Search icon

SALISBURY WINES, LLC

Company Details

Entity Name: SALISBURY WINES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Sep 2007
Business ALEI: 0913895
Annual report due: 31 Mar 2025
NAICS code: 445320 - Beer, Wine, and Liquor Retailers
Business address: 19 MAIN ST, SALISBURY, CT, 06068, United States
Mailing address: P.O. BOX 254, SALISBURY, CT, United States, 06068
ZIP code: 06068
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: wine@salisburywines.com

Officer

Name Role Business address Phone E-Mail Residence address
Dylan Baker Officer No data No data No data 25 Cleveland St, Lakeville, CT, 06039-2531, United States
James Kennedy Officer 19 Main Street, Salisbury, CT, 06068, United States +1 860-671-4141 jim@salisburywines.com 10 Cutler Rd, Old Lyme, CT, 06371-1856, United States
SHARON PACKAGE STORE LLC Officer 281 WELLS HILL ROAD, LAKEVILLE, CT, 06939, United States No data No data No data

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
James Kennedy Agent 19 Main Street, Salisbury, CT, 06068, United States 2 Falls Mountain Rd, Falls Village, CT, 06031-1012, United States +1 860-671-4141 jim@salisburywines.com 10 Cutler Rd, Old Lyme, CT, 06371-1856, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0014396 PACKAGE STORE LIQUOR ACTIVE CURRENT 2007-12-14 2024-04-08 2025-04-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012287284 2024-06-11 No data Annual Report Annual Report No data
BF-0011419174 2023-06-27 No data Annual Report Annual Report No data
BF-0010533183 2023-06-27 No data Annual Report Annual Report No data
BF-0009802327 2022-03-03 No data Annual Report Annual Report No data
0007034531 2020-12-09 2020-12-09 Interim Notice Interim Notice No data
0007034568 2020-12-09 2020-12-09 Change of Agent Agent Change No data
0007034708 2020-12-09 2020-12-09 Interim Notice Interim Notice No data
0007024833 2020-11-23 No data Annual Report Annual Report 2019
0007024837 2020-11-23 No data Annual Report Annual Report 2020
0006401370 2019-02-22 No data Annual Report Annual Report 2012

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website