Name: | REILLY CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1999 (26 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2330635 |
ZIP code: | 10509 |
County: | Putnam |
Place of Formation: | New York |
Principal Address: | 35 BALL POND ROAD EAST, NEW FAIRFIELD, CT, United States, 06812 |
Address: | 3 STARR RIDGE ROAD, SUITE 200, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | REILLY CONSTRUCTION INC., CONNECTICUT | 0948175 | CONNECTICUT |
Name | Role | Address |
---|---|---|
HOGAN & ROSSI | DOS Process Agent | 3 STARR RIDGE ROAD, SUITE 200, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
JOSEPH REILLY | Chief Executive Officer | 35 BALL POND ROAD EAST, NEW FAIRFIELD, CT, United States, 06812 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-16 | 2013-04-11 | Address | 132 S HARMONY HILL RD, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer) |
2012-08-16 | 2013-04-11 | Address | 132 S HARMONY HILL RD, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office) |
2012-08-16 | 2013-04-11 | Address | 1441 RTE 22, BREWSTER, NY, 10609, USA (Type of address: Service of Process) |
2009-09-21 | 2012-08-16 | Address | 132 S HARMONY HILL RD, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office) |
2009-09-21 | 2012-08-16 | Address | 132 S HARMONY HILL RD, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer) |
2009-09-21 | 2012-08-16 | Address | 132 S HARMONY HILL RD, PAWLING, NY, 12564, USA (Type of address: Service of Process) |
2003-05-08 | 2009-09-21 | Address | 2140 RTE 22, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
2003-05-08 | 2009-09-21 | Address | 2140 RTE 22, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
2003-05-08 | 2009-09-21 | Address | 2140 RTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2001-07-09 | 2003-05-08 | Address | 155 MAIN ST, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2144861 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
130411006313 | 2013-04-11 | BIENNIAL STATEMENT | 2013-01-01 |
120816002033 | 2012-08-16 | BIENNIAL STATEMENT | 2011-01-01 |
090921002397 | 2009-09-21 | BIENNIAL STATEMENT | 2009-01-01 |
080910002767 | 2008-09-10 | BIENNIAL STATEMENT | 2008-01-01 |
050620002585 | 2005-06-20 | BIENNIAL STATEMENT | 2005-01-01 |
030508002873 | 2003-05-08 | BIENNIAL STATEMENT | 2003-01-01 |
010709002340 | 2001-07-09 | BIENNIAL STATEMENT | 2001-01-01 |
990104000342 | 1999-01-04 | CERTIFICATE OF INCORPORATION | 1999-01-04 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State