Search icon

REILLY AND REILLY, P.C.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: REILLY AND REILLY, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 05 Jan 1983
Business ALEI: 0138146
Annual report due: 03 Jan 2009
Business address: 491 MAIN STREET, BRANFORD, CT, 06405, United States
Mailing address: 491 MAIN STREET, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: Reillyreilly2@yahoo.com

Industry & Business Activity

NAICS

541199 All Other Legal Services

This U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address E-Mail Residence address
PETER B. REILLY Officer 491 MAIN ST, BRANFORD, CT, 06405, United States Reillyreilly2@yahoo.com 1 CEDRUS COURT, BRANFORD, CT, 06405, United States

Agent

Name Role Business address Mailing address E-Mail Residence address
PETER B. REILLY Agent 491 MAIN ST, BRANFORD, CT, 06405, United States 1 CEDRUS COURT, BRANFORD, CT, 06405, United States Reillyreilly2@yahoo.com 1 CEDRUS COURT, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013346270 2025-03-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011861007 2023-06-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006894616 2020-04-29 - Change of Business Address Business Address Change -
0006894723 2020-04-29 - Change of Business Address Business Address Change -
0006894772 2020-04-29 - Annual Report Annual Report 2008
0006894707 2020-04-29 - Annual Report Annual Report 2007
0006894647 2020-04-29 2020-04-29 Change of Agent Agent Change -
0003162497 2006-01-31 - Annual Report Annual Report 2006
0002985005 2005-01-31 - Annual Report Annual Report 2005
0002768315 2004-01-30 2004-01-30 Annual Report Annual Report 2004
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information