Search icon

VINLAND HOLDINGS, LLC

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

Company Details

Entity Name: VINLAND HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Sep 2010
Business ALEI: 1016802
Annual report due: 31 Mar 2026
Business address: 88 DANBURY ROAD, RIDGEFIELD, CT, 06877, United States
Mailing address: 88 DANBURY ROAD, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rgt9452@yahoo.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

Officer

Name Role Business address Phone E-Mail Residence address
ELIZABETH P. THOMPSON Officer 88 DANBURY ROAD, RIDGEFIELD, CT, 06877, United States - - 12 SPECTACLE LANE, RIDGEFIELD, CT, 06877, United States
DOUGLAS R. THOMPSON Officer 88 DANBURY ROAD, RIDGEFIELD, CT, 06877, United States - - 27 WILRIDGE RD, RIDGEFIELD, CT, 06877, United States
ROBERT G. THOMPSON Officer 88 DANBURY ROAD, RIDGEFIELD, CT, 06877, United States +1 203-241-5165 rgt9452@yahoo.com 12 SPECTACLE LANE, 12 SPECTACLE LANE, RIDGEFIELD, CT, 06877, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT G. THOMPSON Agent 88 DANBURY ROAD, 12 SPECTACLE LANE, RIDGEFIELD, CT, 06877, United States 12 SPECTACLE LANE, RIDGEFIELD, CT, 06877, United States +1 203-241-5165 rgt9452@yahoo.com 12 SPECTACLE LANE, 12 SPECTACLE LANE, RIDGEFIELD, CT, 06877, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0014774 PACKAGE STORE LIQUOR ACTIVE CURRENT 2010-12-14 2023-12-14 2024-12-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013006120 2025-03-13 - Annual Report Annual Report -
BF-0012153423 2024-01-30 - Annual Report Annual Report -
BF-0011188728 2023-01-31 - Annual Report Annual Report -
BF-0010347930 2022-02-27 - Annual Report Annual Report 2022
0007149928 2021-02-15 - Annual Report Annual Report 2021
0006777498 2020-02-24 - Annual Report Annual Report 2020
0006490606 2019-03-26 - Annual Report Annual Report 2019
0006073948 2018-02-13 - Annual Report Annual Report 2018
0005926311 2017-09-15 - Annual Report Annual Report 2017
0005643334 2016-09-06 - 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