Entity Name: | JACKSTER, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 24 Jan 1989 |
Business ALEI: | 0227901 |
Annual report due: | 24 Jan 2026 |
Business address: | 670 SURF AVE, STRATFORD, CT, 06615, United States |
Mailing address: | 670 SURF AVE, STRATFORD, CT, United States, 06615 |
ZIP code: | 06615 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | orders@jacksterinc.com |
NAICS
424350 Clothing and Clothing Accessories Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of clothing and clothing accessories. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
JACK KRAMER | Officer | 670 SURF AVE, STRATFORD, CT, 06497, United States | 54 COUNTRY CLUB DR., WOODBRIDGE, CT, 06525, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Jack Kramer | Agent | 670 SURF AVE, STRATFORD, CT, 06615, United States | 43 Surrey Ln., Monroe, CT, 06468, United States | +1 203-671-5494 | orders@jacksterinc.com | 43 Surrey Ln., Monroe, CT, 06468, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012915252 | 2025-04-21 | - | Annual Report | Annual Report | - |
BF-0010856685 | 2025-02-14 | - | Annual Report | Annual Report | - |
BF-0008540032 | 2025-02-14 | - | Annual Report | Annual Report | 2020 |
BF-0012217357 | 2025-02-14 | - | Annual Report | Annual Report | - |
BF-0011387535 | 2025-02-14 | - | Annual Report | Annual Report | - |
BF-0009850222 | 2025-02-14 | - | Annual Report | Annual Report | - |
BF-0013305734 | 2025-01-30 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006561909 | 2019-05-21 | - | Annual Report | Annual Report | 2017 |
0006561911 | 2019-05-21 | - | Annual Report | Annual Report | 2018 |
0006561899 | 2019-05-21 | - | Annual Report | Annual Report | 2013 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003373436 | Active | OFS | 2020-05-29 | 2025-05-29 | ORIG FIN STMT | |||||||||||||
|
Name | JACKSTER, INC. |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information