Search icon

AMERISOURCEBERGEN DRUG CORPORATION

Headquarter

Company Details

Name: AMERISOURCEBERGEN DRUG CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jul 1985 (40 years ago)
Authority Date: 09 Jul 1985 (40 years ago)
Last Annual Report: 18 Jul 2024 (8 months ago)
Organization Number: 0203647
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Large (100+)
Principal Office: 1 WEST FIRST AVENUE, CONSHOHOCKEN, PA 19428
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of AMERISOURCEBERGEN DRUG CORPORATION, ILLINOIS CORP_50485269 ILLINOIS

Officer

Name Role
Mark Spykerman Officer
Silvana Battaglia Officer
Gina Clark Officer
Heather Zenk Officer
Janine Burkett Officer
Samuel Smith Officer
Matthew Glucksmann Officer
Michael Nachman Officer
Richard Lazano Officer
Lanny Becker Officer

Secretary

Name Role
Kourosh Q. Pirouz Secretary

Treasurer

Name Role
James T. Rizol Treasurer

Vice President

Name Role
James T. Rizol Vice President

President

Name Role
Robert P. Mauch President

Director

Name Role
James Cleary Director
Elizabeth S. Campbel Director
Steven H. Collis Director
JOHN H. KENNEDY Director
J. MAHLON BUCK, JR. Director
JOSEPH B. CHURCHMAN Director
WILLIAM F. DRAKE, JR. Director
RAY B. MUNDT Director

Incorporator

Name Role
CATHLEEN C. JUDGE Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
AMERISOURCE CORPORATION Old Name
ALCO HEALTH SERVICES CORPORATION Old Name
L. S. DUBOIS SON & COMPANY Merger
KOLB BROS. DRUG CO. Merger
KOLB BROTHERS DRUG COMPANY Old Name

Assumed Names

Name Status Expiration Date
HOSPICE PHARMACY CONNECT Expiring 2025-08-25
AMERISOURCEBERGEN Inactive 2006-09-21
THE KAUFFMAN-LATTIMER COMPANY Inactive 2003-07-15
WINFIELD PRESS Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-07-18
Annual Report 2023-03-31
Annual Report 2022-05-12
Principal Office Address Change 2021-06-24
Annual Report 2021-06-24
Certificate of Assumed Name 2020-08-25
Annual Report 2020-06-30
Annual Report 2019-06-27
Annual Report 2018-06-26
Annual Report 2017-06-29

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2000008227 Standard Goods and Services - - 31110.44
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (269) DRUGS AND PHARMACEUTICALS
Authorization Small Purchase-Goods and Services

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 18.68 $19,314,539 $1,350,000 36 134 2022-12-08 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 18.68 $13,021,370 $150,000 37 134 2018-12-13 Final

Sources: Kentucky Secretary of State