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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
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 |
Name | Role |
---|---|
EDWARD COSS | Organizer |
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 | |||||||||
|
Name | Action |
---|---|
AMNEAL PHARMACEUTICALS, LLC | Old Name |
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 |
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