Detail by Officer/Registered Agent Name

Foreign Profit Corporation

AXCELIS TECHNOLOGIES, INC.

Filing Information
F96000004796 34-1818596 09/18/1996 DE ACTIVE NAME CHANGE AMENDMENT 06/06/2000 NONE
Principal Address
108 Cherry Hill Drive
Beverly, MA 01915

Changed: 04/11/2024
Mailing Address
108 Cherry Hill Drive
Beverly, MA 01915

Changed: 04/11/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Secretary

Fallon, Lynnette C.
108 Cherry Hill Drive
Beverly, MA 01915

Title Director

Chiu, Tzu-Yin
108 Cherry Hill Drive
Beverly, MA 01915

Title Director

Titinger, Jorge
108 Cherry Hill Drive
Beverly, MA 01915

Title Director

Kurtzweil, John T
108 Cherry Hill Drive
Beverly, MA 01915

Title Director

Keithley, Joseph P.
108 Cherry Hill Drive
Beverly, MA 01915

Title Director

St. Dennis, Thomas
108 Cherry Hill Drive
Beverly, MA 01915

Title Executive Vice President

Fallon, Lynnette C.
108 Cherry Hill Drive
Beverly, MA 01915

Title Assistant Secretary

Gates, Megan
108 Cherry Hill Drive
Beverly, MA 01915

Title Director

Puma, Mary G.
108 Cherry Hill Drive
Beverly, MA 01915

Title Executive Vice President

Low, Russell
108 Cherry Hill Drive
Beverly, MA 01915

Title Executive Vice President

Lawson, Douglas
108 Cherry Hill Drive
Beverly, MA 01915

Title Executive Vice President

Bintz, William
108 Cherry Hill Drive
Beverly, MA 01915

Title Treasurer

Rasimas, Amy
108 Cherry Hill Drive
Beverly, MA 01915

Title Assistant Secretary

Rasimas, Amy
108 Cherry Hill Drive
Beverly, MA 01915

Title Director

Quirk, Jeanne
108 Cherry Hill Drive
Beverly, MA 01915

Title Director

Low, Russell
108 Cherry Hill Drive
Beverly, MA 01915

Title CFO

Coogan, James
108 Cherry Hill Drive
Beverly, MA 01915

Title Executive Vice President

Coogan, James
108 Cherry Hill Drive
Beverly, MA 01915

Title President/CEO

Low, Russell
108 Cherry Hill Drive
Beverly, MA 01915

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 03/06/2023
2024 04/11/2024

Document Images
04/11/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
04/14/2021 -- ANNUAL REPORT View image in PDF format
04/07/2020 -- ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
03/21/2016 -- ANNUAL REPORT View image in PDF format
03/25/2015 -- ANNUAL REPORT View image in PDF format
03/13/2014 -- ANNUAL REPORT View image in PDF format
04/14/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
04/22/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
02/18/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
03/28/2006 -- ANNUAL REPORT View image in PDF format
02/16/2005 -- ANNUAL REPORT View image in PDF format
05/17/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/23/2002 -- ANNUAL REPORT View image in PDF format
05/12/2001 -- ANNUAL REPORT View image in PDF format
06/06/2000 -- Name Change View image in PDF format
02/26/2000 -- ANNUAL REPORT View image in PDF format
02/20/1999 -- ANNUAL REPORT View image in PDF format
01/29/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
09/18/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format