Search icon

JACK ENTERPRISES LTD.

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

Company Details

Entity Name: JACK ENTERPRISES LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Apr 2000
Business ALEI: 0648066
Annual report due: 03 Apr 2026
Business address: 24 LAKEVIEW RD, BROOKFIELD, CT, 06804, United States
Mailing address: 24 LAKEVIEW ROAD, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: glassbydesign.mlevi@gmail.com

Industry & Business Activity

NAICS

238150 Glass and Glazing Contractors

This industry comprises establishments primarily engaged in installing glass panes in prepared openings (i.e., glazing work) and other glass work for buildings. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MALCOLM LEVI Agent 24 LAKEVIEW ROAD, BROOKFIELD, CT, 06804, United States 24 LAKEVIEW ROAD, BROOKFIELD, CT, 06804, United States +1 203-300-1993 glassbydesign.mlevi@gmail.com 24 LAKEVIEW ROAD, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Phone E-Mail Residence address
JACQUELINE CHOY Officer 24 LAKEVIEW ROAD, BROOKFIELD, CT, 06804, United States - - 24 LAKEVIEW ROAD, BROOKFIELD, CT, 06804, United States
MALCOLM LEVI Officer 24 LAKEVIEW ROAD, BROOKFIELD, CT, 06804, United States +1 203-300-1993 glassbydesign.mlevi@gmail.com 24 LAKEVIEW ROAD, BROOKFIELD, CT, 06804, United States

Director

Name Role Business address Phone E-Mail Residence address
JACQUELINE CHOY Director 24 LAKEVIEW ROAD, BROOKFIELD, CT, 06804, United States - - 24 LAKEVIEW ROAD, BROOKFIELD, CT, 06804, United States
MALCOLM LEVI Director 24 LAKEVIEW ROAD, BROOKFIELD, CT, 06804, United States +1 203-300-1993 glassbydesign.mlevi@gmail.com 24 LAKEVIEW ROAD, BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012941435 2025-03-22 - Annual Report Annual Report -
BF-0012150493 2024-03-07 - Annual Report Annual Report -
BF-0011157937 2023-03-31 - Annual Report Annual Report -
BF-0010208022 2022-03-23 - Annual Report Annual Report 2022
0007282402 2021-04-05 - Annual Report Annual Report 2021
0007125810 2021-02-04 - Change of Email Address Business Email Address Change -
0006850918 2020-03-26 - Annual Report Annual Report 2020
0006500171 2019-03-27 - Annual Report Annual Report 2019
0006137985 2018-03-26 - Annual Report Annual Report 2018
0005829544 2017-05-01 - Annual Report Annual Report 2017
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