Name: | REILLY HOMES CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1990 (35 years ago) |
Entity Number: | 1430044 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 55 DALEY ROAD, POUGHKEEPSIE, NY, United States, 12603 |
Principal Address: | 55 DALEY RD, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CATHY REILLY | DOS Process Agent | 55 DALEY ROAD, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
CATHY REILLY | Chief Executive Officer | 55 DALEY ROAD, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-02 | 2020-03-03 | Address | 55 DALEY RD, 5, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
2018-03-02 | 2020-03-03 | Address | 55 DALEY RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
2014-03-05 | 2018-03-02 | Address | 30 MANCHESTER RD., POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
2008-11-25 | 2014-03-05 | Address | 1133 ROUTE 55, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process) |
2000-04-18 | 2018-03-02 | Address | 96 SOUTH PARLIMAN ROAD, LAGRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200303060000 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180302006762 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160301007277 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140305006155 | 2014-03-05 | BIENNIAL STATEMENT | 2014-03-01 |
120412002413 | 2012-04-12 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State