Search icon

BETHLEHEM VINEYARD AND WINERY, LLC

Company Details

Entity Name: BETHLEHEM VINEYARD AND WINERY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Apr 2011
Business ALEI: 1035477
Annual report due: 31 Mar 2025
NAICS code: 722410 - Drinking Places (Alcoholic Beverages)
Business address: 46 TOWN LINE ROAD, BETHLEHEM, CT, 06751, United States
Mailing address: 46 TOWN LINE ROAD PO BOX 193, BETHLEHEM, CT, United States, 06751
ZIP code: 06751
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: bethlehemvineyard@yahoo.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH RIORDAN Agent 46 TOWN LINE ROAD, BETHLEHEM, CT, 06751, United States PO Box 193, Bethlehem, CT, 06751, United States +1 203-233-8475 bethlehemvineyard@yahoo.com 46 TOWN LINE ROAD, BETHLEHEM, CT, 06751, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH RIORDAN Officer 46 TOWN LINE ROAD, BETHLEHEM, CT, 06751, United States +1 203-233-8475 bethlehemvineyard@yahoo.com 46 TOWN LINE ROAD, BETHLEHEM, CT, 06751, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LMA.0000003 MANUFACTURER APPLE BRANDY INACTIVE No data No data No data No data
FWBC.00005 CONNECTICUT FARM WINERY, BREWERY and CIDERY ACTIVE ACTIVE 2022-03-15 2024-10-01 2025-09-30
CGAL.00004 CONNECTICUT GROWN MANUFACTURER FOR ALCOHOLIC LIQUOR ACTIVE ACTIVE 2022-03-15 2024-10-01 2025-09-30
LFW.0000080 FARM WINERY LIQUOR ACTIVE CURRENT 2013-05-22 2024-09-22 2025-09-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012090123 2024-02-06 No data Annual Report Annual Report No data
BF-0011187655 2024-02-06 No data Annual Report Annual Report No data
BF-0010649248 2024-02-06 No data Annual Report Annual Report No data
BF-0009884308 2022-06-13 No data Annual Report Annual Report No data
BF-0008290168 2022-06-13 No data Annual Report Annual Report 2020
0006361039 2019-02-05 No data Annual Report Annual Report 2019
0006361029 2019-02-05 No data Annual Report Annual Report 2018
0006361016 2019-02-05 No data Annual Report Annual Report 2017
0005809126 2017-04-03 No data Annual Report Annual Report 2016
0005535384 2016-04-11 No data Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website