Search icon

REVALIA BIO, INC.

Company Details

Entity Name: REVALIA BIO, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 01 Jun 2021
Business ALEI: 1394305
Annual report due: 01 Jun 2025
NAICS code: 541714 - Research and Development in Biotechnology (except Nanobiotechnology)
Business address: 55 Church St, New Haven, CT, 06510, United States
Mailing address: 55 Church St, 400, New Haven, CT, United States, 06510
ZIP code: 06510
County: New Haven
Place of Formation: DELAWARE
E-Mail: greg.tietjen@revaliabio.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KFN4ZAPLYVF4 2024-11-28 65 COUNTRY CLUB DR, WOODBRIDGE, CT, 06525, 2509, USA 65 COUNTRY CLUB DR, WOODBRIDGE, CT, 06525, 2509, USA

Business Information

Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2023-12-01
Initial Registration Date 2023-11-29
Entity Start Date 2021-05-18
Fiscal Year End Close Date Mar 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GREG TIETJEN
Role CEO
Address 65 COUNTRY CLUB DRIVE, WOODBRIDGE, CT, 06525, USA
Title ALTERNATE POC
Name PHILIP DI VIZIO
Role PROJECT MANAGER
Address 209 WATERLOO AVENUE, TORONTO, ON, M3H3Z3, CAN
Government Business
Title PRIMARY POC
Name GREG TIETJEN
Role CEO
Address 65 COUNTRY CLUB DRIVE, WOODBRIDGE, CT, 06525, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REVALIA BIO INC 2023 870966191 2024-08-10 REVALIA BIO INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 621900
Sponsor’s telephone number 8137601989
Plan sponsor’s address 65 COUNTRY CLUB DR, WOODBRIDGE, CT, 06525

Signature of

Role Plan administrator
Date 2024-08-10
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
Peter Buniak Officer 55 Church St, New Haven, CT, 06510, United States 128 Maple St, Lexington, MA, 02420, United States
Greg Tietjen Officer 55 Church St, New Haven, CT, 06510, United States 65 Country Club Dr, Woodbridge, CT, 06525, United States
Jenna DiRito Officer No data 1012 Chapel St, APT 209, New Haven, CT, 06510, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011117075 2024-09-07 No data Annual Report Annual Report No data
BF-0012392071 2024-09-07 No data Annual Report Annual Report No data
BF-0012749827 2024-08-29 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0010361935 2022-05-02 No data Annual Report Annual Report 2022
BF-0010506505 2022-03-14 No data Interim Notice Interim Notice No data
0007358107 2021-06-01 2021-06-01 Business Registration Certificate of Authority No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website