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
21 May 2021 (4 years ago)
|
Entity Number: |
6019312 |
ZIP code: |
11230
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
1221 mcdonald avenue, BROOKLYN, NY, United States, 11230 |
Contact Details
Phone
+1 718-208-4300
DOS Process Agent
Name |
Role |
Address |
the llc
|
DOS Process Agent
|
1221 mcdonald avenue, BROOKLYN, NY, United States, 11230
|
National Provider Identifier
Certification Date:
2024-11-22
Authorized Person:
Taxonomy:
Selected Taxonomy:
332BN1400X - Nursing Facility Supplies (DME)
Selected Taxonomy:
332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Selected Taxonomy:
332BD1200X - Dialysis Equipment & Supplies (DME)
Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Contacts:
Licenses
Number |
Status |
Type |
Date |
End date |
2099412-DCA
|
Active
|
Business
|
2021-06-14
|
2025-03-15
|
History
Start date |
End date |
Type |
Value |
2021-05-21
|
2022-07-08
|
Address
|
251 E 5TH STREET, UNIT 1, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
220708000190
|
2022-07-07
|
CERTIFICATE OF CHANGE BY ENTITY
|
2022-07-07
|
210521010609
|
2021-05-21
|
ARTICLES OF ORGANIZATION
|
2021-05-21
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
3580592
|
RENEWAL
|
INVOICED
|
2023-01-11
|
200
|
Dealer in Products for the Disabled License Renewal
|
3543877
|
LL VIO
|
CREDITED
|
2022-10-27
|
250
|
LL - License Violation
|
3335428
|
LICENSE
|
INVOICED
|
2021-06-03
|
200
|
Dealer in Products for the Disabled License Fee
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2022-10-25
|
Pleaded
|
Business failed to have the required notice sign posted
|
1
|
1
|
No data
|
No data
|
Date of last update: 22 Mar 2025
Sources:
New York Secretary of State