Search icon

The PromptCare Companies Inc.

Company Details

Name: The PromptCare Companies Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jan 2017 (8 years ago)
Organization Date: 15 Feb 1985 (40 years ago)
Authority Date: 01 Feb 2017 (8 years ago)
Last Annual Report: 18 Jun 2024 (a year ago)
Organization Number: 0974584
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: 41 SPRING STREET, SUITE 103, ATTN: FINANCE, NEW PROVIDENCE, NJ 07974-1143
Place of Formation: NEW JERSEY

Secretary

Name Role
Joseph Poliseo Secretary

CFO

Name Role
Andrew P Masetti CFO

Authorized Rep

Name Role
Laurie O'Rourke Authorized Rep

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
David Evans Treasurer

Officer

Name Role
Paul Jardina Officer

Director

Name Role
Paul Jardina Director

National Provider Identifier

NPI Number:
1013421486
Certification Date:
2025-04-04

Authorized Person:

Name:
STEPHEN A LARIVIERE
Role:
CHIEF COMPLIANCE OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
Yes

Contacts:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 273897 Home Medical Equipment and Services Provider Incomplete Application - - - - 881 Nandino Blvd, Suite 7, Lexington, KY 40511
Department of Professional Licensing 273898 Home Medical Equipment and Services Provider Incomplete Application - - - - 1455 Jamike Drive, Suite 500, Erlanger, KY 41018
Department of Professional Licensing 298998 Home Medical Equipment and Services Provider Active 2025-04-17 - - 2026-09-30 116 Venture Ct., Ste. 9, Lexington, KY 40511
Department of Professional Licensing 273890 Home Medical Equipment and Services Provider Expired 2021-10-07 - - 2024-09-30 1455 Jamike Dr., Ste. 500, Erlanger, KY 41018
Department of Professional Licensing 273889 Home Medical Equipment and Services Provider Expired 2021-10-07 - - 2024-09-30 881 Nandino Blvd., Ste. 7, Lexington, KY 40511

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-04-04
Principal Office Address Change 2022-05-05
Annual Report 2022-05-05
Registered Agent name/address change 2021-10-22

Sources: Kentucky Secretary of State