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 |
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 | |
---|---|---|---|---|---|---|
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 |
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 |
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 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 |
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 | |||||||||||||
|
Name | WINE SEARCH, INC. |
Role | Debtor |
Name | STATE OF CONNECTICUT DEPARTMENT OF REVENUE SERVICES |
Role | Secured Party |
Parties
Name | WINE SEARCH, INC. |
Role | Debtor |
Name | STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT |
Role | Secured Party |
Parties
Name | WINE SEARCH, INC. |
Role | Debtor |
Name | STATE OF CONNECTICUT DEPARTMENT OF REVENUE SERVICES |
Role | Secured Party |
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