VINLAND HOLDINGS, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
445320 Beer, Wine, and Liquor RetailersThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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