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
Changed: 04/19/2018
500 Plaza Drive
Secaucus, NJ 07094
Secaucus, NJ 07094
Changed: 04/19/2018
Mailing Address
Changed: 04/19/2018
500 Plaza Drive
Secaucus, NJ 07094
Secaucus, NJ 07094
Changed: 04/19/2018
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 10/26/2009
Address Changed: 04/23/2012
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 10/26/2009
Address Changed: 04/23/2012
Officer/Director Detail
Name & Address
Title Secretary, VP
Mersten, Sean D.
Title CEO, President
Davis, James E.
Title VP, Treasurer
PATEL, SANDIP R.
Title Director
GREGG, VICKY B
Title Director
PFEIFFER, GARY M
Title DIRECTOR
WILENSKY PH.D., GAIL R
Title Director
RING, TIMOTHY M
Title Director
MAIN, TIMOTHY L
Title DIRECTOR
MORRISON, DENISE M.
Title Director
Doi, Tracey C
Title Director
Lassiter, Wright L, III
Title Secretary, VP
Mersten, Sean D.
500 Plaza Drive
Secaucus, NJ 07094
Secaucus, NJ 07094
Title CEO, President
Davis, James E.
500 Plaza Drive
Secaucus, NJ 07094
Secaucus, NJ 07094
Title VP, Treasurer
PATEL, SANDIP R.
500 Plaza Drive
Secaucus, NJ 07094
Secaucus, NJ 07094
Title Director
GREGG, VICKY B
500 Plaza Drive
Secaucus, NJ 07094
Secaucus, NJ 07094
Title Director
PFEIFFER, GARY M
1007 MARKET STREET
DUPONT FINANCE
D8000
WILMINGTON, DE 19898
DUPONT FINANCE
D8000
WILMINGTON, DE 19898
Title DIRECTOR
WILENSKY PH.D., GAIL R
7500 OLD GEORGETOWN ROAD
PROJECT HOPE
SUITE 600
BETHESDA, MD 20814
PROJECT HOPE
SUITE 600
BETHESDA, MD 20814
Title Director
RING, TIMOTHY M
500 Plaza Drive
Secaucus, NJ 07094
Secaucus, NJ 07094
Title Director
MAIN, TIMOTHY L
500 Plaza Drive
Secaucus, NJ 07094
Secaucus, NJ 07094
Title DIRECTOR
MORRISON, DENISE M.
500 Plaza Drive
Secaucus, NJ 07094
Secaucus, NJ 07094
Title Director
Doi, Tracey C
500 Plaza Drive
Secaucus, NJ 07094
Secaucus, NJ 07094
Title Director
Lassiter, Wright L, III
Henry Ford Health System
One Ford Place, Suite 5B
Detroit, MI 48202
One Ford Place, Suite 5B
Detroit, MI 48202
Annual Reports
Report Year | Filed Date |
2022 | 04/28/2022 |
2023 | 04/25/2023 |
2024 | 03/05/2024 |
Document Images