DB FINE WINES LLC
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
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 | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 | - |
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