Search icon

RICHARD J. REILLY JR., INC.

Headquarter

Company Details

Name: RICHARD J. REILLY JR., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1964 (60 years ago)
Date of dissolution: 10 May 2004
Entity Number: 182163
ZIP code: 03431
County: Westchester
Place of Formation: New York
Address: 161 CONCORD RD, KEENE, NH, United States, 03431
Principal Address: 4005 HWY 93 S, EUREKA, MT, United States, 59917

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RICHARD J. REILLY JR., INC., CONNECTICUT 0039435 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 CONCORD RD, KEENE, NH, United States, 03431

Chief Executive Officer

Name Role Address
RICHARD REILLY Chief Executive Officer 4005 HWY 93 S, EUREKA, MT, United States, 59917

History

Start date End date Type Value
2001-03-05 2003-03-07 Address 50 FIELDS LANE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2001-03-05 2003-03-07 Address 50 FIELDS LANE, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1998-12-24 2001-03-05 Address 50 FIELDS LN, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1998-12-24 2001-03-05 Address 50 FIELDS LN, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1998-12-24 2003-03-07 Address 50 FIELDS LN, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1997-01-07 1998-12-24 Address R.D. #8 FIELDS LN., BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1992-12-15 1998-12-24 Address R.D. #8 FIELDS LN., BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1992-12-15 1998-12-24 Address R.D. #8 FIELDS LN., BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1992-12-15 1997-01-07 Address R.D. #8 FIELDS LN., BRESTER, NY, 10509, USA (Type of address: Service of Process)
1964-12-11 1992-12-15 Address R.F.D. 1, SOUTH SALEM, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040510000698 2004-05-10 CERTIFICATE OF DISSOLUTION 2004-05-10
030307003088 2003-03-07 BIENNIAL STATEMENT 2002-12-01
C307741-2 2001-10-04 ASSUMED NAME CORP INITIAL FILING 2001-10-04
010305002167 2001-03-05 BIENNIAL STATEMENT 2000-12-01
981224002133 1998-12-24 BIENNIAL STATEMENT 1998-12-01
970107002714 1997-01-07 BIENNIAL STATEMENT 1996-12-01
931228002299 1993-12-28 BIENNIAL STATEMENT 1993-12-01
921215002258 1992-12-15 BIENNIAL STATEMENT 1992-12-01
468994 1964-12-11 CERTIFICATE OF INCORPORATION 1964-12-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State