Search icon

REALIFE LAND IMPROVEMENT, INC.

Branch
Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: REALIFE LAND IMPROVEMENT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 29 Mar 1995
Branch of: REALIFE LAND IMPROVEMENT, INC., NEW YORK (Company Number 1679163)
Business ALEI: 0510528
Annual report due: 27 Mar 2008
Mailing address: 84 COMMERCE DR PO BOX 365, PATTERSON, NY, 12563
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
SUSAN D. LABRIOLA Officer 84 COMMERCE DR, PATTERSON, NY, 12563, United States 80 CHERRY STREET, KATONAH, NY, 10536, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

History

Type Old value New value Date of change
Name change LAND-IMPROVEMENT, INC. REALIFE LAND IMPROVEMENT, INC. 2000-07-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010615391 2022-06-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010488682 2022-03-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003436637 2007-04-12 - Annual Report Annual Report 2007
0003199625 2006-03-30 - Annual Report Annual Report 2006
0003037490 2005-04-19 - Annual Report Annual Report 2005
0002807253 2004-04-07 - Annual Report Annual Report 2004
0002617501 2003-03-31 - Annual Report Annual Report 2003
0002429373 2002-03-25 - Annual Report Annual Report 2002
0002253494 2001-03-28 - Annual Report Annual Report 2001
0002136492 2000-07-28 2000-07-28 Amendment Amend Name -
See something incorrect or outdated?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