Search icon

FRANK LILL & SON, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: FRANK LILL & SON, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 16 Apr 2002
Branch of: FRANK LILL & SON, INC., NEW YORK (Company Number 117543)
Business ALEI: 0712180
Annual report due: 16 Apr 2025
Business address: 785 OLD DUTCH ROAD, VICTOR, NY, 14564, United States
Mailing address: 785 OLD DUTCH ROAD, VICTOR, NY, United States, 14564
Place of Formation: NEW YORK
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
RICHARD A. CHARD Officer 785 OLD DUTCH ROAD, VICTOR, NY, 14564, United States 785 OLD DUTCH ROAD, VICTOR, NY, 14564, United States
NICHOLAS HALLIOS Officer 785 OLD DUTCH ROAD, VICTOR, NY, 14564, United States 785 OLD DUTCH ROAD, VICTOR, NY, 14564, United States
JAKOB W. LILL Officer 785 OLD DUTCH ROAD, VICTOR, NY, 14564, United States 785 OLD DUTCH ROAD, VICTOR, NY, 14564, United States
CHARLES G. LILL Officer 785 OLD DUTCH ROAD, VICTOR, NY, 14564, United States 785 OLD DUTCH ROAD, VICTOR, NY, 14564, United States
LUCAS C. LILL Officer 785 OLD DUTCH ROAD, VICTOR, NY, 14564, United States 785 OLD DUTCH ROAD, VICTOR, NY, 14564, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Business address Residence address
CHARLES G. LILL Director 785 OLD DUTCH ROAD, VICTOR, NY, 14564, United States 785 OLD DUTCH ROAD, VICTOR, NY, 14564, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012085564 2024-04-16 - Annual Report Annual Report -
BF-0011408771 2023-03-20 - Annual Report Annual Report -
BF-0010325500 2022-04-01 - Annual Report Annual Report 2022
BF-0010463730 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007306398 2021-04-21 - Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006830777 2020-03-13 - Annual Report Annual Report 2020
0006535180 2019-04-16 - Annual Report Annual Report 2019
0006158562 2018-04-11 - Annual Report Annual Report 2018
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