
Detail by Entity Name
Foreign Profit Corporation
ALPHA CONSTRUCTION AND ENGINEERING CORPORATION
Filing Information
F01000002359
52-1162258
04/30/2001
MD
ACTIVE
Principal Address
Changed: 02/21/2020
21000 Atlantic Boulevard
SUITE 400
DULLES, VA 20166
SUITE 400
DULLES, VA 20166
Changed: 02/21/2020
Mailing Address
Changed: 02/21/2020
21000 Atlantic Boulevard
SUITE 400
DULLES, VA 20166
SUITE 400
DULLES, VA 20166
Changed: 02/21/2020
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 04/18/2005
Address Changed: 04/18/2005
1200 S PINE ISLAND RD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 04/18/2005
Address Changed: 04/18/2005
Officer/Director Detail
Name & Address
Title Chairman of the Board, Director
Lindsey, Kate C
Title VP, Secretary, Director
Dolan, Michael FX, Jr.
Title Director
Reid, Elsie L, Esq.
Title President, Director
Linehan, Kathleen
Title Director
Ellis, Anne
Title Director
Debs, Joseph N.
Title Director
Williams, Harold J
Title Chairman of the Board, Director
Lindsey, Kate C
21351 RIDGETOP CIRCLE
SUITE 200
DULLES, VA 20166
SUITE 200
DULLES, VA 20166
Title VP, Secretary, Director
Dolan, Michael FX, Jr.
21351 RIDGETOP CIRCLE
SUITE 200
DULLES, VA 20166
SUITE 200
DULLES, VA 20166
Title Director
Reid, Elsie L, Esq.
21351 Ridgetop Circle
Suite 200
Dulles, VA 20166
Suite 200
Dulles, VA 20166
Title President, Director
Linehan, Kathleen
21000 Atlantic Boulevard
SUITE 400
DULLES, VA 20166
SUITE 400
DULLES, VA 20166
Title Director
Ellis, Anne
21000 Atlantic Boulevard
SUITE 400
DULLES, VA 20166
SUITE 400
DULLES, VA 20166
Title Director
Debs, Joseph N.
21000 Atlantic Boulevard
SUITE 400
DULLES, VA 20166
SUITE 400
DULLES, VA 20166
Title Director
Williams, Harold J
21000 Atlantic Boulevard
SUITE 400
DULLES, VA 20166
SUITE 400
DULLES, VA 20166
Annual Reports
Report Year | Filed Date |
2021 | 04/08/2021 |
2022 | 02/17/2022 |
2023 | 04/06/2023 |
Document Images