Detail by Entity Name

Foreign Profit Corporation

QUEST DIAGNOSTICS INCORPORATED

Filing Information
F95000000131 16-1387862 01/09/1995 DE ACTIVE NAME CHANGE AMENDMENT 12/31/1996 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: 04/23/2012
Officer/Director Detail Name & Address

Title Secretary, VP

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

Title CEO, President

Davis, James E.
500 Plaza Drive
Secaucus, NJ 07094

Title VP, Treasurer

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

Title Director

GREGG, VICKY B
500 Plaza Drive
Secaucus, NJ 07094

Title Director

PFEIFFER, GARY M
1007 MARKET STREET
DUPONT FINANCE
D8000
WILMINGTON, DE 19898

Title DIRECTOR

WILENSKY PH.D., GAIL R
7500 OLD GEORGETOWN ROAD
PROJECT HOPE
SUITE 600
BETHESDA, MD 20814

Title Director

RING, TIMOTHY M
500 Plaza Drive
Secaucus, NJ 07094

Title Director

MAIN, TIMOTHY L
500 Plaza Drive
Secaucus, NJ 07094

Title DIRECTOR

MORRISON, DENISE M.
500 Plaza Drive
Secaucus, NJ 07094

Title Director

Doi, Tracey C
500 Plaza Drive
Secaucus, NJ 07094

Title Director

Lassiter, Wright L, III
Henry Ford Health System
One Ford Place, Suite 5B
Detroit, MI 48202

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 04/25/2023
2024 03/05/2024

Document Images
03/05/2024 -- 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
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/19/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- 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
04/28/2008 -- 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
08/08/2003 -- Reg. Agent Change View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- 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
05/10/1999 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format
05/05/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
01/09/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format