Search icon

PHOTRONICS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: PHOTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Sep 1995 (30 years ago)
Branch of: PHOTRONICS, INC., CONNECTICUT (Company Number 0036597)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2024 (a year ago)
Document Number: F95000004357
FEI/EIN Number 060854886

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15 SECOR RD, BROOKFIELD, CT, 06804, US
Mail Address: 15 SECOR RD, BROOKFIELD, CT, 06804, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
MACRICOSTAS CONSTANTINE S Director 5509 Pennock Point Road, Jupiter, FL, 33458
RIVERA ERIC P Inte 15 Secor Road, Brookfield, CT, 06804
BURR RICHELLE E Executive Vice President 15 SECOR ROAD, BROOKFIELD, CT, 06804
Macricostas George C Director 930 Tahoe Boulevard, Incline Village, NV, 89451
Tyson Mitchell G Director 20 Burroughs Road, Lexington, MA, 02420
Progler Christopher S Executive Vice President 601 Millennium Drive, Allen, TX, 75013
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-03 - -
REGISTERED AGENT NAME CHANGED 2024-04-03 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
MERGER 2006-12-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000061795
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 15 SECOR RD, BROOKFIELD, CT 06804 -
CHANGE OF MAILING ADDRESS 2004-04-26 15 SECOR RD, BROOKFIELD, CT 06804 -

Documents

Name Date
REINSTATEMENT 2024-04-03
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State