Search icon

VINEYARD VINES, LLC

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

Company Details

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

Industry & Business Activity

NAICS

458110 Clothing and Clothing Accessories Retailers

This 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

Links between entities

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493001LKZTI7LCZZP43 0606949 US-CT GENERAL ACTIVE -

Addresses

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-06-01
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

Number of participants as of the end of the plan year

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
VINEYARD VINES LLC HEALTH PLANS 2010 061531016 2011-10-12 VINEYARD VINES LLC 130
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
VINEYARD VINES LLC HEALTH PLANS 2009 061531016 2011-10-12 VINEYARD VINES LLC 130
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

Officer

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

Agent

Name Role
COGENCY GLOBAL INC. Agent

Filing

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 -

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
0005275111 Active OFS 2025-03-13 2029-09-13 AMENDMENT

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
0005275113 Active OFS 2025-03-13 2030-02-25 AMENDMENT

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
0005271101 Active OFS 2025-02-25 2030-02-25 ORIG FIN STMT

Parties

Name VINEYARD VINES, LLC
Role Debtor
Name Huntington Technology Finance, a division of The Huntington National Bank
Role Secured Party
0005257858 Active OFS 2024-12-18 2029-09-13 AMENDMENT

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
0005238734 Active OFS 2024-09-13 2029-09-13 ORIG FIN STMT

Parties

Name VINEYARD VINES, LLC
Role Debtor
Name Huntington Technology Finance, a division of The Huntington National Bank
Role Secured Party
0005238735 Active OFS 2024-09-13 2029-09-13 ORIG FIN STMT

Parties

Name VINEYARD VINES, LLC
Role Debtor
Name Huntington Technology Finance, a division of The Huntington National Bank
Role Secured Party
0005234290 Active OFS 2024-08-19 2029-05-16 AMENDMENT

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
0005231048 Active OFS 2024-07-30 2029-07-30 ORIG FIN STMT

Parties

Name VINEYARD VINES, LLC
Role Debtor
Name MetTel
Role Secured Party
0005220204 Active STATE 2024-06-05 2029-10-17 AMENDMENT

Parties

Name VINEYARD VINES, LLC
Role Debtor
Name STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0005215622 Active OFS 2024-05-16 2029-05-16 ORIG FIN STMT

Parties

Name VINEYARD VINES, LLC
Role Debtor
Name Huntington Technology Finance, a division of The Huntington National Bank
Role Secured Party

Federal Court Cases

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
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2014-07-30
Termination Date 2015-06-17
Date Issue Joined 2014-11-24
Section 1051
Status Terminated

Parties

Name VINEYARD VINES, LLC
Role Plaintiff
Name MACBETH COLLECTION, LLC,
Role Defendant
1701033 Trademark 2017-06-22 voluntarily
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
1801670 Trademark 2018-10-09 default
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
2101047 Trademark 2021-07-29 voluntarily
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
2000831 Civil Rights Employment 2020-06-17 settled
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

Court Cases Opinions

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
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 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
USCOURTS-ctd-3_18-cv-01670 Judicial Publications 15:1051 Trademark Infringement Trademark
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
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