Search icon

JACK AND MARY DISCALA LIMITED PARTNERSHIP

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

Company Details

Entity Name: JACK AND MARY DISCALA LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 May 1997
Business ALEI: 0562067
Annual report due: 07 May 2026
Business address: 1 SMITH STREET BUILDING B, SUITE 101, NORWALK, CT, 06851, United States
Mailing address: 1 SMITH STREET BUILDING B, SUITE 101, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: pat@discala.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
RICHARD A. SIEGAL Agent 1 SMITH STREET BUILDING B, SUITE 101, NORWALK, CT, 06851, United States +1 203-943-9283 pat@discala.com 141 NEWTON ROAD, WOODBRIDGE, CT, 06525, United States

Officer

Name Role Business address Residence address
JACK & MARY, LLC Officer 1 SMITH STREET, BUILDING B, SUITE 101, NORWALK, CT, 06851, United States 1 SMITH STREET, BUILDING B, SUITE 101, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012926833 2025-04-10 - Annual Report Annual Report -
BF-0012177627 2024-04-08 - Annual Report Annual Report -
BF-0011261998 2023-04-17 - Annual Report Annual Report -
BF-0010308121 2022-06-28 - Annual Report Annual Report 2022
0007334725 2021-05-13 - Annual Report Annual Report 2021
0006872846 2020-04-03 - Annual Report Annual Report 2020
0006534434 2019-04-16 - Annual Report Annual Report 2019
0006178552 2018-05-07 - Annual Report Annual Report 2018
0005823818 2017-04-21 - Annual Report Annual Report 2017
0005538403 2016-04-13 - Annual Report Annual Report 2016
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