Detail by Entity Name

Foreign Profit Corporation

QUEST DIAGNOSTICS CLINICAL LABORATORIES, INC.

Filing Information
847036 38-2084239 09/23/1980 DE ACTIVE CORPORATE MERGER 12/29/2016 NONE
Principal Address
500 Plaza Drive
Secaucus, NJ 07094

Changed: 04/19/2018
Mailing Address
500 Plaza Drive
Secaucus, NJ 07094

Changed: 04/19/2018
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 10/26/2009

Address Changed: 10/26/2009
Officer/Director Detail Name & Address

Title PRESIDENT/DIRECTOR

Delaney, Mark E.
500 Plaza Drive
Secaucus, NJ 07094

Title TREASURER

PATEL, SANDIP R.
500 Plaza Drive
Secaucus, NJ 07094

Title DIRECTOR

SAMUELS, GARY D
500 Plaza Drive
Secaucus, NJ 07094

Title Secretary

Mersten, Sean D.
10 Floor 500 Plaza Drive
Secaucus, NJ 07094

Title Director

Plewman, Thomas Patrick Brien
500 Plaza Drive
Secaucus, NJ 07094

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 04/25/2023
2024 01/31/2024

Document Images
01/31/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
03/27/2020 -- ANNUAL REPORT View image in PDF format
02/14/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
12/29/2016 -- Merger View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/19/2015 -- ANNUAL REPORT View image in PDF format
03/11/2014 -- ANNUAL REPORT View image in PDF format
02/16/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
03/12/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
10/26/2009 -- Reg. Agent Change View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/21/2007 -- ANNUAL REPORT View image in PDF format
03/16/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
12/27/2002 -- Reg. Agent Change View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
08/18/1999 -- Name Change View image in PDF format
05/07/1999 -- ANNUAL REPORT View image in PDF format
05/20/1998 -- ANNUAL REPORT View image in PDF format
02/10/1997 -- ANNUAL REPORT View image in PDF format
04/22/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format