Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

LONG ISLAND JEWISH MEDICAL CENTER AT HOME PHARMACY, INC.

Filing Information
F19000005462 11-3251128 12/10/2019 NY ACTIVE
Principal Address
2000 Marcus Avenue
New Hyde Park, NY 11042

Changed: 03/25/2025
Mailing Address
2000 Marcus Avenue
New Hyde Park, NY 11042

Changed: 03/25/2025
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Director

Moscola, Joseph, P.A.
2000 Marcus Avenue
New Hyde Park, NY 11042

Title Senior Vice President, Managed Care

Costalas, Konstantine (Gus)
2000 Marcus Avenue
New Hyde Park, NY 11042

Title Assistant Secretary

Gindi, Harry E.
2000 Marcus Avenue
New Hyde Park, NY 11042

Title Chairman of the Board

Solazzo, Mark J.
2000 Marcus Avenue
New Hyde Park, NY 11042

Title President and Chief Executive Officer

Dowling, Michael J.
2000 Marcus Avenue
New Hyde Park, NY 11042

Title Executive Vice President and Chief Financial Officer; and Treasurer

Cusack, Michele L.
2000 Marcus Avenue
New Hyde Park, NY 11042

Title Senior Vice President and Chief Expense Officer and Chief Sustainability Officer

Drummond, Donna K.
2000 Marcus Avenue
New Hyde Park, NY 11042

Title Senior Vice President, Deputy General Counsel and Deputy Chief Legal Officer; and Assistant Secretary

Gloade, Mark A.
2000 Marcus Avenue
New Hyde Park, NY 11042

Title Executive Vice President, General Counsel and Chief Legal Officer; and Secretary

Kraemer, Laurence A.
2000 Marcus Avenue
New Hyde Park, NY 11042

Title Director

Dowling, Michael J.
2000 Marcus Avenue
New Hyde Park, NY 11042

Title Director

Solazzo, Mark J.
2000 Marcus Avenue
New Hyde Park, NY 11042

Title Director

Cusack, Michele L.
2000 Marcus Avenue
New Hyde Park, NY 11042

Title Director

Kraemer, Laurence A.
2000 Marcus Avenue
New Hyde Park, NY 11042

Title Executive Vice President, Enterprise Services

Moscola, Joseph, P.A.
2000 Marcus Avenue
New Hyde Park, NY 11042

Annual Reports
Report YearFiled Date
2023 01/30/2023
2024 03/24/2024
2025 03/25/2025