- Home >
- U.S. >
- New Jersey >
- Franklin Lakes
Medco Health Solutions, Inc.
Active Franklin Lakes, NJ
(804)967-7100
Medco Health Solutions, Inc. Overview
Medco Health Solutions, Inc. filed as a Foreign for Profit Corporation in the State of Florida on Wednesday, June 26, 2002 and is approximately twenty-two years old, according to public records filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Medco Health Solutions, Inc.
Network Visualizer
Advertisements
Key People
Who own Medco Health Solutions, Inc.
Name | |
---|---|
Dave Queller 2 |
President
NonPres
|
Bricker Amy |
President
|
Daivd Queller |
Chief Executive Officer
CEO
|
Bradley Phillips 32 |
Director
Vice President
|
Mark Paul Fleming 47 |
Treasurer
Secretary
|
Richard W. Gray 1 |
Treasurer
Secretary
|
Christopher Bowe 1 |
Treasurer
Secretary
|
Scott Ronald Lambert 65 |
Treasurer
|
Geneva Brown 30 |
Secretary
|
Jill Stadelman 29 |
Secretary
|
John Mimlitz 35 |
Vice President
|
Matthew Shawn Morris 16 |
Vice President
|
Sanjiv Awasthi 12 |
Vice President
|
Peter Barnett 4 |
Vice President
|
Tim Smith 35 |
NonTreas
Treasurer
Vice President
|
Martin P. Akins 67 |
NonDir
NonSec
Secretary
Director
|
Jeffrey L. Hall 49 |
President
Treasurer
|
Keith Ebling 47 |
President
CEO
Director
Secretary
Vice President
|
Kenneth O. Klepper 13 |
President
Director
Chief Operating Officer
P-Employer Assoates
|
Timothy C. Wentworth 13 |
President
Chief Executive Officer
|
David B. Snow 1 |
President
Director
Director
Chief Executive Officer
|
Michael A. James 1 |
President
Secretary
|
Chris McGinnis 33 |
Treasurer
Secretary
Vice President
Assistant Secretary
|
Christopher Knibb 32 |
Treasurer
Vice President
|
Peter Gaylord 23 |
Treasurer
Secretary
Senior Vice Presiden
|
Rod Fahs 15 |
Treasurer
Secretary
Assistant
Assistant Secretary
|
Sandra J. Schmehl 13 |
Treasurer
Secretary
|
Walter Hosp 4 |
Treasurer
Treasurer
Vice President
|
Lori B. Marino 22 |
Secretary
Vice President
Assistant Secretary
Assistant Gc
|
Priscilla Duncan 22 |
Secretary
|
Thomas M. Moriarty 19 |
Secretary
General Counsel
Solua
Srvp-Pharm Strategie
|
David S. Machlowitz 9 |
Secretary
Secretary
General Counsel
Senior Vice-Presiden
|
Joann A. Reed 7 |
Secretary
Vice President
Chief Financial Officer
|
Stadelman Jill 6 |
Secretary
|
David D. Stevens 5 |
Director
|
Blenda J. Wilson |
Director
|
Howard W. Baker |
Director
|
Michael Goldstein |
Director
|
Lawrence S. Lewin |
Director
|
Charles M. Lillis |
Director
|
Edward H. Shortliffe |
Director
|
Howard W. Barker |
Director
|
Myrtle S. Potter |
Director
|
William L. Roper |
Director
|
John L. Cassis |
Director
Director
|
Kelley Elliott 43 |
Vice President
|
Patrick McNamee 20 |
Vice President
|
Colleen McIntosh 18 |
Vice President
Vice-President
Assistant Secretary
Counsel
Assistant Gc
|
Christine Houston 13 |
Vice President
|
Anthony Palmisano 4 |
Vice-President
Counsel
|
Edward B. Ignaczak 4 |
Vice President
|
Cathy Bellehumeur 3 |
Vice President
|
Edward C. Fargis 1 |
Vice-President
Assistant Secretary
Counsel
|
Matthew Harper 1 |
Vice President
|
Andrew A. Munroe |
Vice President
Counsel
|
Steven Adler |
Vice President
|
Richard J. Rubino 23 |
Controller
Chief Financial Officer
Senior Vice-Presiden
|
Gabriel R. Cappucci 5 |
Controller
Chief Accounting Off
Senior Vice Presiden
|
Alan Sokaler 13 |
Vice President-Tax
Vp-Tax
|
Karin Princivalle 4 |
Senior Vice-Presiden
Srvp-Human Resources
|
Robert Epstein 3 |
Governing Person
Senior Vice-Presiden
Analytical Affairs
Srvp-Medical
|
Bryan D. Birch 3 |
Group President
|
Glenn Taylor |
Group President-Key
|
Brian Griffin |
Group President-Heal
Senior Vice Presiden
|
Arthur Nardin |
Senior Vice-Presiden
|
John P. Driscoll |
Senior Vice-Presiden
P-New Markets
|
Jack A. Smith |
Senior Vice Presiden
Srvp-Chief Marketing
|
Laizer Komwasser |
Governing Person
P-Liberty Medical
Srvp-Channel
|
Steven R. Fitzpatrick 14 |
P-Accredo Health
|
Mary Daschner |
Group President-Reti
|
Showing 8 records out of 70
Other Companies for Medco Health Solutions, Inc.
Medco Health Solutions, Inc. is listed as an officer in three other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Medco Health Solutions of Netpark, L.L.C. |
Inactive
|
2001 |
8
|
Managing Member
|
Medco Health Solutions of Hidden River, L.C. |
Inactive
|
2001 |
7
|
Managing Member
|
Express Scripts Administrators, LLC |
Inactive
|
2003 |
27
|
Member
|
Known Addresses for Medco Health Solutions, Inc.
100 Parsons Pond Dr
Franklin Lakes, NJ 07417
4121 Cox Rd
Glen Allen, VA 23060
5701 E Hillsborough Ave
Tampa, FL 33610
1 Express Way
Saint Louis, MO 63121
19-00 Pollitt Dr
Fair Lawn, NJ 07410
8800 Hidden River Pkwy
Tampa, FL 33637
4865 Dixie Hwy
Fairfield, OH 45014
PO Box 74700
Cincinnati, OH 45274
5151 Blazer Pkwy
Dublin, OH 43017
648 Plank Rd
Clifton Park, NY 12065
Corporate Filings for Medco Health Solutions, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F02000003266 |
Date Filed: | Wednesday, June 26, 2002 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800101765 |
Date Filed: | Wednesday, July 10, 2002 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02421268 |
Date Filed: | Wednesday, June 26, 2002 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C16285-2002 |
Date Filed: | Thursday, June 27, 2002 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 2783551 |
Date Filed: | Thursday, June 27, 2002 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/27/2002 | Foreign Qualification | ||
6/27/2002 | Name History/Actual | Medco Health Solutions, Inc. | |
7/2/2002 | Initial List | ||
7/10/2002 | Application for Certificate of Authority | ||
8/26/2002 | Certificate of Assumed Business Name | ||
8/26/2002 | Certificate of Assumed Business Name | ||
12/26/2002 | Merger | ARTICLES OF MERGER FILED MERGING MEDCO HEALTH PRESCRIPTION SOLUTIONS, LLC, A (NV) LIMITED LIABILITY COMPANY, #LLC14425-96, INTO THIS CORPORATION. (2) PGS. DEG | |
7/7/2003 | Annual List | ||
12/30/2003 | Certificate of Assumed Business Name | ||
12/31/2003 | Public Information Report (PIR) | ||
6/1/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
6/17/2005 | Annual List | ||
7/3/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
4/30/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
7/21/2008 | Annual List | 08/09 | |
12/31/2008 | Public Information Report (PIR) | ||
6/11/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
7/13/2010 | Annual List | 2010/2011 | |
12/31/2010 | Public Information Report (PIR) | ||
6/22/2011 | Annual List | 11/12 | |
5/31/2012 | Annual List | 12-13 | |
12/31/2012 | Public Information Report (PIR) | ||
1/22/2013 | Change of Registered Agent/Office | ||
1/31/2013 | Registered Agent Change | ||
6/27/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
6/30/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
7/1/2015 | Annual List | 2015-2016 | |
12/31/2015 | Public Information Report (PIR) | ||
6/20/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
2/6/2017 | Merge In | ||
6/21/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
5/29/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/23/2020 | Change of Registered Agent/Office | ||
12/31/2021 | Public Information Report (PIR) |
Trademarks for Medco Health Solutions, Inc.
Serial Number:
76387334
Drawing Code: 1000
|
|
Serial Number:
77976709
Drawing Code: 4000
|
|
Serial Number:
78327631
Drawing Code: 4000
|
|
Serial Number:
77166211
Drawing Code: 4000
|
|
Serial Number:
77112451
Drawing Code: 4000
|
|
Serial Number:
77976316
Drawing Code: 4000
|
|
Serial Number:
77976317
Drawing Code: 4000
|
|
Serial Number:
78647261
Drawing Code: 4000
|
|
Serial Number:
76512857
Drawing Code: 1000
|
|
Serial Number:
74398904
Drawing Code:
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Saturday, May 18, 2024
Data last refreshed on Saturday, May 18, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Medco Health Solutions, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Medco Health Solutions, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
100 Parsons Pond Dr Franklin Lakes, NJ 07417
4121 Cox Rd Glen Allen, VA 23060
5701 E Hillsborough Ave Tampa, FL 33610
1 Express Way Saint Louis, MO 63121
19-00 Pollitt Dr Fair Lawn, NJ 07410
8800 Hidden River Pkwy Tampa, FL 33637
4865 Dixie Hwy Fairfield, OH 45014
PO Box 74700 Cincinnati, OH 45274
5151 Blazer Pkwy Dublin, OH 43017
648 Plank Rd Clifton Park, NY 12065
These addresses are known to be associated with Medco Health Solutions, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records