Entity Name: | JACKSTEP PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Dec 1997 |
Business ALEI: | 0578581 |
Annual report due: | 31 Mar 2026 |
Business address: | 37 CHANDLERS LANE N, FAIRFIELD, CT, 06824, United States |
Mailing address: | 37 CHANDLERS LANE N, FAIRFIELD, CT, United States, 06824 |
ZIP code: | 06824 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jlnable@optonline.net |
NAICS
531210 Offices of Real Estate Agents and BrokersThis industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JEFFREY L. NABLE | Agent | 37 CHANDLERS LN N, FAIRFIELD, CT, 06824, United States | 37 CHANDLERS LN N, FAIRFIELD, CT, 06824, United States | +1 203-984-7614 | jlnable@optonline.net | 37 CHANDLERS LN N, FAIRFIELD, CT, 06824, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JEFFREY L. NABLE | Officer | 37 CAHNDLERS LANE N, FAIRFIELD, CT, 06824, United States | +1 203-984-7614 | jlnable@optonline.net | 37 CHANDLERS LN N, FAIRFIELD, CT, 06824, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
REB.0750737 | REAL ESTATE BROKER | ACTIVE | CURRENT | 1999-06-01 | 2023-12-01 | 2024-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012930472 | 2025-03-07 | - | Annual Report | Annual Report | - |
BF-0012160323 | 2024-01-29 | - | Annual Report | Annual Report | - |
BF-0011264423 | 2023-01-23 | - | Annual Report | Annual Report | - |
BF-0010413895 | 2022-03-05 | - | Annual Report | Annual Report | 2022 |
BF-0009794295 | 2021-06-29 | - | Annual Report | Annual Report | - |
0006723694 | 2020-01-15 | - | Annual Report | Annual Report | 2020 |
0006723693 | 2020-01-15 | - | Annual Report | Annual Report | 2019 |
0006723691 | 2020-01-15 | - | Annual Report | Annual Report | 2018 |
0006017699 | 2018-01-19 | - | Annual Report | Annual Report | 2017 |
0006017691 | 2018-01-19 | - | Annual Report | Annual Report | 2016 |
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