THE DOCK WINE AND LIQUORS INC.
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
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 |
---|---|
UNITED AGENT GROUP INC. | Agent |
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 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 |
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