Search icon

JACK'S CONCESSIONS, INC.

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

Company Details

Entity Name: JACK'S CONCESSIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Aug 1990
Business ALEI: 0251171
Annual report due: 07 Aug 2025
Business address: 379 CROWN STREET, NEW HAVEN, CT, 06511, United States
Mailing address: 379 CROWN STREET, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: JACKSCONCESSION@AOL.COM

Industry & Business Activity

NAICS

722330 Mobile Food Services

This industry comprises establishments primarily engaged in preparing and serving meals and snacks for immediate consumption from motorized vehicles or nonmotorized carts. The establishment is the central location from which the caterer route is serviced, not each vehicle or cart. Included in this industry are establishments primarily engaged in providing food services from vehicles, such as hot dog carts and ice cream trucks. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL A. ALBIS Agent 379 CROWN STREET, NEW HAVEN, CT, 06511, United States 58 EDWARDS ST, EAST HAVEN, CT, 06512, United States +1 203-468-7164 JACKSCONCESSION@AOL.COM 23 EDWARD ST., EAST HAVEN, CT, 06512, United States

Officer

Name Role Business address Residence address
FLORENCE WILLIAMS Officer 62 ALPS RD., BRANFORD, CT, 06405, United States 379 CROWN STREET, NEW HAVEN, CT, 06511, United States
STEVEN A. WILLIAMS Officer 62 ALPS RD, BRANFORD, CT, 06405, United States 379 CROWN STREET, NEW HAVEN, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012265943 2024-07-23 - Annual Report Annual Report -
BF-0011389622 2023-08-08 - Annual Report Annual Report -
BF-0010248995 2022-08-08 - Annual Report Annual Report 2022
BF-0009893722 2021-08-22 - Annual Report Annual Report -
0007330593 2021-04-30 2021-04-30 Reinstatement Certificate of Reinstatement -
0007203417 2021-03-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007079504 2021-01-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007081596 2021-01-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007056267 2021-01-06 - Annual Report Annual Report 2001
0007031013 2020-12-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
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