Detail by Officer/Registered Agent Name
Foreign Profit Corporation
PHOTRONICS, INC.
Filing Information
F95000004357
06-0854886
09/08/1995
CT
ACTIVE
REINSTATEMENT
04/03/2024
Principal Address
Changed: 04/26/2004
15 SECOR RD
BROOKFIELD, CT 06804
BROOKFIELD, CT 06804
Changed: 04/26/2004
Mailing Address
Changed: 04/26/2004
15 SECOR RD
BROOKFIELD, CT 06804
BROOKFIELD, CT 06804
Changed: 04/26/2004
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 04/03/2024
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 04/03/2024
Officer/Director Detail
Name & Address
Title Director
MACRICOSTAS, CONSTANTINE S
Title Interim CFO
RIVERA, ERIC P
Title EVP, CAO, General Counsel & Secretary
BURR, RICHELLE E
Title Director
Macricostas, George C
Title Director
Tyson, Mitchell G
Title EVP
Progler, Christopher J.
Title Director
Fiederowicz, Walter M.
Title CEO
LEE, FRANK
Title Director
Paladino, Mary
Title Director
Liao, Daniel
Title Director
LEWIS, ADAM M
Title Director
MACRICOSTAS, CONSTANTINE S
5509 Pennock Point Road
Jupiter, FL 33458
Jupiter, FL 33458
Title Interim CFO
RIVERA, ERIC P
15 Secor Road
Brookfield, CT 06804
Brookfield, CT 06804
Title EVP, CAO, General Counsel & Secretary
BURR, RICHELLE E
15 SECOR ROAD
BROOKFIELD, CT 06804
BROOKFIELD, CT 06804
Title Director
Macricostas, George C
930 Tahoe Boulevard
#802-525
Incline Village, NV 89451
#802-525
Incline Village, NV 89451
Title Director
Tyson, Mitchell G
20 Burroughs Road
Lexington, MA 02420
Lexington, MA 02420
Title EVP
Progler, Christopher J.
601 Millennium Drive
Allen, TX 75013
Allen, TX 75013
Title Director
Fiederowicz, Walter M.
19 Tradd Street
Charleston, SC 29401
Charleston, SC 29401
Title CEO
LEE, FRANK
1F No 2 Li-Hsin Road
Science Based Industrial Park
Hsin Chu City TW
Science Based Industrial Park
Hsin Chu City TW
Title Director
Paladino, Mary
13 Moody Lane
Danbury, CT 06811
Danbury, CT 06811
Title Director
Liao, Daniel
9F 49 BoAi Road
ZhongZheng District
Taipei, Taiwan 10044 TW
ZhongZheng District
Taipei, Taiwan 10044 TW
Title Director
LEWIS, ADAM M
18 Quaker lane
West Harrison, NY 10604
West Harrison, NY 10604
Annual Reports
Report Year | Filed Date |
2022 | 04/28/2022 |
2023 | 04/03/2024 |
2024 | 04/03/2024 |
Document Images