- Home >
- U.S. >
- Massachusetts >
- Worcester
Allegro Microsystems, Inc.
Active Worcester, MA
(919)471-1553
Allegro Microsystems, Inc. Overview
Allegro Microsystems, Inc. filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Tuesday, October 6, 1992 and is approximately thirty-two years old, as recorded in documents filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Allegro Microsystems, Inc.
Network Visualizer
Advertisements
Key People
Who own Allegro Microsystems, Inc.
Name | |
---|---|
Sharon S. Briansky |
Manager
Director
Secretary
SVP, General Counsel
|
Vineet Nargolwala |
Manager
President
|
Derek P. D'Antilio |
Manager
CFO
|
Ravi Vig |
Director
Pres/CEO
President
CEO
Manager
Member
Vice President
|
Paul V. Walsh |
Svp, CFO
CFO
Vice President
Chief Financial Officer
|
Chris V. Brown |
Svp, Gen.
Svp, Gen. Counsel
|
Richard Kneeland |
Owner
Officer
|
Dennis H. Fitzgerald |
President
CEO
Manager
Member
Chief Executive Officer
|
Allan S. Kimball |
President
|
Mark A. Feragne |
CFO
Vice President
Governing Person
|
Yoshihiro Suzuki |
Executive
Director
Vice President
|
James M. Coonan |
Treasurer
Secretary
|
Sadatoshi Iijima |
Director
|
Steven W. Miles |
Secretary
Vice President
|
James Connan |
Secretary
|
Fred Windover |
Secretary
|
Iijima Sadatoshi |
Director
|
Andre G. Labrecque |
Vice President
|
Daniel Demingware |
Vice President
|
Marybeth Perry |
Vice President
|
Mark A. Peragne |
Vice President
|
Michael Doogue |
|
Max Glover |
|
Thomas J. Teebagy |
|
Showing 8 records out of 24
Companies for Allegro Microsystems, Inc.
Allegro Microsystems, Inc. lists four other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Derek D&Apos;Antilio |
Active
|
Manager
|
||
Steven |
Inactive
|
Vice President
|
||
Andre |
Inactive
|
Vice President
|
||
Mark |
Inactive
|
Vice President
|
Known Addresses for Allegro Microsystems, Inc.
115 NE Cutoff
Worcester, MA 01606
14 Hughes
Irvine, CA 92618
1 Sagamore Pl
Hillsborough, NC 27278
25175 W Dering Ln
Lake Villa, IL 60046
PO Box 1032
Lake Villa, IL 60046
955 Perimeter Rd
Manchester, NH 03103
PO Box 15036
Worcester, MA 01615
27784 S Corral Hollow Rd
Tracy, CA 95377
100 Crowley Dr
Marlborough, MA 01752
Corporate Filings for Allegro Microsystems, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F96000005818 |
Date Filed: | Thursday, November 7, 1996 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 9310206 |
Date Filed: | Tuesday, October 6, 1992 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01683904 |
Date Filed: | Friday, March 29, 1991 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01854914 |
Date Filed: | Monday, March 29, 1993 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 201316310110 |
Date Filed: | Tuesday, June 11, 2013 |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M15000007527 |
Date Filed: | Friday, September 18, 2015 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Termination |
State: | New York |
Foreign State: | Delaware |
County: | Ontario |
State ID: | 1489143 |
Date Filed: | Friday, November 16, 1990 |
Date Expired: | Friday, June 28, 2013 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/16/1990 | Name History/Actual | Allegro Microsystems, Inc. | |
10/6/1992 | Application For Certificate Of Authority | ||
3/25/1993 | Application For Amended Certificate Of Authority | ||
3/29/1993 | Name History/Actual | Allegro Holding Corporation | |
4/8/1996 | Application For Amended Certificate Of Authority | ||
4/9/1996 | Name History/Actual | Allegro Microsystems, Inc. | |
12/31/2002 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2011 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
6/12/2013 | Amendment to Registration - Conversion or Merger | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
2/12/2016 | Tax Forfeiture | ||
8/23/2019 | Reinstatement | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
2/17/2023 | Change of Registered Agent/Office |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Allegro Microsystems, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Allegro Microsystems, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
9
Known Addresses
115 NE Cutoff Worcester, MA 01606
14 Hughes Irvine, CA 92618
1 Sagamore Pl Hillsborough, NC 27278
25175 W Dering Ln Lake Villa, IL 60046
PO Box 1032 Lake Villa, IL 60046
955 Perimeter Rd Manchester, NH 03103
PO Box 15036 Worcester, MA 01615
27784 S Corral Hollow Rd Tracy, CA 95377
100 Crowley Dr Marlborough, MA 01752
These addresses are known to be associated with Allegro Microsystems, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records