Search icon

HARRY'S WINE & LIQUOR, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HARRY'S WINE & LIQUOR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Mar 2000
Business ALEI: 0645845
Annual report due: 31 Mar 2026
Business address: 2094 POST ROAD, FAIRFIELD, CT, 06824, United States
Mailing address: 2094 POST ROAD, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: harryswinellc@gmail.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
SCOTT POLLACK Agent 2094 POST ROAD, FAIRFIELD, CT, 06824, United States 2094 POST ROAD, FAIRFIELD, CT, 06824, United States +1 917-584-7985 harryswinellc@gmail.com 543 WORMWOOD ROAD, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Phone E-Mail Residence address
Renzo Kian Officer - - - 1067 Hillside Ave, Stratford, CT, 06614-4803, United States
Patrick Monteleone Officer 2094 Post Road, Fairfield, CT, 06824, United States - - 274 Wormwood Road, Fairfield, CT, 06824, United States
SCOTT POLLACK Officer 2094 POST ROAD, FAIRFIELD, CT, 06824, United States +1 917-584-7985 harryswinellc@gmail.com 543 WORMWOOD ROAD, FAIRFIELD, CT, 06824, United States
William Miller Officer 2094 Post Road, Fairfield, CT, 06824, United States - - 21 Hyde Farm Ter, East Hampton, CT, 06424-1728, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0012847 PACKAGE STORE LIQUOR ACTIVE CURRENT 2005-03-28 2024-03-28 2025-03-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012941096 2025-01-11 - Annual Report Annual Report -
BF-0012150774 2024-01-19 - Annual Report Annual Report -
BF-0011156650 2023-01-23 - Annual Report Annual Report -
BF-0010329678 2022-01-25 - Annual Report Annual Report 2022
0007090953 2021-02-01 - Annual Report Annual Report 2021
0006791963 2020-02-27 - Annual Report Annual Report 2020
0006314003 2019-01-09 - Annual Report Annual Report 2019
0006004703 2018-01-12 - Annual Report Annual Report 2018
0005760649 2017-02-03 - Annual Report Annual Report 2017
0005542291 2016-04-16 - Annual Report Annual Report 2016
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