Search icon

WINE SEARCH, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: WINE SEARCH, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Sep 1995
Business ALEI: 0522949
Annual report due: 29 Sep 2024
Business address: 12 Knight Street, NORWALK, CT, 06851, United States
Mailing address: 12 Knight St, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: anthony@fountainheadwine.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
ALICE CUSHMAN MACK ATTORNEY Agent 191 EAST AVENUE, NORWALK, CT, 06855, United States 12 Knight St, Norwalk, CT, 06851-4707, United States +1 203-919-2075 anthony@fountainheadwine.com 43 STUART AVENUE, UNIT 1A, NORWALK, CT, 06850, United States

Officer

Name Role Business address Residence address
MICHAEL PELLETIER Officer 12 KNIGHT STREET, NORWALK, CT, 06850, United States 3200 MADISON AVENUE, #19C, BRIDGEPORT, CT, 06606, United States
ANTHONY ANCONA Officer 12 KNIGHT STREET, NORWALK, CT, 06850, United States 68 CENTER STREET, WESTPORT, CT, 06880, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCT.0000264 CATERER INACTIVE - 2009-06-18 2009-06-18 2010-06-17
LIP.0012623 PACKAGE STORE LIQUOR ACTIVE IN RENEWAL CURRENT 2004-10-31 2023-10-31 2024-10-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010396088 2024-09-17 - Annual Report Annual Report 2022
BF-0011258067 2024-09-17 - Annual Report Annual Report -
BF-0012667239 2024-06-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009372528 2021-10-29 - Annual Report Annual Report 2017
BF-0010012400 2021-10-29 - Annual Report Annual Report -
BF-0009372535 2021-10-29 - Annual Report Annual Report 2018
BF-0009372532 2021-10-29 - Annual Report Annual Report 2019
BF-0009372533 2021-10-29 - Annual Report Annual Report 2020
BF-0009372531 2021-10-29 - Annual Report Annual Report 2013
BF-0009372529 2021-10-29 - Annual Report Annual Report 2014

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003353521 Active DEPT REV SERVS 2020-02-06 2025-11-24 AMENDMENT

Parties

Name WINE SEARCH, INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF REVENUE SERVICES
Role Secured Party
0003109233 Active LABOR 2016-03-23 9999-12-31 ORIG FIN STMT

Parties

Name WINE SEARCH, INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
Role Secured Party
0003090267 Active DEPT REV SERVS 2015-11-24 2025-11-24 ORIG FIN STMT

Parties

Name WINE SEARCH, INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF REVENUE SERVICES
Role Secured Party
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