Search icon

ALLEGRO MICROSYSTEMS, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: ALLEGRO MICROSYSTEMS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 13 Nov 1997
Business ALEI: 0575948
Annual report due: 11 Nov 2013
Place of Formation: DELAWARE
E-Mail: kpreve@allegromicro.com

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
MARK FERAGNE Officer 115 NORTHEAST CUTOFF, WORCESTER, MA, 01615, United States -
SADATOSHI IIJIMA Officer 3-6-3 KITANO NIIZA-SHI, SAITAMA, Japan -
MARYBETH PERRY Officer 115 NORTHEAST CUTOFF, WORCESTER, MA, 01615, United States -
JAMES M COONAN Officer 599 LEE STREET, GLEN ELLYN, IL, 60137, United States -
ANDRE G LABRECQUE Officer 115 NORTHEAST CUTOFF, WORCESTER, MA, 01615, United States -
YOSHIHIRO SUZUKI Officer 115 NORTHEAST CUTOFF, WORCESTER, MA, 01615, United States -
DENNIS H. FITZGERALD Officer 115 NORTHEAST CUTOFF, WORCESTER, MA, 01615, United States -
RAVI VIG Officer 115 NORTHEAST CUTOFF, WORCESTER, MA, 01615, United States -
DANIEL P. DEMINGWARE Officer 115 NORTHEAST CUTOFF, WORCESTER, MA, 01615, United States -
STEVEN W MILES Officer 115 NORTHEAST CUTOFF, WORCESTER, MA, 01615, United States -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004875353 2013-06-11 2013-06-11 Withdrawal Certificate of Withdrawal -
0004758479 2012-12-06 - Annual Report Annual Report 2012
0004754674 2012-11-28 - Annual Report Annual Report 2011
0004483575 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0004457712 2011-03-30 - Annual Report Annual Report 2010
0004081298 2009-11-30 - Annual Report Annual Report 2009
0003830074 2008-11-17 - Annual Report Annual Report 2008
0003582030 2007-11-26 - Annual Report Annual Report 2007
0003425011 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0003341007 2006-11-24 - Annual Report Annual Report 2006
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information