Search icon

OVER THE REEF, LLC

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

Company Details

Entity Name: OVER THE REEF, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Oct 2013
Business ALEI: 1122972
Annual report due: 31 Mar 2026
Business address: 61 RIDGEWOOD ROAD, WILLIMANTIC, CT, 06226, United States
Mailing address: 61 RIDGEWOOD ROAD, WILLIMANTIC, CT, United States, 06226
ZIP code: 06226
County: Windham
Place of Formation: CONNECTICUT
E-Mail: JOE@OVERTHEREEF.COM

Industry & Business Activity

NAICS

811310 Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance

This industry comprises establishments primarily engaged in the repair and maintenance of commercial and industrial machinery and equipment. Establishments in this industry either sharpen/install commercial and industrial machinery blades and saws or provide welding (e.g., automotive, general) repair services; or repair agricultural and other heavy and industrial machinery and equipment (e.g., forklifts and other material handling equipment, machine tools, commercial refrigeration equipment, construction equipment, and mining machinery). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH WILLIAM WAGNER Agent 61 RIDGEWOOD ROAD, WILLIMANTIC, CT, 06226, United States 61 RIDGEWOOD ROAD, WILLIMANTIC, CT, 06226, United States +1 860-305-4523 joe@overthereef.com 61 RIDGEWOOD ROAD, WILLIMANTIC, CT, 06226, United States

Officer

Name Role Residence address
JOSEPH WAGNER Officer 117 KING STREET, STRATFORD, CT, 06615, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013033974 2025-03-20 - Annual Report Annual Report -
BF-0012331305 2024-02-27 - Annual Report Annual Report -
BF-0011311474 2023-01-25 - Annual Report Annual Report -
BF-0010236089 2022-03-22 - Annual Report Annual Report 2022
0007181978 2021-02-22 - Annual Report Annual Report 2021
0006783159 2020-02-25 - Annual Report Annual Report 2020
0006517705 2019-04-02 - Annual Report Annual Report 2019
0006517696 2019-04-02 - Annual Report Annual Report 2018
0006081328 2018-02-15 - Annual Report Annual Report 2015
0006081340 2018-02-15 - Annual Report Annual Report 2017
See something incorrect or outdated?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