Detail by Entity Name

Foreign Profit Corporation

AMERISOURCEBERGEN DRUG CORPORATION

Filing Information
P23422 23-2353106 03/16/1989 DE ACTIVE NAME CHANGE AMENDMENT 11/01/2002 NONE
Principal Address
1 West First Avenue
Conshohocken, PA 19428

Changed: 03/25/2024
Mailing Address
1 West First Avenue
Conshohocken, PA 19428

Changed: 03/25/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD.
PLANTATION, FL 33324

Name Changed: 12/20/2001

Address Changed: 12/20/2001
Officer/Director Detail Name & Address

Title Assistant Secretary

Coldren, Susan
1 West First Avenue
Conshohocken, PA 19428

Title President

Mauch, Robert P.
1 West First Avenue
Conshohocken, PA 19428

Title Director

Cleary, James
1 West First Avenue
Conshohocken, PA 19428

Title Executive Vice President & Chief Financial Officer

Cleary, James
1 West First Avenue
Conshohocken, PA 19428

Title Assistant Secretary

Norton, Robert M.
1 West First Avenue
Conshohocken, PA 19428

Title Director

Campbell, Elizabeth S.
1 West First Avenue
Conshohocken, PA 19428

Title Executive Vice President and Chief Legal Officer

Campbell, Elizabeth S.
1 West First Avenue
Conshohocken, PA 19428

Title Director

Collis, Steven H.
1 West First Avenue
Conshohocken, PA 19428

Title CEO

Collis, Steven H.
1 West First Avenue
Conshohocken, PA 19428

Title Executive Vice President

Clark, Gina
1 West First Avenue
Conshohocken, PA 19428

Title Senior Vice President

Conway, Kevin
1 West First Avenue
Conshohocken, PA 19428

Title Chief Communications and Administration Officer

Clark, Gina
1 West First Avenue
Conshohocken, PA 19428

Title Senior Vice President & Chief Information Officer

Spykerman, Mark
1 West First Avenue
Conshohocken, PA 19428

Title Executive Vice President & Chief Human Resources Officer

Battaglia, Silvana
1 West First Avenue
Conshohocken, PA 19428

Title Assistant Secretary

Casalenuovo, Christopher
1 West First Avenue
Conshohocken, PA 19428

Title Executive Vice President and President, Customer Operations, Animal Health and Community & Specialty Pharmacy

Tremonte, Richard
1 West First Avenue
Conshohocken, PA 19428

Title Senior Vice President, Market Economics

Senior, David M.
1 West First Avenue
Conshohocken, PA 19428

Title Senior Vice President and President, Manufacturing Services and Commercial Solutions

Chandler, Willis
1 West First Avenue
Conshohocken, PA 19428

Title Senior Vice President, CSP Solutions and President, Good Neighbor Pharmacy

Zilka, Jennifer
1 West First Avenue
Conshohocken, PA 19428

Title Senior Vice President and President, Distribution Services

Zenk, Heather
1 West First Avenue
Conshohocken, PA 19428

Title Senior Vice President and President, Strategic Global Sourcing

Burkett, Janine
1 West First Avenue
Conshohocken, PA 19428

Title Licensing Counsel and Assistant Secretary

Smith, Samuel
1 West First Avenue
Conshohocken, PA 19428

Title Senior Vice President, Group General Counsel and Secretary

Pirouz, Kourosh Q.
1 West First Avenue
Conshohocken, PA 19428

Title Senior Vice President and President, Health Systems and Specialty Services

Glucksmann, Matthew
1 West First Avenue
Conshohocken, PA 19428

Title Senior Vice President & Group General Counsel

Nachman, Michael
1 West First Avenue
Conshohocken, PA 19428

Title Vice President & Treasurer

Rizol, James T.
1 West First Avenue
Conshohocken, PA 19428

Title Senior Vice President and President, Specialty Physician Services

Lazano, Richard
1 West First Avenue
Conshohocken, PA 19428

Title Senior Vice President and President, Commercial Finance & Pricing

Becker, Lanny
1 West First Avenue
Conshohocken, PA 19428

Title Senior Vice President, U.S. PAH Finance

Bryant, Travis
1 West First Avenue
Conshohocken, PA 19428

Title Senior Vice President, GPS Finance, U.S. SC, SGS & Animal Health

Eisenhart, Justin
1 West First Avenue
Conshohocken, PA 19428

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 02/27/2023
2024 03/25/2024

Document Images
03/25/2024 -- ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
05/01/2021 -- ANNUAL REPORT View image in PDF format
05/04/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
02/10/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
03/15/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
11/01/2002 -- Name Change View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
12/20/2001 -- Reg. Agent Change View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
05/02/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format