Search icon

AMNEAL PHARMACEUTICALS LLC

Company Details

Name: AMNEAL PHARMACEUTICALS LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Dec 2008 (16 years ago)
Authority Date: 10 Dec 2008 (16 years ago)
Last Annual Report: 25 Jun 2024 (9 months ago)
Organization Number: 0719192
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Large (100+)
Principal Office: 400 CROSSING BLVD, THIRD FLOOR, BRIDGEWATER, NJ 08807
Place of Formation: DELAWARE

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Manager

Name Role
Jason B. Daly Manager
Chirag Patel Manager
Denis Butkovic Manager
Shyamakant Giri Manager
Joseph Kates Manager
Pranav Mehta Manager
Bhavesh Patel Manager
Maryll Toufanian Manager
Richard Perna Manager
Martin Sciortino Manager

Organizer

Name Role
EDWARD COSS Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
135350 Wastewater KPDES Ind Storm Gen Const Approval Issued 2018-05-30 2018-05-30
Document Name KYR10M583 Coverage Letter.pdf
Date 2018-05-31
Document Download

Former Company Names

Name Action
AMNEAL PHARMACEUTICALS, LLC Old Name

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-04-11
Principal Office Address Change 2023-04-11
Annual Report 2022-04-19
Annual Report 2021-06-11
Annual Report 2020-06-06
Annual Report 2019-04-23
Annual Report 2018-05-01
Annual Report 2017-05-19
Amendment 2016-06-21

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 17.41 $6,608,000 $2,500,000 35 48 2015-02-26 Final
GIA/BSSC Inactive 17.41 $0 $25,000 80 15 2014-12-03 Final

Sources: Kentucky Secretary of State