Search icon

REILLY REALTY CORPORATION

Company Details

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

Agent

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

Officer

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

History

Type Old value New value Date of change
Name change HEARTHSTONE REALTY CORP. REILLY REALTY CORPORATION 1994-02-04

Filing

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