- Home >
- U.S. >
- New Jersey >
- Franklin Lakes
Express Scripts Administrators, LLC
Active Franklin Lakes, NJ
Express Scripts Administrators, LLC Overview
Express Scripts Administrators, LLC filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Friday, January 31, 2003 and is approximately twenty-one years old, according to public records filed with Texas Secretary 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
Express Scripts Administrators, LLC
Network Visualizer
Advertisements
Key People
Who own Express Scripts Administrators, LLC
Name | |
---|---|
Bradley Phillips 32 |
President
Manager
Member
Director
|
Scott Ronald Lambert 64 |
Treasurer
Director
|
Martin P. Akins 67 |
Manager
Member
Secretary
|
Geneva Brown 30 |
Secretary
|
Mark Paul Fleming 47 |
Assistant
Director
Assistant Treasurer
|
John Mimlitz 34 |
Vice Presi
Director
Vice President
|
Lynn Perez 14 |
Assistant
Director
Assistant Secretary
|
Kenneth O. Klepper 13 |
President
Manager
Director
Member
|
Christine Houston 13 |
President
|
Jeffrey L. Hall 49 |
Manager
Member
|
Richard J. Rubino 23 |
Manager
Treasurer
Member
Vice President
Controller
Srvp-Finance
|
Thomas M. Moriarty 19 |
Manager
Member
General Counsel
Senior Vice Presiden
|
David S. Machlowitz 9 |
Manager
Director
Secretary
Senior Vp
General Counsel
|
Joann A. Reed 7 |
Manager
Director
|
Phillips Bradley 4 |
Manager
|
Tim Smith 35 |
Treasurer
Vice President
|
Peter Gaylord 23 |
Treasurer
Senior Vice Presiden
|
Jill Stadelman 29 |
Secretary
|
Priscilla Duncan 22 |
Director
Secretary
|
Lori B. Marino 22 |
Secretary
Vice President
Assistant General Co
|
Chris McGinnis 33 |
Vice President
|
Colleen McIntosh 18 |
Vice President
Assistant General Co
Assistant Secretary
Counsel
|
Alan Sokaler 13 |
Vice President
Taxes
Vp-Taxes
|
Anthony Palmisano 4 |
Vice President
Assistant General Co
Counsel
|
Mary J. Ryan 3 |
Vice President
Corporate Regulatory
Vp-Corporate Regulat
|
Jeffrey Sinko 3 |
Vice President
Assistant General Co
|
J. Russell Teagarden 1 |
Vice President
|
Edward C. Fargis 1 |
Vice President
Counsel
|
Robert W. Smith |
Vice President
General Manager
|
Elizabeth Ferguson |
Vice President
Assistant General Co
|
Gabriel R. Cappucci 5 |
Controller
Senior Vice Presiden
|
Rod Fahs 15 |
Assistant
|
Jane Jusino 14 |
Assistant Secretary
|
Alisa A. Wisse 11 |
Assistant Sec.
Assistant Secretary
|
Maureen Onorato 1 |
Assistant Sec.
|
Karin Princivalle 4 |
Srvp-Human Resources
|
Mark C. Proulx 3 |
Srvp-Pharmacy Operat
|
Tracy L. Furgiule |
Srvp-Chief Pharmacis
|
Showing 8 records out of 38
Companies for Express Scripts Administrators, LLC
Express Scripts Administrators, LLC lists three other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Medco Heatlh Solutions, Inc. |
Active
|
Member
|
||
Medco Health Solutio Inc. |
Inactive
|
Manager
|
||
Medco Health Solutions, Inc. |
Inactive
|
2002 |
26
|
Member
|
Known Addresses for Express Scripts Administrators, LLC
Corporate Filings for Express Scripts Administrators, LLC
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M10000000768 |
Date Filed: | Wednesday, February 17, 2010 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800169422 |
Date Filed: | Friday, January 31, 2003 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 200522010038 |
Date Filed: | Wednesday, August 3, 2005 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | LLC1503-2003 |
Date Filed: | Tuesday, February 4, 2003 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/31/2003 | Application for Certificate of Authority | ||
2/4/2003 | Application for Foreign Registration | ||
2/6/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
6/3/2005 | Annual List | ||
2/16/2006 | Annual List | ||
1/9/2007 | Annual List | ||
12/28/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
1/16/2009 | Annual List | ||
12/29/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
1/7/2011 | Annual List | ||
12/15/2011 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
1/25/2013 | Annual List | ||
1/31/2013 | Registered Agent Change | ||
2/1/2013 | Change of Registered Agent/Office | ||
11/21/2013 | Application for Amended Registration | ||
11/21/2013 | Amendment | ||
12/31/2013 | Public Information Report (PIR) | ||
1/17/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
1/30/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
1/25/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
1/17/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
1/5/2018 | Annual List | ||
1/11/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/23/2020 | Change of Registered Agent/Office | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
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
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 Express Scripts Administrators, LLC.
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 Express Scripts Administrators, LLC and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
2
Known Addresses
These addresses are known to be associated with Express Scripts Administrators, LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records