Search icon

BESTCHOICE DME, INC.

Company Details

Name: BESTCHOICE DME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2021 (4 years ago)
Entity Number: 6240941
ZIP code: 10032
County: New York
Place of Formation: New York
Address: c/o bestchoice dme, inc., 446 w. 162nd street, suite 1, NEW YORK, NY, United States, 10032

Contact Details

Phone +1 718-841-7978

Phone +1 718-290-4854

Phone +1 917-544-6300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
daisy midence DOS Process Agent c/o bestchoice dme, inc., 446 w. 162nd street, suite 1, NEW YORK, NY, United States, 10032

National Provider Identifier

NPI Number:
1679248447
Certification Date:
2022-12-08

Authorized Person:

Name:
DAISY MIDENCE
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Licenses

Number Status Type Date End date
2109835-DCA Active Business 2022-11-16 2025-03-15
2100762-DCA Inactive Business 2021-08-12 2023-03-15

History

Start date End date Type Value
2022-11-10 2022-12-13 Address daisy midence, 2094 amsterdam avenue, first floor, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2022-11-09 2022-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-28 2022-11-10 Address 251 e 5th street, unit 1, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2022-10-27 2022-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-02 2022-10-28 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
221213002302 2022-12-12 CERTIFICATE OF CHANGE BY ENTITY 2022-12-12
221110001097 2022-11-09 CERTIFICATE OF CHANGE BY ENTITY 2022-11-09
221028001342 2022-10-27 CERTIFICATE OF CHANGE BY ENTITY 2022-10-27
220602000331 2022-06-01 CERTIFICATE OF CHANGE BY ENTITY 2022-06-01
210811001195 2021-08-11 CERTIFICATE OF INCORPORATION 2021-08-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3563740 LICENSE REPL INVOICED 2022-12-08 15 License Replacement Fee
3554851 BLUEDOT INVOICED 2022-11-16 200 Dealer in Products for the Disabled Blue Dot License Fee
3554852 LICENSE INVOICED 2022-11-16 50 Dealer in Products for the Disabled License Fee
3540099 LICENSE REPL INVOICED 2022-10-21 15 License Replacement Fee
3448155 LICENSE REPL INVOICED 2022-05-17 15 License Replacement Fee
3359376 LICENSE INVOICED 2021-08-11 200 Dealer in Products for the Disabled License Fee

Date of last update: 21 Mar 2025

Sources: New York Secretary of State