CARALUZZI'S RIDGEFIELD WINE & SPIRITS, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | CARALUZZI'S RIDGEFIELD WINE & SPIRITS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Oct 2015 |
Business ALEI: | 1188110 |
Annual report due: | 31 Mar 2026 |
Business address: | 5 FRANCIS J CLARKE CIRCLE, BETHEL, CT, 06801, United States |
Mailing address: | 5 FRANCIS J CLARKE CIRCLE, BETHEL, CT, United States, 06801 |
ZIP code: | 06801 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jen@caraluzzis.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 | Phone | Residence address | |
---|---|---|---|---|---|---|
Roberta Caraluzzi | Agent | 5 FRANCIS J CLARKE CIRCLE, BETHEL, CT, 06801, United States | 5 FRANCIS J CLARKE CIRCLE, BETHEL, CT, 06801, United States | +1 203-648-6333 | jen@caraluzzis.com | 5 FRANCIS J CLARKE CIRCLE, BETHEL, CT, 06801, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERTA CARALUZZI | Officer | 5 FRANCIS J. CLARKE CIRCLE, BETHEL, CT, 06801, United States | 10 KENT ROAD, NEWTOWN, CT, 06470, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LIP.0015502 | PACKAGE STORE LIQUOR | ACTIVE | CURRENT | 2017-07-19 | 2024-07-19 | 2025-07-18 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013056162 | 2025-03-05 | - | Annual Report | Annual Report | - |
BF-0012410368 | 2024-03-28 | - | Annual Report | Annual Report | - |
BF-0011217551 | 2023-02-06 | - | Annual Report | Annual Report | - |
BF-0011043751 | 2022-10-21 | 2022-10-21 | Interim Notice | Interim Notice | - |
BF-0011043745 | 2022-10-21 | 2022-10-21 | Change of Agent | Agent Change | - |
BF-0010398591 | 2022-01-18 | - | Annual Report | Annual Report | 2022 |
0007137088 | 2021-02-09 | - | Annual Report | Annual Report | 2021 |
0006720187 | 2020-01-13 | - | Annual Report | Annual Report | 2020 |
0006317744 | 2019-01-11 | - | Annual Report | Annual Report | 2019 |
0005999635 | 2018-01-10 | - | Annual Report | Annual Report | 2018 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5732757005 | 2020-04-06 | 0156 | PPP | 46 B DANBURY RD, RIDGEFIELD, CT, 06877-4019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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