Search icon

GATHERING HARVESTS, LLC

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

Company Details

Entity Name: GATHERING HARVESTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Dec 2009
Business ALEI: 0990314
Annual report due: 31 Mar 2025
Business address: 3 SEMINOLE CIRCLE, BANTAM, CT, 06750, United States
Mailing address: 3 SEMINOLE CIRCLE, BANTAM, CT, United States, 06750
ZIP code: 06750
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: dames@optonline.net

Industry & Business Activity

NAICS

424820 Wine and Distilled Alcoholic Beverage Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of wine, distilled alcoholic beverages, and/or neutral spirits and ethyl alcohol used in blended wines and distilled liquors. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DONNA PACE Agent 3 SEMINOLE CIRCLE, BANTAM, CT, 06750, United States 3 SEMINOLE CIRCLE, BANTAM, CT, 06750, United States +1 203-247-3798 dames@optonline.net 3 SEMINOLE CIRCLE, BANTAM, CT, 06750, United States

Officer

Name Role Business address Phone E-Mail Residence address
DONNA PACE Officer 3 SEMINOLE CIRCLE, BANTAM, CT, 06750, United States +1 203-247-3798 dames@optonline.net 3 SEMINOLE CIRCLE, BANTAM, CT, 06750, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIW.0000758 WHOLESALE LIQUOR ACTIVE IN RENEWAL CURRENT 2023-10-30 2023-10-30 2024-10-29
LCL.0000727 CT OUT OF STATE SHIPPER LIQUOR ACTIVE IN RENEWAL CURRENT 2023-10-30 2023-10-30 2024-10-29
LCL.0000723 CT OUT OF STATE SHIPPER LIQUOR INACTIVE - 2023-06-06 2023-06-06 2024-06-05
LCL.0000604 CT OUT OF STATE SHIPPER LIQUOR INACTIVE - 2010-10-26 2010-10-26 2011-10-25
LIW.0000651 WHOLESALE LIQUOR INACTIVE - 2010-06-03 2023-05-22 2024-06-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012292105 2024-02-09 - Annual Report Annual Report -
BF-0011176098 2023-05-10 - Annual Report Annual Report -
BF-0008327521 2023-03-20 - Annual Report Annual Report 2019
BF-0008327523 2023-03-20 - Annual Report Annual Report 2017
BF-0008327520 2023-03-20 - Annual Report Annual Report 2018
BF-0009920459 2023-03-20 - Annual Report Annual Report -
BF-0010732960 2023-03-20 - Annual Report Annual Report -
BF-0008327522 2023-03-20 - Annual Report Annual Report 2020
BF-0011720665 2023-03-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005717234 2016-12-13 - Annual Report Annual Report 2014
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