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 |
NAICS
238910 Site Preparation ContractorsThis 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
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
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 |
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 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 |
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