Search icon

JACKSON MAIN PROPERTIES, LLC

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

Company Details

Entity Name: JACKSON MAIN PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Apr 2014
Business ALEI: 1140511
Annual report due: 31 Mar 2026
Business address: 19 MAYFIELD TERRACE, EAST LYME, CT, 06333, United States
Mailing address: 19 MAYFIELD TERRACE, EAST LYME, CT, United States, 06333
ZIP code: 06333
County: New London
Place of Formation: CONNECTICUT
E-Mail: stephen.leal.jackson@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN LEAL JACKSON Agent 19 MAYFIELD TERRACE, EAST LYME, CT, 06333, United States 19 MAYFIELD TERRACE, EAST LYME, CT, 06333, United States +1 860-235-8245 stephen.leal.jackson@gmail.com 19 MAYFIELD TERRACE, EAST LYME, CT, 06333, United States

Officer

Name Role Phone E-Mail Residence address
STEPHEN LEAL JACKSON Officer +1 860-235-8245 stephen.leal.jackson@gmail.com 19 MAYFIELD TERRACE, EAST LYME, CT, 06333, United States
SHARON GRILLS JACKSON Officer - - 19 MAYFIELD TERRACE, EAST LYME, CT, 06333, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013036328 2025-03-06 - Annual Report Annual Report -
BF-0012335894 2024-01-20 - Annual Report Annual Report -
BF-0011322670 2023-01-20 - Annual Report Annual Report -
BF-0010235082 2022-02-04 - Annual Report Annual Report 2022
0007092514 2021-02-01 - Annual Report Annual Report 2021
0006806123 2020-03-03 - Annual Report Annual Report 2020
0006386255 2019-02-16 - Annual Report Annual Report 2019
0006036500 2018-01-26 - Annual Report Annual Report 2018
0005809276 2017-04-04 - Annual Report Annual Report 2017
0005535697 2016-04-12 - 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See something incorrect or outdated?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