Search icon

ITALIAN WINE GROWERS, INC.

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

Company Details

Entity Name: ITALIAN WINE GROWERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 19 Dec 2001
Date of dissolution: 04 Mar 2021
Business ALEI: 0699832
Annual report due: 19 Dec 2012
Business address: 262 WEST 38TH ST., SUITE 1702, NEW YORK, NY, 10018
Place of Formation: CONNECTICUT
Total authorized shares: 1500

Links between entities

Type Company Name Company Number State
Headquarter of ITALIAN WINE GROWERS, INC., NEW YORK 2781717 NEW YORK

Agent

Name Role
INCORP SERVICES, INC. Agent

Officer

Name Role Business address Residence address
STEFANO GREGORAT Officer VIA ZOROUTTI 9, FARRA D'ISONZO (6), Italy CANTINA PRODUTORI CORRONS, VIA VINO DELLA PACE (31), CORMONS (6), Italy

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007203046 2021-03-04 2021-03-04 Dissolution Certificate of Dissolution -
0005229927 2014-11-17 2014-11-17 Interim Notice Interim Notice -
0005095786 2014-04-17 2014-04-17 Change of Agent Address Agent Address Change -
0005065618 2014-03-10 - Interim Notice Interim Notice -
0004487511 2011-12-20 - Annual Report Annual Report 2011
0004394313 2011-06-16 2011-06-16 Change of Business Address Business Address Change -
0004328473 2011-02-28 2011-02-28 Change of Agent Agent Change -
0004328461 2011-01-20 - Annual Report Annual Report 2010
0004175979 2010-04-19 - Annual Report Annual Report 2009
0004175977 2010-04-19 - Annual Report Annual Report 2008
See something incorrect or outdated?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