Detail by Officer/Registered Agent Name
Foreign Profit Corporation
ALPHA CHEMICAL SERVICES, INC.
Filing Information
F14000005446
04-2451781
12/23/2014
MA
ACTIVE
REINSTATEMENT
12/15/2022
Principal Address
46 MORTON STREET
STOUGHTON, MA 02072
STOUGHTON, MA 02072
Mailing Address
POST OFFICE BOX 431
STOUGHTON, MA 02072
STOUGHTON, MA 02072
Registered Agent Name & Address
HYNDS, STEVEN L
Name Changed: 12/15/2022
Address Changed: 12/15/2022
6276 SILVER LAKES DR E
LAKELAND, FL 33810
LAKELAND, FL 33810
Name Changed: 12/15/2022
Address Changed: 12/15/2022
Officer/Director Detail
Name & Address
Title Director, CFO
JUCKETT, MARK
Title Director
JACOBSON, BRUCE
Title Director
TERRIO, KRISTINE
Title Director, CEO
DAUKSEVICZ, ELISE
Title Secretary
JACOBSON, PETER
Title Treasurer
JACOBSON, BRIAN
Title Director
Frye, Henry
Title President
JUCKETT, STEVEN
Title Director, CFO
JUCKETT, MARK
150 RED BROOK HARBOR RD
CATAUMET, MA 02534
CATAUMET, MA 02534
Title Director
JACOBSON, BRUCE
166 EAST STREET
FOXBORO, MA 02035
FOXBORO, MA 02035
Title Director
TERRIO, KRISTINE
26 PELHAM LANE
CONCORD, NH 03301
CONCORD, NH 03301
Title Director, CEO
DAUKSEVICZ, ELISE
786 E WASHINGTON STREET
HANSON, MA 02072
HANSON, MA 02072
Title Secretary
JACOBSON, PETER
521 FLEETWOOD STREET
NORTH PORT, FL 34287
NORTH PORT, FL 34287
Title Treasurer
JACOBSON, BRIAN
81 WINTERGREEN FARM ROAD
PEMBROKE, MA 02359
PEMBROKE, MA 02359
Title Director
Frye, Henry
15 CHERRY ST
LEOMINSTER, MA 01453
LEOMINSTER, MA 01453
Title President
JUCKETT, STEVEN
180 COMMONWEALTH AVE, APT 12A
BOSTON, MA 02116
BOSTON, MA 02116
Annual Reports
Report Year | Filed Date |
2022 | 12/15/2022 |
2023 | 03/14/2023 |
2024 | 04/09/2024 |
Document Images