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 |
NAICS
238990 All Other Specialty Trade ContractorsThis 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
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 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 |
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