ALLEGRO MICROSYSTEMS, INC.
Date of last update: 10 Mar 2025. Data updated weekly.
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Status: | Withdrawn |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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 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 |
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