Search icon

WOLFSPEED, INC.

Company Details

Name: WOLFSPEED, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2012 (13 years ago)
Entity Number: 4282376
ZIP code: 27703
County: Delaware
Place of Formation: North Carolina
Address: CORPORATE SECRETARY, 4600 SILICON DRIVE, DURHAM, NC, United States, 27703
Principal Address: 4600 SILICON DRIVE, DURHAM, NC, United States, 27703

DOS Process Agent

Name Role Address
WOLFSPEED, INC. DOS Process Agent CORPORATE SECRETARY, 4600 SILICON DRIVE, DURHAM, NC, United States, 27703

Chief Executive Officer

Name Role Address
GREGG A. LOWE Chief Executive Officer 4600 SILICON DRIVE, DURHAM, NC, United States, 27703

History

Start date End date Type Value
2024-08-09 2024-08-09 Address 4600 SILICON DRIVE, DURHAM, NC, 27703, USA (Type of address: Chief Executive Officer)
2021-10-05 2024-08-09 Address 4600 SILICON DRIVE, DURHAM, NC, 27703, USA (Type of address: Chief Executive Officer)
2021-10-05 2024-08-09 Address CORPORATE SECRETARY, 4600 SILICON DRIVE, DURHAM, NC, 27703, USA (Type of address: Service of Process)
2020-08-05 2021-10-05 Address CORPORATE SECRETARY, 4600 SILICON DRIVE, DURHAM, NC, 27703, USA (Type of address: Service of Process)
2018-08-21 2021-10-05 Address 4600 SILICON DRIVE, DURHAM, NC, 27703, USA (Type of address: Chief Executive Officer)
2014-08-19 2018-08-21 Address 4600 SILICON DRIVE, DURHAM, NC, 27703, USA (Type of address: Chief Executive Officer)
2012-08-10 2020-08-05 Address CORPORATE SECRETARY, 4600 SILICON DRIVE, DURHAM, NC, 27703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240809003032 2024-08-09 BIENNIAL STATEMENT 2024-08-09
220819001544 2022-08-19 BIENNIAL STATEMENT 2022-08-01
211005000961 2021-10-04 CERTIFICATE OF AMENDMENT 2021-10-04
200805060888 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180821006343 2018-08-21 BIENNIAL STATEMENT 2018-08-01
160822006083 2016-08-22 BIENNIAL STATEMENT 2016-08-01
140819006226 2014-08-19 BIENNIAL STATEMENT 2014-08-01
120810000993 2012-08-10 APPLICATION OF AUTHORITY 2012-08-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346958838 0215800 2023-09-06 5757 MARCY-SUNY IT PARKWAY, MARCY, NY, 13403
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2023-09-06
Case Closed 2024-03-04

Related Activity

Type Complaint
Activity Nr 2100350
Safety Yes
Type Complaint
Activity Nr 2115394
Safety Yes
Type Referral
Activity Nr 2075685
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 A
Issuance Date 2024-01-24
Abatement Due Date 2024-02-20
Current Penalty 6913.5
Initial Penalty 9218.0
Final Order 2024-02-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(a): Medical personnel were not readily available for advice and consultation on matters of plant health: a) Wolfspeed, Inc., 5757 Marcy-SUNY IT Parkway Marcy, NY 13403, on or about 8/30/2023, an employee was exposed to hydrofluoric acid and the employer had not consulted with St. Elizabeth Medical Center to ensure adequate emergency medical services were readily available in the event of a hydrofluoric acid exposure in the workplace. Abatement certification is required.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401395 Securities, Commodities, Exchange 2024-11-15 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2024-11-15
Termination Date 1900-01-01
Section 0078
Sub Section JB
Status Pending

Parties

Name ZAGAMI
Role Plaintiff
Name WOLFSPEED, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State