Entity Name: | SOUTHPORT WINES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 19 Oct 2011 |
Date of dissolution: | 12 May 2023 |
Business ALEI: | 1051577 |
Business address: | 156 PEQUOT AVENUE, SOUTHPORT, CT, 06890, United States |
Mailing address: | 156 Pequot Ave, Southport, CT, United States, 06890-1361 |
ZIP code: | 06890 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | diane@southportwines.com |
NAICS
425120 Wholesale Trade Agents and BrokersThis industry comprises wholesale trade agents and brokers acting on behalf of buyers or sellers in the wholesale distribution of goods, including those that use the Internet or other electronic means to bring together buyers and sellers. Agents and brokers do not take title to the goods being sold but rather receive a commission or fee for their service. Agents and brokers for all durable and nondurable goods are included in this industry. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SOUTHPORT WINES LLC, NEW YORK | 4242855 | NEW YORK |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DIANE J HECK | Agent | 156 PEQUOT AVENUE, SOUTHPORT, CT, 06890, United States | 156 PEQUOT AVENUE, SOUTHPORT, CT, 06890, United States | +1 203-912-6335 | diane@southportwines.com | 156 PEQUOT AVENUE, SOUTHPORT, CT, 06890, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DIANE J HECK | Officer | 156 PEQUOT AVENUE, SOUTHPORT, CT, 06890, United States | +1 203-912-6335 | diane@southportwines.com | 156 PEQUOT AVENUE, SOUTHPORT, CT, 06890, United States |
ANDREW J HECK | Officer | 156 PEQUOT AVENUE, SOUTHPORT, CT, 06890, United States | - | - | 156 PEQUOT AVENUE, SOUTHPORT, CT, 06890, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011800163 | 2023-05-10 | 2023-05-12 | Dissolution | Certificate of Dissolution | - |
BF-0010315648 | 2022-03-01 | - | Annual Report | Annual Report | 2022 |
0007328631 | 2021-05-10 | - | Annual Report | Annual Report | 2021 |
0007129580 | 2021-02-05 | - | Annual Report | Annual Report | 2020 |
0006471429 | 2019-03-18 | - | Annual Report | Annual Report | 2019 |
0006396401 | 2019-02-21 | - | Annual Report | Annual Report | 2018 |
0006086132 | 2018-02-19 | - | Annual Report | Annual Report | 2017 |
0005676414 | 2016-10-19 | - | Annual Report | Annual Report | 2016 |
0005676410 | 2016-10-19 | - | Annual Report | Annual Report | 2015 |
0005215037 | 2014-11-10 | - | Annual Report | Annual Report | 2014 |
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