Search icon

DB FINE WINES LLC

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

Company Details

Entity Name: DB FINE WINES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Feb 2019
Business ALEI: 1298548
Annual report due: 31 Mar 2026
Business address: 111 Cherry Street, NEW CANAAN, CT, 06840, United States
Mailing address: 47 ELM STREET, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: susan@dbfinewines.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

Officer

Name Role Business address Residence address
ROBERT FIEBER Officer 47 ELM STREET, NEW CANAAN, CT, 06840, United States 97 CARTER STREET, NEW CANAAN, CT, 06840, United States
DAVID FIEBER Officer 47 ELM STREET, NEW CANAAN, CT, 06840, United States 100 RICHARDS AVENUE, APT. 410, NORWALK, CT, 06854, United States
Christina Fieber Officer - 7860 Westside Drive, 312, San Diego, CA, 92108, United States
Caitlyn Fieber Officer - 515 West Avenue, 580, Norwalk, CT, 06850, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LESLIE PAIER ACETO ESQUIRE Agent C/O ZELDES, NEEDLE & COOPER, P.C., 1000 LAFAYETTE BOULEVARD, BRIDGEPORT, CT, 06604, United States P.O. BOX 1740, BRIDGEPORT, CT, 06601, United States +1 203-332-5751 SLEBOWITZ@ZNCLAW.COM 3 AUTUMN RIDGE RD, HAMDEN, CT, 06514, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013106001 2025-03-05 - Annual Report Annual Report -
BF-0012122939 2024-03-25 - Annual Report Annual Report -
BF-0011246822 2023-03-27 - Annual Report Annual Report -
BF-0010601726 2022-06-23 - Annual Report Annual Report -
BF-0008076116 2022-05-17 - Annual Report Annual Report 2020
BF-0009879984 2022-05-17 - Annual Report Annual Report -
0006587695 2019-06-28 2019-06-28 Interim Notice Interim Notice -
0006587447 2019-06-28 2019-06-28 Interim Notice Interim Notice -
0006369801 2019-02-06 2019-02-06 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See something incorrect or outdated?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