Search icon

JGLASKI ENTERPRISES, INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: JGLASKI ENTERPRISES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 17 Mar 2010
Branch of: JGLASKI ENTERPRISES, INC., NEW YORK (Company Number 3662683)
Business ALEI: 0999400
Annual report due: 17 Mar 2026
Business address: 351 CHURCHILL LN, NEW LEBANON, NY, 12125, United States
Mailing address: 351 CHURCHILL LN, NEW LEBANON, NY, United States, 12125
Place of Formation: NEW YORK
E-Mail: josh@jglaskienterprises.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States josh@jglaskienterprises.com

Officer

Name Role Business address Residence address
JOSHUA GLASKI Officer 351 Churchill Ln, New Lebanon, NY, 12125-2907, United States 351 CHURCHILL LN, NEW LEBANON, NY, 12125, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013000597 2025-02-16 - Annual Report Annual Report -
BF-0012343977 2024-02-16 - Annual Report Annual Report -
BF-0011178286 2023-02-15 - Annual Report Annual Report -
BF-0009149104 2022-12-30 - Annual Report Annual Report 2020
BF-0009149102 2022-12-30 - Annual Report Annual Report 2019
BF-0010735572 2022-12-30 - Annual Report Annual Report -
BF-0009920774 2022-12-30 - Annual Report Annual Report -
BF-0009149105 2022-12-29 - Annual Report Annual Report 2018
BF-0009149107 2022-12-29 - Annual Report Annual Report 2015
BF-0009149103 2022-12-29 - 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See something incorrect or outdated?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