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
Mailing Address
POST OFFICE BOX 431
STOUGHTON, MA 02072
Registered Agent Name & Address HYNDS, STEVEN L
6276 SILVER LAKES DR E
LAKELAND, FL 33810

Name Changed: 12/15/2022

Address Changed: 12/15/2022
Officer/Director Detail Name & Address

Title Director, CFO

JUCKETT, MARK
150 RED BROOK HARBOR RD
CATAUMET, MA 02534

Title Director

JACOBSON, BRUCE
166 EAST STREET
FOXBORO, MA 02035

Title Director

TERRIO, KRISTINE
26 PELHAM LANE
CONCORD, NH 03301

Title Director, CEO

DAUKSEVICZ, ELISE
786 E WASHINGTON STREET
HANSON, MA 02072

Title Secretary

JACOBSON, PETER
521 FLEETWOOD STREET
NORTH PORT, FL 34287

Title Treasurer

JACOBSON, BRIAN
81 WINTERGREEN FARM ROAD
PEMBROKE, MA 02359

Title Director

Frye, Henry
15 CHERRY ST
LEOMINSTER, MA 01453

Title President

JUCKETT, STEVEN
180 COMMONWEALTH AVE, APT 12A
BOSTON, MA 02116

Annual Reports
Report YearFiled Date
2022 12/15/2022
2023 03/14/2023
2024 04/09/2024