Entity Name: | REILLY REALTY CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 28 Oct 1968 |
Business ALEI: | 0089042 |
Mailing address: | 30 FAR HORIZON DRIVE, EASTON, CT, 06612 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Name | Role | Business address | Residence address |
---|---|---|---|
BRUCE L. ELSTEIN | Agent | 1087 BROAD STREET, BRIDGEPORT, CT, 06604, United States | 101 CHATHAM ROAD, FAIRFIELD, CT, 06432, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BEVERLY L. REILLY | Officer | 30 FAR HORIZONS DR., EASTON, CT, 06612, United States | 20 VIRGINIA AVE., DANBURY, CT, 06810, United States |
J. GERARD REILLY | Officer | 30 FAR HORIZONS DR., EASTON, CT, 06612, United States | 418 PITKIN HOLLOW, TRUMBULL, CT, 06611, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | HEARTHSTONE REALTY CORP. | REILLY REALTY CORPORATION | 1994-02-04 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007071520 | 2021-01-19 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006989205 | 2020-09-23 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002040953 | 1999-11-16 | 1999-11-16 | Annual Report | Annual Report | 1999 |
0001896293 | 1998-09-23 | 1998-09-23 | Annual Report | Annual Report | 1998 |
0001766331 | 1997-10-09 | 1997-10-09 | Annual Report | Annual Report | 1997 |
0001676523 | 1996-11-01 | - | Annual Report | Annual Report | 1996 |
0001580926 | 1996-01-05 | - | Change of Agent | Agent Change | - |
0000408799 | 1994-02-04 | - | Cease Principal | Cease Principal | - |
0000986042 | 1994-02-04 | - | Amendment | Amend Name | - |
0000408800 | 1994-02-04 | - | Additional Principal | Additional Principal | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website