Entity Name: | VINEYARD VINES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Nov 1998 |
Business ALEI: | 0606949 |
Annual report due: | 31 Mar 2026 |
Business address: | 181 HARBOR DRIVE, STAMFORD, CT, 06902, United States |
Mailing address: | 181 HARBOR DRIVE, STAMFORD, CT, United States, 06902 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | complianceteam@cogencyglobal.com |
NAICS
458110 Clothing and Clothing Accessories RetailersThis industry comprises establishments primarily engaged in retailing general or specialized lines of new clothing and clothing accessories, such as hats and caps, costume jewelry, gloves, handbags, ties, wigs, toupees, and belts. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | VINEYARD VINES, LLC, MISSISSIPPI | 1088454 | MISSISSIPPI |
Headquarter of | VINEYARD VINES, LLC, ALABAMA | 000-375-156 | ALABAMA |
Headquarter of | VINEYARD VINES, LLC, NEW YORK | 6871341 | NEW YORK |
Headquarter of | VINEYARD VINES, LLC, FLORIDA | M23000006903 | FLORIDA |
Headquarter of | VINEYARD VINES, LLC, RHODE ISLAND | 001688475 | RHODE ISLAND |
Headquarter of | VINEYARD VINES, LLC, MINNESOTA | 5255640c-d01d-e611-816a-00155d01c56d | MINNESOTA |
Headquarter of | VINEYARD VINES, LLC, KENTUCKY | 0854973 | KENTUCKY |
Headquarter of | VINEYARD VINES, LLC, COLORADO | 20171214147 | COLORADO |
Headquarter of | VINEYARD VINES, LLC, IDAHO | 626989 | IDAHO |
Headquarter of | VINEYARD VINES, LLC, ILLINOIS | LLC_04411447 | ILLINOIS |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493001LKZTI7LCZZP43 | 0606949 | US-CT | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O COGENCY GLOBAL INC., 53 PAMELA DRIVE, MILFORD, US-CT, US, 06460 |
Headquarters | 181 Harbor Drive, Stamford, US-CT, US, 06902 |
Registration details
Registration Date | 2014-09-04 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2019-11-13 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 0606949 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VINEYARD VINES 401(K) PLAN | 2012 | 061531016 | 2015-02-04 | VINEYARD VINES, LLC | 249 | |||||||||||||||||||||||||||||||||||||
|
Active participants | 205 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 75 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 166 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2015-02-04 |
Name of individual signing | LISA ELLIS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2008-09-01 |
Business code | 315990 |
Sponsor’s telephone number | 8008924982 |
Plan sponsor’s mailing address | 37 BROWN HOUSE ROAD, STAMFORD, CT, 06902 |
Plan sponsor’s address | 37 BROWN HOUSE ROAD, STAMFORD, CT, 06902 |
Plan administrator’s name and address
Administrator’s EIN | 061531016 |
Plan administrator’s name | VINEYARD VINES LLC |
Plan administrator’s address | 37 BROWN HOUSE ROAD, STAMFORD, CT, 06902 |
Administrator’s telephone number | 8008924982 |
Number of participants as of the end of the plan year
Active participants | 130 |
Signature of
Role | Plan administrator |
Date | 2011-10-12 |
Name of individual signing | NICK SNOW |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2008-09-01 |
Business code | 315990 |
Sponsor’s telephone number | 8008924982 |
Plan sponsor’s mailing address | 37 BROWN HOUSE ROAD, STAMFORD, CT, 06902 |
Plan sponsor’s address | 37 BROWN HOUSE ROAD, STAMFORD, CT, 06902 |
Plan administrator’s name and address
Administrator’s EIN | 061531016 |
Plan administrator’s name | VINEYARD VINES LLC |
Plan administrator’s address | 37 BROWN HOUSE ROAD, STAMFORD, CT, 06902 |
Administrator’s telephone number | 8008924982 |
Number of participants as of the end of the plan year
Active participants | 197 |
Signature of
Role | Plan administrator |
Date | 2011-10-12 |
Name of individual signing | NICK SNOW |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Residence address |
---|---|---|---|
IAN MURRAY | Officer | 181 HARBOR DRIVE, STAMFORD, CT, 06902, United States | 181 HARBOR DRIVE, STAMFORD, CT, 06902, United States |
SHEPHERD MURRAY | Officer | 181 HARBOR DRIVE, STAMFORD, CT, 06902, United States | 181 HARBOR DRIVE, STAMFORD, CT, 06902, United States |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012937038 | 2025-01-29 | - | Annual Report | Annual Report | - |
BF-0012111229 | 2024-02-14 | - | Annual Report | Annual Report | - |
BF-0011150912 | 2023-02-14 | - | Annual Report | Annual Report | - |
BF-0010393450 | 2022-02-18 | - | Annual Report | Annual Report | 2022 |
0007171636 | 2021-02-17 | - | Annual Report | Annual Report | 2021 |
0006889535 | 2020-04-20 | 2020-04-20 | Change of Agent Address | Agent Address Change | - |
0006759155 | 2020-02-17 | - | Annual Report | Annual Report | 2020 |
0006573575 | 2019-06-05 | 2019-06-05 | Change of Agent Address | Agent Address Change | - |
0006358754 | 2019-02-04 | - | Annual Report | Annual Report | 2019 |
0006222338 | 2018-07-24 | 2018-07-24 | Change of Agent Address | Agent Address Change | - |
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 | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005275111 | Active | OFS | 2025-03-13 | 2029-09-13 | AMENDMENT | |||||||||||||||||||
|
Name | BANC OF AMERICA LEASING & CAPITAL, LLC |
Role | Secured Party |
Name | Huntington Technology Finance, a division of The Huntington National Bank |
Role | Secured Party |
Name | VINEYARD VINES, LLC |
Role | Debtor |
Parties
Name | BANC OF AMERICA LEASING & CAPITAL, LLC |
Role | Secured Party |
Name | Huntington Technology Finance, a division of The Huntington National Bank |
Role | Secured Party |
Name | VINEYARD VINES, LLC |
Role | Debtor |
Parties
Name | VINEYARD VINES, LLC |
Role | Debtor |
Name | Huntington Technology Finance, a division of The Huntington National Bank |
Role | Secured Party |
Parties
Name | BANC OF AMERICA LEASING & CAPITAL, LLC |
Role | Secured Party |
Name | VINEYARD VINES, LLC |
Role | Debtor |
Name | Huntington Technology Finance, a division of The Huntington National Bank |
Role | Secured Party |
Parties
Name | VINEYARD VINES, LLC |
Role | Debtor |
Name | Huntington Technology Finance, a division of The Huntington National Bank |
Role | Secured Party |
Parties
Name | VINEYARD VINES, LLC |
Role | Debtor |
Name | Huntington Technology Finance, a division of The Huntington National Bank |
Role | Secured Party |
Parties
Name | VINEYARD VINES, LLC |
Role | Debtor |
Name | Huntington Technology Finance, a division of The Huntington National Bank |
Role | Secured Party |
Name | BANC OF AMERICA LEASING & CAPITAL, LLC |
Role | Secured Party |
Parties
Name | VINEYARD VINES, LLC |
Role | Debtor |
Name | MetTel |
Role | Secured Party |
Parties
Name | VINEYARD VINES, LLC |
Role | Debtor |
Name | STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT |
Role | Secured Party |
Parties
Name | VINEYARD VINES, LLC |
Role | Debtor |
Name | Huntington Technology Finance, a division of The Huntington National Bank |
Role | Secured Party |
This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1401096 | Trademark | 2014-07-30 | consent | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VINEYARD VINES, LLC |
Role | Plaintiff |
Name | MACBETH COLLECTION, LLC, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2017-06-22 |
Termination Date | 2017-11-02 |
Date Issue Joined | 2017-10-11 |
Section | 1051 |
Status | Terminated |
Parties
Name | VINEYARD VINES, LLC |
Role | Plaintiff |
Name | PREPPY OUTLET, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | monetary award and other |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2018-10-09 |
Termination Date | 2019-07-03 |
Section | 1051 |
Status | Terminated |
Parties
Name | VINEYARD VINES, LLC |
Role | Plaintiff |
Name | WEN, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2021-07-29 |
Termination Date | 2021-09-13 |
Section | 1114 |
Status | Terminated |
Parties
Name | VINEYARD VINES, LLC |
Role | Plaintiff |
Name | MALLSVINCE.SHOP, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2020-06-17 |
Termination Date | 2023-01-06 |
Date Issue Joined | 2020-09-11 |
Section | 2000 |
Sub Section | E |
Status | Terminated |
Parties
Name | DAUER |
Role | Plaintiff |
Name | VINEYARD VINES, LLC |
Role | Defendant |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_14-cv-01096 | Judicial Publications | 15:1051 Trademark Infringement | Trademark | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Jane Does |
Role | Defendant |
Name | John Does |
Role | Defendant |
Name | Margaret Josephs |
Role | Defendant |
Name | Macbeth Collection By Margaret Josephs |
Role | Defendant |
Name | Macbeth Collection |
Role | Defendant |
Name | Macbeth Designs LLC |
Role | Defendant |
Name | XYZ Companies |
Role | Defendant |
Name | VINEYARD VINES, LLC |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_14-cv-01096-0 |
Date | 2015-05-08 |
Notes | RULING granting 37 Motion to Compel and Scheduling Order. See ruling and order for set deadlines. Signed by Judge Sarah A. L. Merriam on 5/8/15. (Esposito, A.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_14-cv-01096-1 |
Date | 2017-02-17 |
Notes | MEMORANDUM OF CONFERENCE and ORDER. See attached Memorandum and Order for details and deadlines. Signed by Judge Sarah A. L. Merriam on 2/17/2017. (Kaczmarek, S.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_14-cv-01096-2 |
Date | 2018-12-05 |
Notes | RULING granting, in part, and denying, in part, 113 MOTION to Enforce Judgment Seeking Additional Relief. Signed by Judge Sarah A. L. Merriam on 12/5/2018. (Katz, S.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_14-cv-01096-3 |
Date | 2019-01-09 |
Notes | RULING denying 136 Motion for Reconsideration. Signed by Judge Sarah A. L. Merriam on 1/9/2019. (Katz, S.) |
View | View File |
Collection | United States Courts Opinions |
SuDoc | JU 4.15 |
Court Type | District |
Court Name | United States District Court District of Connecticut |
Circuit | 2nd |
Office Location | New Haven |
Case Type | civil |
Parties
Name | Jane Does |
Role | Defendant |
Name | John Does |
Role | Defendant |
Name | Rebel Hosting |
Role | Defendant |
Name | Websites Identified as Defendants' Websites |
Role | Defendant |
Name | Xinqian Wen |
Role | Defendant |
Name | VINEYARD VINES, LLC |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_18-cv-01670-0 |
Date | 2018-10-30 |
Notes | VACATED: ORDER DISMISSING CASE, sua sponte without prejudice and without costs or fees to either party pursuant to Fed. R. Civ. P. 41(b) for the reasons set forth in the attached Memorandum of Decision. Plaintiff may move to re-open the case when she is ready to proceed on or before February 28, 2019. This Order shall not operate as an adjudication on the merits of the case. The Clerk is directed to close this case. Signed by Judge Vanessa L. Bryant on 10/30/2018. (Mattessich, William) Modified on 10/30/2018 (Shafer, J.). |
View | View File |
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