Search icon

R.E.B., INC.

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

Company Details

Entity Name: R.E.B., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 May 1996
Business ALEI: 0537359
Annual report due: 31 May 2025
Business address: 607 POST RD EAST, WESTPORT, CT, 06880, United States
Mailing address: 607 POST RD EAST, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: wine1291@outlook.com

Industry & Business Activity

NAICS

445320 Beer, Wine, and Liquor Retailers

This industry comprises establishments primarily engaged in retailing packaged alcoholic beverages, such as ale, beer, wine, and liquor. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address E-Mail Residence address
LOUIS J. MARTOCCHIO ESQ. Agent 141 EAST MAIN ST, WATERBURY, CT, 06722, United States 141 EAST MAIN ST., WATERBURY, CT, 06722, United States wine129@hotmail.com 110 HOLLY HILL DR, SOUTHINGTON, CT, 06489, United States

Officer

Name Role Business address Residence address
RAYMOND EARL BATTAGLIA JR. Officer 607 POST RD EAST, WESTPORT, CT, 06880, United States 268 RIDGEVIEW, FAIRFIELD, CT, 06825, United States
LISA TOTH Officer 607 POST RD EAST, WESTPORT, CT, 06880, United States 32 LAKEVIEW TERRACE, SANDY HOOK, CT, 06482, United States
RAYMOND EARL BATTAGLIA SR. Officer 607 POST RD EAST, WESTPORT, CT, 06880, United States 1 SERENITY LANE, SANDY HOOK, CT, 06482, United States

Director

Name Role Business address Residence address
RAYMOND EARL BATTAGLIA JR. Director 607 POST RD EAST, WESTPORT, CT, 06880, United States 268 RIDGEVIEW, FAIRFIELD, CT, 06825, United States
LISA TOTH Director 607 POST RD EAST, WESTPORT, CT, 06880, United States 32 LAKEVIEW TERRACE, SANDY HOOK, CT, 06482, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0012837 PACKAGE STORE LIQUOR ACTIVE CURRENT 2004-09-03 2024-09-03 2025-09-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012293520 2024-05-06 - Annual Report Annual Report -
BF-0011257316 2023-06-05 - Annual Report Annual Report -
BF-0011833411 2023-06-05 2023-06-05 Change of Email Address Business Email Address Change -
BF-0010308998 2022-05-28 - Annual Report Annual Report 2022
0007370767 2021-06-14 - Annual Report Annual Report 2021
0006905317 2020-05-15 - Annual Report Annual Report 2020
0006570932 2019-06-07 - Annual Report Annual Report 2019
0006180146 2018-05-09 - Annual Report Annual Report 2018
0005834170 2017-05-04 - Annual Report Annual Report 2017
0005626111 2016-08-08 - Annual Report Annual Report 2016
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