Search icon

JACK'S RIGGING & MACHINERY, LLC

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

Company Details

Entity Name: JACK'S RIGGING & MACHINERY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Apr 1998
Business ALEI: 0588523
Annual report due: 31 Mar 2026
Mailing address: 71 Mariondale Dr, Plantsville, CT, United States, 06479-1214
Business address: ONE HARTFORD SQUARE, NEW BRITAIN, CT, 06053, United States
ZIP code: 06053
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jack@jacksrigging.com

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and silverware, sporting and athletic goods, dolls, toys, games, office supplies, signs, gaskets, packing, and sealing devices, musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT N. REYNOLDS JR. Agent ONE HARTFORD SQUARE, NEW BRITAIN, CT, 06053, United States 71 Mariondale Dr, Plantsville, CT, 06479-1214, United States +1 860-559-8184 jack@jacksrigging.com 575 RIDGE ROAD, HAMDEN, CT, 06517, United States

Officer

Name Role Business address Residence address
JOHN BALKUN III Officer 1 HARTFORD SQUARE, NEW BRITAIN, CT, 06053, United States 71 MARIONDALE DR., PLANTSVILLE, CT, 06479, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012933404 2025-03-31 - Annual Report Annual Report -
BF-0012180521 2024-03-13 - Annual Report Annual Report -
BF-0011150707 2023-02-23 - Annual Report Annual Report -
BF-0010257568 2022-04-01 - Annual Report Annual Report 2022
0007351107 2021-05-25 - Annual Report Annual Report 2021
0006793682 2020-02-27 - Annual Report Annual Report 2020
0006459428 2019-03-13 - Annual Report Annual Report 2019
0006383618 2019-02-14 - Annual Report Annual Report 2018
0006042118 2018-01-29 - Annual Report Annual Report 2017
0005533432 2016-04-11 - 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See something incorrect or outdated?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