
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
Changed: 03/25/2025
2000 Marcus Avenue
New Hyde Park, NY 11042
New Hyde Park, NY 11042
Changed: 03/25/2025
Mailing Address
Changed: 03/25/2025
2000 Marcus Avenue
New Hyde Park, NY 11042
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
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Director
Moscola, Joseph, P.A.
Title Senior Vice President, Managed Care
Costalas, Konstantine (Gus)
Title Assistant Secretary
Gindi, Harry E.
Title Chairman of the Board
Solazzo, Mark J.
Title President and Chief Executive Officer
Dowling, Michael J.
Title Executive Vice President and Chief Financial Officer; and Treasurer
Cusack, Michele L.
Title Senior Vice President and Chief Expense Officer and Chief Sustainability Officer
Drummond, Donna K.
Title Senior Vice President, Deputy General Counsel and Deputy Chief Legal Officer; and Assistant Secretary
Gloade, Mark A.
Title Executive Vice President, General Counsel and Chief Legal Officer; and Secretary
Kraemer, Laurence A.
Title Director
Dowling, Michael J.
Title Director
Solazzo, Mark J.
Title Director
Cusack, Michele L.
Title Director
Kraemer, Laurence A.
Title Executive Vice President, Enterprise Services
Moscola, Joseph, P.A.
Title Director
Moscola, Joseph, P.A.
2000 Marcus Avenue
New Hyde Park, NY 11042
New Hyde Park, NY 11042
Title Senior Vice President, Managed Care
Costalas, Konstantine (Gus)
2000 Marcus Avenue
New Hyde Park, NY 11042
New Hyde Park, NY 11042
Title Assistant Secretary
Gindi, Harry E.
2000 Marcus Avenue
New Hyde Park, NY 11042
New Hyde Park, NY 11042
Title Chairman of the Board
Solazzo, Mark J.
2000 Marcus Avenue
New Hyde Park, NY 11042
New Hyde Park, NY 11042
Title President and Chief Executive Officer
Dowling, Michael J.
2000 Marcus Avenue
New Hyde Park, NY 11042
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
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
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
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
New Hyde Park, NY 11042
Title Director
Dowling, Michael J.
2000 Marcus Avenue
New Hyde Park, NY 11042
New Hyde Park, NY 11042
Title Director
Solazzo, Mark J.
2000 Marcus Avenue
New Hyde Park, NY 11042
New Hyde Park, NY 11042
Title Director
Cusack, Michele L.
2000 Marcus Avenue
New Hyde Park, NY 11042
New Hyde Park, NY 11042
Title Director
Kraemer, Laurence A.
2000 Marcus Avenue
New Hyde Park, NY 11042
New Hyde Park, NY 11042
Title Executive Vice President, Enterprise Services
Moscola, Joseph, P.A.
2000 Marcus Avenue
New Hyde Park, NY 11042
New Hyde Park, NY 11042
Annual Reports
Report Year | Filed Date |
2023 | 01/30/2023 |
2024 | 03/24/2024 |
2025 | 03/25/2025 |
Document Images