R.E.B., INC.
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
445320 Beer, Wine, and Liquor RetailersThis 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
Name | Role | Business address | Mailing address | 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 |
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 |
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 |
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 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 |
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