Search icon

The Cellar LLC

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

Company Details

Entity Name: The Cellar LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Aug 2023
Business ALEI: 2843648
Annual report due: 31 Mar 2026
Business address: 61 West Ave, Stamford, CT, 06902-4621, United States
Mailing address: 61 West Ave, Stamford, CT, United States, 06902-4621
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: open.cellar15@gmail.com

Industry & Business Activity

NAICS

459999 All Other Miscellaneous Retailers

This U.S. industry comprises establishments primarily engaged in retailing miscellaneous specialized lines of merchandise (except motor vehicle and parts dealers; building material and garden equipment and supplies dealers; food and beverage retailers; furniture, home furnishings, electronics, and appliance retailers; general merchandise retailers; health and personal care retailers; gasoline stations and fuel dealers; clothing, clothing accessories, shoe, and jewelry retailers; sporting goods, hobby, and musical instrument retailers; book retailers and news dealers; florists; office supplies, stationery, and gift retailers; used merchandise retailers; pet and pet supplies retailers; art dealers; manufactured (mobile) home dealers; and tobacco, electronic cigarette, and other smoking supplies retailers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Maximiliano Pisera Antunez Agent 61 West Ave, Stamford, CT, 06902-4621, United States 61 West Ave, Stamford, CT, 06902-4621, United States +1 914-565-3464 pisera15@gmail.com 61 West Ave, Stamford, CT, 06902-4621, United States

Officer

Name Role Business address Phone E-Mail Residence address
Maximiliano Pisera Antunez Officer 61 West Ave, Stamford, CT, 06902-4621, United States +1 914-565-3464 pisera15@gmail.com 61 West Ave, Stamford, CT, 06902-4621, United States
Erick Roche Officer - - - 98 Hoyt St, 1G, Stamford, CT, 06905-5785, United States
Jose Lopez Officer - - - 61 West Ave, Stamford, CT, 06902-4621, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012835268 2025-03-20 - Annual Report Annual Report -
BF-0012453834 2024-04-01 - Annual Report Annual Report -
BF-0011939947 2023-08-21 - 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