Search icon

ANALOG DEVICES, INC.

Company Details

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

Director

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

Secretary

Name Role
Janene Irene Asgeirsson Secretary

Incorporator

Name Role
RAY S. STATA Incorporator
PAUL P. BROUNTAS Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Vincent Roche President

Treasurer

Name Role
Rebecca Diaz Treasurer

Filings

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