GLENVILLE WINE & SPIRITS, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | GLENVILLE WINE & SPIRITS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Jun 1993 |
Business ALEI: | 0287059 |
Annual report due: | 15 Jun 2025 |
Business address: | 15 GLENVILLE ST, GLENVILLE, CT, 06831, United States |
Mailing address: | 15 GLENVILLE ST, GLENVILLE, CT, United States, 06831 |
ZIP code: | 06831 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | JD@MASOTTI.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 | |
---|---|---|---|---|---|---|
JOHN WAYNE FOX | Agent | 15 GLENVILLE ST, GLENVILLE, CT, 06831, United States | CURTIS BRINCKERHOFF, 666 SUMMER ST, STAMFORD, CT, 06901, United States | +1 203-323-1191 | JD@MASOTTI.COM | 13 APPLE TREE DRIVE, STAMFORD, CT, 06901, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CAROLYN CARLON | Officer | 15 GLENVILLE ST, GREENWICH, CT, 06902, United States | 344 SOUTH AVENUE, NEW CANAAN, CT, 06840, United States |
GREGORY M CARLON | Officer | - | 344 SOUTH AVENUE, NEW CANAAN, CT, 06840, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LIP.0012862 | PACKAGE STORE LIQUOR | ACTIVE | CURRENT | 2004-09-14 | 2024-09-08 | 2025-09-07 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012390553 | 2024-08-15 | - | Annual Report | Annual Report | - |
BF-0011256291 | 2024-08-14 | - | Annual Report | Annual Report | - |
BF-0010303837 | 2022-06-13 | - | Annual Report | Annual Report | 2022 |
BF-0009752941 | 2021-10-11 | - | Annual Report | Annual Report | - |
0007318146 | 2021-04-30 | - | Annual Report | Annual Report | 2020 |
0006816419 | 2020-03-05 | - | Annual Report | Annual Report | 2018 |
0006816428 | 2020-03-05 | - | Annual Report | Annual Report | 2019 |
0006816412 | 2020-03-05 | - | Annual Report | Annual Report | 2017 |
0005788762 | 2017-03-09 | - | Annual Report | Annual Report | 2016 |
0005510353 | 2016-03-10 | - | Annual Report | Annual Report | 2015 |
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