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
15 SECOR RD
BROOKFIELD, CT 06804

Changed: 04/26/2004
Mailing Address
15 SECOR RD
BROOKFIELD, CT 06804

Changed: 04/26/2004
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 04/03/2024
Officer/Director Detail Name & Address

Title Director

MACRICOSTAS, CONSTANTINE S
5509 Pennock Point Road
Jupiter, FL 33458

Title Interim CFO

RIVERA, ERIC P
15 Secor Road
Brookfield, CT 06804

Title EVP, CAO, General Counsel & Secretary

BURR, RICHELLE E
15 SECOR ROAD
BROOKFIELD, CT 06804

Title Director

Macricostas, George C
930 Tahoe Boulevard
#802-525
Incline Village, NV 89451

Title Director

Tyson, Mitchell G
20 Burroughs Road
Lexington, MA 02420

Title EVP

Progler, Christopher J.
601 Millennium Drive
Allen, TX 75013

Title Director

Fiederowicz, Walter M.
19 Tradd Street
Charleston, SC 29401

Title CEO

LEE, FRANK
1F No 2 Li-Hsin Road
Science Based Industrial Park
Hsin Chu City TW

Title Director

Paladino, Mary
13 Moody Lane
Danbury, CT 06811

Title Director

Liao, Daniel
9F 49 BoAi Road
ZhongZheng District
Taipei, Taiwan 10044 TW

Title Director

LEWIS, ADAM M
18 Quaker lane
West Harrison, NY 10604

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 04/03/2024
2024 04/03/2024

Document Images
04/03/2024 -- REINSTATEMENT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/14/2021 -- ANNUAL REPORT View image in PDF format
03/31/2020 -- ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
03/29/2017 -- ANNUAL REPORT View image in PDF format
03/21/2016 -- ANNUAL REPORT View image in PDF format
03/27/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
12/22/2006 -- Merger View image in PDF format
06/05/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
04/23/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
02/08/2000 -- ANNUAL REPORT View image in PDF format
04/06/1999 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
02/14/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
09/08/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format