Search icon

REILLY CONSTRUCTION INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
HOGAN & ROSSI DOS Process Agent 3 STARR RIDGE ROAD, SUITE 200, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
JOSEPH REILLY Chief Executive Officer 35 BALL POND ROAD EAST, NEW FAIRFIELD, CT, United States, 06812

Links between entities

Type:
Headquarter of
Company Number:
0948175
State:
CONNECTICUT

History

Start date End date Type Value
2012-08-16 2013-04-11 Address 1441 RTE 22, BREWSTER, NY, 10609, USA (Type of address: Service of Process)
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 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: Chief Executive Officer)
2009-09-21 2012-08-16 Address 132 S HARMONY HILL RD, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office)

Filings

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State