Search icon

J.T. REILLY'S, INC.

Company Details

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

Agent

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

Officer

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

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