Search icon

JACKSON DEMOLITION SERVICE, INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: JACKSON DEMOLITION SERVICE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 10 Sep 2012
Branch of: JACKSON DEMOLITION SERVICE, INC., NEW YORK (Company Number 497752)
Business ALEI: 1082978
Annual report due: 10 Sep 2025
Business address: 397 ANTHONY ST, SCHENECTADY, NY, 12308, United States
Mailing address: 397 ANTHONY ST, SCHENECTADY, NY, United States, 12308
Place of Formation: NEW YORK
E-Mail: kippolito@jacksondemolition.com

Industry & Business Activity

NAICS

238910 Site Preparation Contractors

This industry comprises establishments primarily engaged in site preparation activities, such as excavating and grading, demolition of buildings and other structures, and septic system installation. Earthmoving and land clearing for all types of sites (e.g., building, nonbuilding, mining) is included in this industry. Establishments primarily engaged in construction equipment rental with operator (except cranes) are also included. Learn more at the U.S. Census Bureau

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Officer

Name Role Business address Residence address
JOSH FREDERICK Officer 397 ANTHONY ST, SCHENECTADY, NY, 12308, United States 397 ANTHONY ST, SCHENECTADY, NY, 12308, United States
ALEXANDER M. JACKSON Officer 397 ANTHONY ST, SCHENECTADY, NY, 12308, United States 2754 AQUEDUCT RD, SCHENECTADY, NY, 12309, United States

Director

Name Role Business address Residence address
ALEXANDER M. JACKSON Director 397 ANTHONY ST, SCHENECTADY, NY, 12308, United States 2754 AQUEDUCT RD, SCHENECTADY, NY, 12309, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013289115 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012076085 2024-09-05 - Annual Report Annual Report -
BF-0011436153 2023-09-25 - Annual Report Annual Report -
BF-0010203307 2022-08-11 - Annual Report Annual Report 2022
BF-0009815615 2021-09-17 - Annual Report Annual Report -
0006957703 2020-08-04 - Annual Report Annual Report 2020
0006614524 2019-08-05 - Annual Report Annual Report 2019
0006358793 2019-02-04 - Annual Report Annual Report 2015
0006358806 2019-02-04 - Annual Report Annual Report 2018
0006358791 2019-02-04 - Annual Report Annual Report 2014
See something incorrect or outdated? Let us know

Sources: 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