Search icon

JACKSON, GRANT & COMPANY

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: JACKSON, GRANT & COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Mar 1990
Business ALEI: 0245040
Annual report due: 01 Mar 2026
Business address: TWO HIGH RIDGE PARK, STAMFORD, CT, 06905, United States
Mailing address: TWO HIGH RIDGE PARK, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 15000
E-Mail: julie@jacksongrant.us

Industry & Business Activity

NAICS

611430 Professional and Management Development Training

This industry comprises establishments primarily engaged in offering an array of short duration courses and seminars for management and professional development. Training for career development may be provided directly to individuals or through employers' training programs, and courses may be customized or modified to meet the special needs of customers. Instruction may be provided in diverse settings, such as the establishment's or client's training facilities, educational institutions, the workplace, or the home, and through diverse means, such as correspondence, television, the Internet, or other electronic and distance-learning methods. The training provided by these establishments may include the use of simulators and simulation methods. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of JACKSON, GRANT & COMPANY, NEW YORK 2295770 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
0000861322 TWO HIGH RIDGE PARK, STAMFORD, CT, 06905 TWO HIGH RIDGE PARK, STAMFORD, CT, 06905 203-322-1198

Filings since 2010-03-01

Form type FOCUSN
File number 008-42385
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5
File number 008-42385
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-03-03

Form type X-17A-5
File number 008-42385
Filing date 2009-03-03
Reporting date 2008-12-31
File View File

Filings since 2008-02-25

Form type X-17A-5
File number 008-42385
Filing date 2008-02-25
Reporting date 2007-12-31
File View File

Filings since 2007-02-26

Form type X-17A-5
File number 008-42385
Filing date 2007-02-26
Reporting date 2006-12-31
File View File

Filings since 2006-02-21

Form type X-17A-5
File number 008-42385
Filing date 2006-02-21
Reporting date 2005-12-31
File View File

Filings since 2005-02-17

Form type X-17A-5
File number 008-42385
Filing date 2005-02-17
Reporting date 2004-12-31
File View File

Filings since 2004-02-17

Form type X-17A-5
File number 008-42385
Filing date 2004-02-17
Reporting date 2003-12-31
File View File

Filings since 2003-02-13

Form type X-17A-5
File number 008-42385
Filing date 2003-02-13
Reporting date 2002-12-31
File View File

Filings since 2002-02-28

Form type X-17A-5
File number 008-42385
Filing date 2002-02-28
Reporting date 2001-12-31
File View File

Director

Name Role Business address Phone E-Mail Residence address
J. JULIE JASON Director TWO HIGH RIDGE PARK, STAMFORD, CT, 06905, United States +1 203-921-7221 julie@jacksongrant.us 22 CARPENTERS BROOK, GREENWICH, CT, 06831, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
J. JULIE JASON Agent TWO HIGH RIDGE PARK, STAMFORD, CT, 06905, United States TWO HIGH RIDGE PARK, STAMFORD, CT, 06905, United States +1 203-921-7221 julie@jacksongrant.us 22 CARPENTERS BROOK, GREENWICH, CT, 06831, United States

Officer

Name Role Business address Phone E-Mail Residence address
J. JULIE JASON Officer TWO HIGH RIDGE PARK, STAMFORD, CT, 06905, United States +1 203-921-7221 julie@jacksongrant.us 22 CARPENTERS BROOK, GREENWICH, CT, 06831, United States
MEREDITH LEILA JASON Officer TWO HIGH RIDGE PARK, STAMFORD, CT, 06905, United States - - 25 Riverside Ave, UNIT 173, Riverside, CT, 06878, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012908743 2025-03-03 - Annual Report Annual Report -
BF-0012279115 2024-02-23 - Annual Report Annual Report -
BF-0011383454 2023-03-02 - Annual Report Annual Report -
BF-0010537019 2023-01-29 - Annual Report Annual Report -
BF-0009141236 2022-01-13 - Annual Report Annual Report 2020
BF-0009141239 2022-01-13 - Annual Report Annual Report 2017
BF-0009141233 2022-01-13 - Annual Report Annual Report 2014
BF-0009141237 2022-01-13 - Annual Report Annual Report 2018
BF-0009141238 2022-01-13 - Annual Report Annual Report 2019
BF-0010040338 2022-01-13 - Annual Report Annual Report -
See something incorrect or outdated? Let us know

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