LAKEVILLE WINE & SPIRITS, INC.
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | LAKEVILLE WINE & SPIRITS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 15 Apr 1993 |
Business ALEI: | 0284912 |
Annual report due: | 15 Apr 2026 |
Business address: | 336 Main St, Lakeville, CT, 06039-1207, United States |
Mailing address: | P.O. BOX 1837, LAKEVILLE, CT, United States, 06039 |
ZIP code: | 06039 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 120 |
E-Mail: | lws2600@sbcglobal.net |
E-Mail: | christian@lakevillewineandspirits.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 | |
---|---|---|---|---|---|---|
Daniel Murtha | Agent | 5 Washington Ave, Sandy Hook, CT, 06482-1339, United States | 5 Washington Ave, Sandy Hook, CT, 06482-1339, United States | +1 203-241-4279 | dan@hdmlegal.com | 5 Washington Ave, Sandy Hook, CT, 06482-1339, United States |
Name | Role | Business address |
---|---|---|
DeLUCA HOLDINGS LLC | Officer | 152 White Hollow Rd, Lakeville, CT, 06039-2431, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LIP.0013067 | PACKAGE STORE LIQUOR | ACTIVE | CURRENT | 2004-05-25 | 2024-05-25 | 2025-05-24 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012391316 | 2025-03-25 | - | Annual Report | Annual Report | - |
BF-0012921157 | 2025-03-25 | - | Annual Report | Annual Report | - |
BF-0011746127 | 2023-03-20 | 2023-03-20 | Change of Agent | Agent Change | - |
BF-0011394830 | 2023-03-20 | - | Annual Report | Annual Report | - |
BF-0011691609 | 2023-02-06 | 2023-02-06 | Interim Notice | Interim Notice | - |
BF-0011659738 | 2023-01-10 | 2023-01-10 | Interim Notice | Interim Notice | - |
BF-0011657437 | 2023-01-09 | 2023-01-09 | Interim Notice | Interim Notice | - |
BF-0010629057 | 2022-06-09 | - | Annual Report | Annual Report | - |
BF-0009804401 | 2022-05-20 | - | Annual Report | Annual Report | - |
0006869348 | 2020-04-01 | - | Annual Report | Annual Report | 2020 |
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