Search icon

QUEST DIAGNOSTICS INCORPORATED

Company Details

Entity Name: QUEST DIAGNOSTICS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 09 Jan 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Dec 1996 (28 years ago)
Document Number: F95000000131
FEI/EIN Number 16-1387862
Address: 500 Plaza Drive, Secaucus, NJ 07094
Mail Address: 500 Plaza Drive, Secaucus, NJ 07094
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
Mersten, Sean D. Secretary 500 Plaza Drive, Secaucus, NJ 07094

Vice President

Name Role Address
Mersten, Sean D. Vice President 500 Plaza Drive, Secaucus, NJ 07094
PATEL, SANDIP R. Vice President 500 Plaza Drive, Secaucus, NJ 07094

Chief Executive Officer

Name Role Address
Davis, James E. Chief Executive Officer 500 Plaza Drive, Secaucus, NJ 07094

President

Name Role Address
Davis, James E. President 500 Plaza Drive, Secaucus, NJ 07094

Treasurer

Name Role Address
PATEL, SANDIP R. Treasurer 500 Plaza Drive, Secaucus, NJ 07094

Director

Name Role Address
GREGG, VICKY B Director 500 Plaza Drive, Secaucus, NJ 07094
PFEIFFER, GARY M Director 1007 MARKET STREET, DUPONT FINANCE D8000 WILMINGTON, DE 19898
RING, TIMOTHY M Director 500 Plaza Drive, Secaucus, NJ 07094
MAIN, TIMOTHY L Director 500 Plaza Drive, Secaucus, NJ 07094
Doi, Tracey C Director 500 Plaza Drive, Secaucus, NJ 07094
Lassiter, Wright L, III Director Henry Ford Health System, One Ford Place, Suite 5B Detroit, MI 48202

DIRECTOR

Name Role Address
WILENSKY PH.D., GAIL R DIRECTOR 7500 OLD GEORGETOWN ROAD, PROJECT HOPE SUITE 600 BETHESDA, MD 20814
MORRISON, DENISE M. DIRECTOR 500 Plaza Drive, Secaucus, NJ 07094

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000090773 QUEST DIAGNOSTICS CLINICAL LABS, INC. EXPIRED 2011-09-14 2016-12-31 No data 4225 E FOWLER AVE, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 500 Plaza Drive, Secaucus, NJ 07094 No data
CHANGE OF MAILING ADDRESS 2018-04-19 500 Plaza Drive, Secaucus, NJ 07094 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2009-10-26 CORPORATION SERVICE COMPANY No data
NAME CHANGE AMENDMENT 1996-12-31 QUEST DIAGNOSTICS INCORPORATED No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State