Search icon

SOUTHPORT WINES LLC

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

Company Details

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

Industry & Business Activity

NAICS

425120 Wholesale Trade Agents and Brokers

This 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

Links between entities

Type Company Name Company Number State
Headquarter of SOUTHPORT WINES LLC, NEW YORK 4242855 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
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