Search icon

THE DOCK WINE AND LIQUORS INC.

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

Company Details

Entity Name: THE DOCK WINE AND LIQUORS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Apr 2017
Business ALEI: 1235111
Annual report due: 11 Apr 2026
Business address: 321 RAILROAD AVENUE, GREENWICH, CT, 06830, United States
Mailing address: 321 RAILROAD AVENUE, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: govdocs@unitedagentgroup.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

Agent

Name Role
UNITED AGENT GROUP INC. Agent

Officer

Name Role Business address Residence address
John T. Hayes Officer 321 Railroad Ave, Greenwich, CT, 06830-6389, United States 36 Poplar Rd, Briarcliff Manor, NY, 10510-1206, United States
MIYUN SUNG Officer 321 RAILROAD AVENUE, GREENWICH, CT, 06830, United States 2-14 50TH AVE. #908W, LONG ISLAND CITY, NY, 11101, United States
Willing L. Biddle Officer 321 Railroad Ave, Greenwich, CT, 06830-6389, United States 12 Wood End Ln, Bronxville, NY, 10708-4923, United States
Charles D. Urstadt Officer 321 Railroad Ave, Greenwich, CT, 06830-6389, United States 2424 Chestnut Street, New Orleans, LA, 70130, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013076409 2025-04-03 - Annual Report Annual Report -
BF-0012287824 2024-04-01 - Annual Report Annual Report -
BF-0011968732 2023-09-11 2023-09-11 Change of Agent Agent Change -
BF-0011852135 2023-05-25 2023-06-16 Mass Agent Change � Address Agent Address Change -
BF-0011752665 2023-03-27 2023-03-27 Interim Notice Interim Notice -
BF-0011751289 2023-03-24 2023-03-24 Change of NAICS Code NAICS Code Change -
BF-0011751295 2023-03-24 2023-03-24 Change of Email Address Business Email Address Change -
BF-0011751253 2023-03-24 2023-03-24 Interim Notice Interim Notice -
BF-0011327350 2023-03-24 - Annual Report Annual Report -
BF-0010229900 2022-04-05 - Annual Report Annual Report 2022
See something incorrect or outdated?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