Entity Name: | RUBINO & RUBINO, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Apr 1997 |
Business ALEI: | 0560826 |
Annual report due: | 31 Mar 2026 |
Mailing address: | 598 Voluntown Rd, Jewett City, CT, United States, 06351-2643 |
Business address: | 598 Voluntown Rd, Griswold, CT, 06351-2643, United States |
ZIP code: | 06351 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | DEANSCORNER@GMAIL.COM |
E-Mail: | rubinorubinollc@gmail.com |
NAICS
722511 Full-Service RestaurantsThis U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DEAN RUBINO | Officer | 598 Voluntown Rd, Griswold, CT, 06351-2643, United States | +1 860-237-2700 | DEANSCORNER@GMAIL.COM | 22 AMANDA LN, GRISWOLD, CT, 06351, United States |
LauraLee Rubino | Officer | 598 Voluntown Rd, GRISWOLD, CT, 06351-2643, United States | - | - | - |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DEAN RUBINO | Agent | 598 Voluntown Rd, GRISWOLD, CT, 06351-2643, United States | 598 Voluntown Rd, GRISWOLD, CT, 06351-2643, United States | +1 860-237-2700 | DEANSCORNER@GMAIL.COM | 22 AMANDA LN, GRISWOLD, CT, 06351, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LIR.0021218 | RESTAURANT LIQUOR | ACTIVE IN RENEWAL | CURRENT | 2023-10-31 | 2023-10-31 | 2024-10-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012929993 | 2025-03-06 | - | Annual Report | Annual Report | - |
BF-0012159180 | 2024-02-22 | - | Annual Report | Annual Report | - |
BF-0011850882 | 2023-06-15 | 2023-06-15 | Interim Notice | Interim Notice | - |
BF-0011850944 | 2023-06-15 | 2023-06-15 | Interim Notice | Interim Notice | - |
BF-0011733114 | 2023-05-22 | - | Annual Report | Annual Report | - |
BF-0010603251 | 2022-11-18 | - | Annual Report | Annual Report | - |
BF-0009506008 | 2022-05-17 | - | Annual Report | Annual Report | 2020 |
BF-0009898095 | 2022-05-17 | - | Annual Report | Annual Report | - |
0007135991 | 2021-02-09 | 2021-02-09 | Change of Agent | Agent Change | - |
0006438805 | 2019-03-09 | - | Annual Report | Annual Report | 2019 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2197348305 | 2021-01-20 | 0156 | PPS | 1 E Main St Ste A, Jewett City, CT, 06351-2120 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4458807303 | 2020-04-29 | 0156 | PPP | 1A East Main Street, JEWETT CITY, CT, 06351-2120 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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