Search icon

WINE SCIENCE AND ART LLC

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

Company Details

Entity Name: WINE SCIENCE AND ART LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Jun 2018
Business ALEI: 1275041
Annual report due: 31 Mar 2025
Business address: 8 HUNTER ST, OLD GREENWICH, CT, 06870, United States
Mailing address: 8 HUNTER ST, OLD GREENWICH, CT, United States, 06870
ZIP code: 06870
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: abarazza@mac.com

Industry & Business Activity

NAICS

722310 Food Service Contractors

This industry comprises establishments primarily engaged in providing food services at institutional, governmental, commercial, or industrial locations of others based on contractual arrangements with these types of organizations for a specified period of time. The establishments of this industry provide food services for the convenience of the contracting organization or the contracting organization's customers. The contractual arrangement of these establishments with contracting organizations may vary by type of facility operated (e.g., cafeteria, restaurant, fast-food eating place), revenue sharing, cost structure, and personnel provided. Management staff is always provided by food service contractors. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALESSANDRA BARAZZA Agent 8 HUNTER ST, OLD GREENWICH, CT, 06870, United States 8 HUNTER ST, OLD GREENWICH, CT, 06870, United States +1 617-306-2177 ABARAZZA@MAC.COM 8 HUNTER ST, OLD GREENWICH, CT, 06870, United States

Officer

Name Role Business address Phone E-Mail Residence address
ALESSANDRA BARAZZA Officer 8 HUNTER ST, OLD GREENWICH, CT, 06870, United States +1 617-306-2177 ABARAZZA@MAC.COM 8 HUNTER ST, OLD GREENWICH, CT, 06870, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011224510 2024-03-15 - Annual Report Annual Report -
BF-0012193467 2024-03-15 - Annual Report Annual Report -
BF-0010308663 2022-03-28 - Annual Report Annual Report 2022
0007264774 2021-03-29 - Annual Report Annual Report 2021
0006740635 2020-02-04 - Annual Report Annual Report 2020
0006565510 2019-05-28 2019-05-28 Change of Agent Address Agent Address Change -
0006509869 2019-03-29 - Annual Report Annual Report 2019
0006193988 2018-06-01 2018-06-01 Business Formation Certificate of Organization -
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