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 |
NAICS
541199 All Other Legal ServicesThis 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
Name | Role | Business address | 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 |
Name | Role | Business address | Mailing address | 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 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 |
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