Search icon

LAKEVILLE WINE & SPIRITS, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

445320 Beer, Wine, and Liquor Retailers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address
DeLUCA HOLDINGS LLC Officer 152 White Hollow Rd, Lakeville, CT, 06039-2431, United States

License

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

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
See something incorrect or outdated?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