Search icon

REILLY BROTHERS CONTRACTING, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: REILLY BROTHERS CONTRACTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 May 2003
Business ALEI: 0749928
Annual report due: 31 Mar 2026
Business address: REILLY BROTHERS CONTRACTING LLC 145 PINE HILL RD., NEW FAIRFIELD, CT, 06812, United States
Mailing address: REILLY BROTHERS CONTRACTING LLC 145 PINE HILL RD., NEW FAIRFIELD, CT, United States, 06812
ZIP code: 06812
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: reillybrother@gmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Patrick Reilly Agent 145 Pine Hill Rd, New Fairfield, CT, 06812, United States 145 Pine Hill Rd, New Fairfield, CT, 06812, United States +1 203-942-4596 reillybrother@gmail.com 65 Wallacks Drive, Stamford, CT, 06902, United States

Officer

Name Role Business address Residence address
PATRICK REILLY Officer 145 PINE HILL RD., NEW FAIRFIELD, CT, 06812, United States 145 PINE HILL RD., NEW FAIRFIELD, CT, 06812, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0014960 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2018-04-27 2019-10-01 2021-09-30
HIC.0615302 HOME IMPROVEMENT CONTRACTOR LAPSED - 2007-03-08 2023-04-01 2024-03-31
NHC.0005255 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2005-10-01 2015-10-16 2017-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012214208 2025-02-17 - Annual Report Annual Report -
BF-0012958827 2025-02-17 - Annual Report Annual Report -
BF-0010797517 2023-08-10 - Annual Report Annual Report -
BF-0011273985 2023-08-10 - Annual Report Annual Report -
BF-0008846882 2023-08-10 - Annual Report Annual Report 2017
BF-0008846877 2023-08-10 - Annual Report Annual Report 2016
BF-0008846884 2023-08-10 - Annual Report Annual Report 2020
BF-0008846885 2023-08-10 - Annual Report Annual Report 2019
BF-0008846880 2023-08-10 - Annual Report Annual Report 2018
BF-0010717187 2023-08-10 - Annual Report Annual Report -

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Fairfield 1 CARLEON RD 33/4/2// 0.25 1036 Source Link
Acct Number 00104500
Assessment Value $342,300
Appraisal Value $489,000
Land Use Description Single Family
Zone 1
Neighborhood 40
Land Assessed Value $80,500
Land Appraised Value $115,000

Parties

Name WARKENTHIEN THOMAS &
Sale Date 2017-12-18
Sale Price $347,000
Name WALSH KEVIN J & MARTINE M
Sale Date 2009-05-21
Sale Price $372,500
Name REILLY BROTHERS CONTRACTING, LLC
Sale Date 2008-07-09
Sale Price $80,000
Name ARPAIA JOSEPH N EST OF & LOUISE T EST OF
Sale Date 2008-06-05
Name ARPAIA JOSEPH & LOUISE T ESTATE OF
Sale Date 2008-06-05
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