Detail by Entity Name

Foreign Profit Corporation

ALPHA ASSEMBLY SOLUTIONS INC.

Filing Information
F96000003562 06-1008504 07/11/1996 DE ACTIVE NAME CHANGE AMENDMENT 10/18/2016 10/03/2016
Principal Address
245 FREIGHT STREET
WATERBURY, CT 06702

Changed: 10/03/2016
Mailing Address
245 FREIGHT STREET
WATERBURY, CT 06702

Changed: 02/24/2016
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 10/03/2016

Address Changed: 02/24/2016
Officer/Director Detail Name & Address

Title VP, Treasurer

Gatta, Gregg Raymond
500 East Broward Blvd
Suite 1860
Fort lauderdale, FL 33394

Title President

D'Ambrisi, Joseph J.
245 FREIGHT STREET
WATERBURY, CT 06702

Title Director

DORMAN, CAREY J
500 East Broward Blvd
Suite 1860
Fort Lauderdale, FL 33394

Title Secretary, Director

Capps, John Edward
500 East Broward Blvd
Suite 1860
Fort Lauderdale, FL 33394

Title Asst. Secretary

MICHELS, VICTOR J.
500 East Broward Blvd
Suite 1860
Fort Lauderdale, FL 33394

Title VP

Moloznik, Bruce Stephan
245 FREIGHT STREET
WATERBURY, CT 06702

Title VP

Hunsinger , Thomas
245 FREIGHT STREET
WATERBURY, CT 06702

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 03/10/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
03/10/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
01/25/2019 -- ANNUAL REPORT View image in PDF format
01/30/2018 -- ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
10/18/2016 -- Name Change View image in PDF format
10/03/2016 -- REINSTATEMENT View image in PDF format
02/24/2016 -- Reg. Agent Change View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- Name Change View image in PDF format
03/15/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
03/18/2010 -- ANNUAL REPORT View image in PDF format
02/25/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
03/09/2007 -- ANNUAL REPORT View image in PDF format
03/08/2006 -- ANNUAL REPORT View image in PDF format
01/21/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
02/06/2003 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
02/03/2001 -- ANNUAL REPORT View image in PDF format
01/31/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
08/28/1998 -- ANNUAL REPORT View image in PDF format
02/04/1997 -- ANNUAL REPORT View image in PDF format
07/11/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format