Entity Name: | J.T. REILLY'S, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 03 Apr 1984 |
Date of dissolution: | 29 Nov 2002 |
Business ALEI: | 0154838 |
Annual report due: | 29 Apr 2002 |
Mailing address: | 75 MARLBOROUGH ST, PORTLAND, CT, 06480 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
Name | Role | Business address | Residence address |
---|---|---|---|
TIMOTHY E. REILLY | Agent | 75 MARLBOROUGH ST, PORTLAND, CT, 06480, United States | 30 FERN LA, MIDDLE HADDAM, CT, 06456, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CAROL L. REILLY | Officer | 75 MARLBOROUGH ST., PORTLAND, CT, 06480, United States | 33 FERN LANE, MIDDLE HADDAM, CT, 06456, United States |
TIMOTHY E. REILLY | Officer | 75 MARLBOROUGH ST., PORTLAND, CT, 06480, United States | 30 FERN LA, MIDDLE HADDAM, CT, 06456, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002509717 | 2002-11-29 | 2002-11-29 | Dissolution | Certificate of Dissolution | No data |
0002249340 | 2001-04-26 | 2001-04-26 | Annual Report | Annual Report | 2001 |
0002101018 | 2000-04-17 | 2000-04-17 | Annual Report | Annual Report | 2000 |
0001970868 | 1999-04-23 | 1999-04-23 | Annual Report | Annual Report | 1999 |
0001820793 | 1998-04-01 | 1998-04-01 | Annual Report | Annual Report | 1997 |
0001820796 | 1998-04-01 | 1998-04-01 | Annual Report | Annual Report | 1998 |
0001661752 | 1996-09-09 | No data | Annual Report | Annual Report | 1996 |
0000481933 | 1984-04-03 | No data | First Report | Organization and First Report | No data |
0000481932 | 1984-04-03 | No data | Business Formation | Certificate of Incorporation | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website