Search icon

JET-I RESOURCES, L.L.C.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: JET-I RESOURCES, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Mar 2000
Business ALEI: 0647446
Annual report due: 31 Mar 2026
Business address: 67 WEYMOUTH SCHOOL RD, ENFIELD, CT, 06082, United States
Mailing address: 67 WEYMOUTH SCHOOL ROAD, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jack@turek.com

Industry & Business Activity

NAICS

541512 Computer Systems Design Services

This U.S. industry comprises establishments primarily engaged in planning and designing computer systems that integrate computer hardware, software, and communication technologies. The hardware and software components of the system may be provided by this establishment or company as part of integrated services or may be provided by third parties or vendors. These establishments often install the system and train and support users of the system. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN E. TUREK Agent 67 WEYMOUTH SCHOOL ROAD, ENFIELD, CT, 06082, United States 67 WEYMOUTH SCHOOL ROAD, ENFIELD, CT, 06082, United States +1 203-258-0844 jack@turek.com 67 WEYMOUTH SCHOOL ROAD, ENFIELD, CT, 06082, United States

Officer

Name Role Business address Residence address
JOHN EDWARD TUREK Officer 67 WEYMOUTH SCHOOL ROAD, ENFIELD, CT, 06082, United States 67 WEYMOUTH SCHOOL ROAD, ENFIELD, CT, 06082, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012941332 2025-03-07 - Annual Report Annual Report -
BF-0012152755 2024-01-20 - Annual Report Annual Report -
BF-0011158297 2023-01-21 - Annual Report Annual Report -
BF-0010268781 2022-03-04 - Annual Report Annual Report 2022
0007329731 2021-05-11 - Annual Report Annual Report 2021
0006762530 2020-02-19 - Annual Report Annual Report 2020
0006305132 2019-01-03 - Annual Report Annual Report 2019
0006305122 2019-01-03 - Annual Report Annual Report 2018
0006019445 2018-01-20 - Annual Report Annual Report 2017
0005779788 2017-03-03 - Change of Agent Address Agent Address Change -
See something incorrect or outdated?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