Search icon

JMGJ LIMITED PARTNERSHIP

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: JMGJ LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 28 Oct 2014
Business ALEI: 1158367
Annual report due: 28 Oct 2026
Business address: 57 Viaduct Rd, Stamford, CT, 06907-2723, United States
Mailing address: 57 Viaduct Rd, Stamford, CT, United States, 06907-2723
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jgrassojr@grassoconstruction.com

Industry & Business Activity

NAICS

525920 Trusts, Estates, and Agency Accounts

This industry comprises legal entities, trusts, estates, or agency accounts, administered on behalf of the beneficiaries under the terms of a trust agreement, will, or agency agreement. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Joanne Grasso Agent 57 Viaduct Rd, Stamford, CT, 06907-2723, United States +1 203-858-2348 jmgjmg20@gmail.com 4 Smith Ridge Ln, New Canaan, CT, 06840-3217, United States

Officer

Name Role Business address Residence address
Joseph Grasso Officer 57 Viaduct Rd, Stamford, CT, 06907-2723, United States 314 Wilson Avenue, Norwalk, CT, 06854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013335417 2025-03-01 - Reinstatement Certificate of Reinstatement -
BF-0013323961 2025-02-13 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0013031492 2024-11-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009876909 2023-01-27 - Annual Report Annual Report -
BF-0008557972 2023-01-27 - Annual Report Annual Report 2020
BF-0010756619 2023-01-27 - Annual Report Annual Report -
BF-0008557971 2023-01-26 - Annual Report Annual Report 2019
0006268360 2018-10-30 - Annual Report Annual Report 2018
0006268359 2018-10-30 - Annual Report Annual Report 2017
0005669053 2016-10-07 - 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See something incorrect or outdated?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