Search icon

MAIN WINE & LIQUOR, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MAIN WINE & LIQUOR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 05 Apr 2004
Business ALEI: 0780441
Annual report due: 31 Mar 2026
Business address: 3805 Main St, Bridgeport, CT, 06606-3612, United States
Mailing address: 3805 Main St, Bridgeport, CT, United States, 06606-3612
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: patelvishnu3805@gmail.com
E-Mail: vishnupatel3805@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
vishnu patel Agent 3805 Main St, Bridgeport, CT, 06606-3612, United States 3805 Main St, Bridgeport, CT, 06606-3612, United States +1 203-816-7088 vishnupatel3805@gmail.com 3805 Main St, Bridgeport, CT, 06606-3612, United States

Officer

Name Role Business address Phone E-Mail Residence address
vishnu patel Officer 3805 Main St, Bridgeport, CT, 06606-3612, United States +1 203-816-7088 vishnupatel3805@gmail.com 3805 Main St, Bridgeport, CT, 06606-3612, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0012755 PACKAGE STORE LIQUOR INACTIVE CANCELLATION/NPI - 2003-11-22 2004-11-21
LIP.0013889 PACKAGE STORE LIQUOR ACTIVE CURRENT 2004-06-29 2024-06-29 2025-06-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013339676 2025-03-06 - Reinstatement Certificate of Reinstatement -
BF-0013231865 2024-11-27 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012746499 2024-08-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008424921 2022-12-16 - Annual Report Annual Report 2015
BF-0008424927 2022-12-16 - Annual Report Annual Report 2014
BF-0008424926 2022-12-16 - Annual Report Annual Report 2018
BF-0008424922 2022-12-16 - Annual Report Annual Report 2016
BF-0008424925 2022-12-16 - Annual Report Annual Report 2019
BF-0008424924 2022-12-16 - Annual Report Annual Report 2017
BF-0008424923 2022-12-16 - Annual Report Annual Report 2020
See something incorrect or outdated?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