Name: | ANALOG DEVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Dec 1987 (37 years ago) |
Authority Date: | 02 Dec 1987 (37 years ago) |
Last Annual Report: | 23 May 2024 (a year ago) |
Organization Number: | 0237003 |
Industry: | Fabricated Metal Prdcts, except Machinery & Transportation Equipment |
Number of Employees: | Small (0-19) |
Principal Office: | ONE ANALOG WAY, WILMINGTON, MA 01887 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
Laurie H Glimcher, | Director |
RAY STATA | Director |
Vincent T Roche | Director |
Edward H Frank | Director |
Stephen M Jennings | Director |
Kenton J. Sicchitano | Director |
Anantha P. Chandrakasa | Director |
Karen M. Golz | Director |
MORRIS CHANG | Director |
JOHN DOYLE | Director |
Name | Role |
---|---|
Janene Irene Asgeirsson | Secretary |
Name | Role |
---|---|
RAY S. STATA | Incorporator |
PAUL P. BROUNTAS | Incorporator |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Vincent Roche | President |
Name | Role |
---|---|
Rebecca Diaz | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-05-23 |
Annual Report | 2023-06-09 |
Annual Report | 2022-07-21 |
Annual Report | 2021-06-08 |
Principal Office Address Change | 2020-10-30 |
Registered Agent name/address change | 2020-07-15 |
Annual Report | 2020-06-15 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-26 |
Annual Report | 2017-03-30 |
Sources: Kentucky Secretary of State