CONNECTICUT DIST CO

333 LORDSHIP BOULEVARD STRATFORD CT 06615 US

Summary Information

There are a total of 189 bills of lading on file for Connecticut DIST Co between March 10th, 2019 and April 16th, 2024.

Of those 189 bills of lading, 5 were within the past 30 days and 20 were within the past 90 days.

Total Records189
Shipper Records0
Consignee Records136
Notify Party Records71
First Shipment on FileMar 10th, 2019
Most Recent Shipment on FileApr 16th, 2024
Records in Last 30 Days5
Records in Last 90 Days20
Records in the Past Year63

Bills of Lading by Month for Connecticut DIST Co

Register Now for Comprehensive Access

Subscribe now for unlimited access to all manifests, vessels, shippers, consignees, and more for CONNECTICUT DIST CO.

Sankey Diagram of Associated Companies

Below is a Sankey Diagram of the top 20 companies associated with Connecticut DIST Co, and the top 4 companies associated with those associations.

Associated Companies

Below are the top 20 companies associated with Connecticut DIST Co in terms of total bills of lading. Total Records are based on data obtained since March 1st, 2019.

Company Name Recent Shipment Total Records Associations
PERNOD RICARD USAApr 202428,85847
CHIVAS BROTHERS LTDApr 20244,77140
PATRON SPIRITS MEXICO S.A. DE C.V.Apr 20247,54436
JOHN DEWAR & SONS LTDApr 20249,30322
KONINGS SPIRITS & DRINKS FRANCEApr 20241,30812
BACARDI MARTINI PRD XP LOGApr 20249,50211
MARTINI & ROSSI SPAApr 20244,29110
CHIVAS BROS.LTDAug 20213569
IRISH DISTILLERS LTDApr 20248,8938
DOMAINE BOUSQUET S.A.Apr 20246975
HILLEBRAND GORI ITALY S.R.L.Apr 202417,1134
MHCSApr 20249,1503
JF HILLEBRAND IRELAND LTDApr 20247193
HILLEBRAND GORI FRANCE SAS BEAUNEApr 20246,5023
WYBOROWA S.A.Apr 20241,3912
ITSTG HILLEBRAND GORI ITALY SRLApr 20242022
ITLIV02 HILLEBRAND GORI 18K VIA COLLINE LIVORNESI SNCApr 20241,2162
DEUTSCH FAMILY WINE & SPIRITSApr 20244,0922
BACARDI Y COMPANIA, S.A. DE C.V.Apr 20241,4322
PERNOD RICARD WINEMAKERS SPAIN, SAApr 20243,3151

Other Companies Listed Alphabetically

Below are other companies when arranged alphabetically. There is not neccessarily any association to Connecticut DIST Co.

Company Name Recent Shipment Total Records Past 90 Days
CONN'S - WAREHOUSEApr 20241381
CONN'S DISTRIBUTION CENTERJun 20211520
CONN'S SAN ANT(215)Apr 20241422
CONN'S SAN ANTONIOJan 20231030
CONN-SELMER INC.Apr 202424825
CONNECT GRANITE EIRELIApr 202412611
CONNECT LOGISTICS SVApr 202411318
CONNECTED APPAREL COMPANY, LLCApr 202487438
CONNECTED ENTITIES LLCNov 20232090
CONNECTED INTERNATIONAL INC.Apr 202476644
CONNECTICUT DISTRIBUTORS INCApr 202462518
CONNECTICUT SPRING & STAMPINGApr 202415011
CONNECTICUT STONE SUPPLIES, INCApr 20241513
CONNECTION GRANITE CORP.Apr 20241049
CONNECTLINE LLCOct 20231060
CONNECTOR MANUFACTURING COMPANYMar 20231050
CONNECTWELL INDUSTRIES PVT LTDMar 20241183
CONNELL BROS. CO. LLCMar 20241731
CONNELLY SKIS, LLCApr 202435921
CONNEXUS INDUSTRIES INCApr 202450216

25 Most Recent Bills of Lading

Run Date Master BOL House BOL Voyage # Bill Type Carrier Code IMO # Vessel Name Arrival Date US Port Foreign Port Quantity Weight Shipper Consignee Notify Party Commodity
2024-05-02MEDUQP436593BQEGITL052050ME412House BillBQEG9619452MSC ARICA2024-04-28NEWARK, NEW JERSEYLEGHORN ITALY710 PKG9,746 KBOTTER SPAMHW LTDCONNECTICUT DIST CO.WINE(NOT SPARKLING);GRAPE MUST WITH FERMT.PRE .
2024-05-01MEDUQP298241BQEGITL044858ME406House BillBQEG9169122MSC NIOVI VIII2024-03-07NEWARK, NEW JERSEYLEGHORN ITALY1,197 PKG17,647 KITLIV02 HILLEBRAND GORI 18K VIA COLLINE LIVORNESI SNCCONNECTICUT DIST CO.TRANS AMERICAN CHB, INCWINE(NOT SPARKLING);GRAPE MUST WITH FERMT.PRE .
2024-04-30MEDUQP204520BQEGITL039292ME352House BillBQEG9299525MSC TORONTO2024-02-07NEWARK, NEW JERSEYLEGHORN ITALY1,415 PKG19,834 KITLIV02 HILLEBRAND GORI 18K VIA COLLINE LIVORNESI SNCCONNECTICUT DIST CO.TRANS AMERICAN CHB, INCWINE(NOT SPARKLING);GRAPE MUST WITH FERMT.PRE .
2024-04-27HLCUSCL240310020BQEGARM118583415NHouse BillBQEG9440825DUBAI EXPRESS2024-04-11NEWARK, NEW JERSEYMANZANILLO PANAMA1,157 PKG17,677 KDOMAINE BOUSQUET S.A.WISD LLCCONNECTICUT DIST CO.WINES

Sample Bill of Lading

Relevant Dates

Run Date2024-04-30
Estimated Arrival Date2024-01-20
Actual Arrival Date2024-02-07
Trade Update Date2024-01-04

Bill of Lading Overview

Master BOL #MEDUQP204520
House BOL #BQEGITL039292
Manifest Number000001
Bill TypeHouse Bill
Carrier CodeBQEG
Voyage #ME352
IMO #9299525
Vessel NameMSC TORONTO
Vessel CountryPT
Place of ReceiptLIVORNO ITALY
Foreign Port of LadingLEGHORN ITALY (47537)
Port of UnladingNEWARK, NEW JERSEY (4601)
Port of Destination
Foreign Port of Destination
Weight19834 K
Weight in KG19,834 KG
Quantity1415 PKG
Volume
Record StatusAmended Record
In-bond Entry Type
Transportation ModeVessel, containerized
Container FBLU0163145
Commodity Description WINE(NOT SPARKLING);GRAPE MUST WITH FERMT.PRE .

Shipper

Shipper NameITLIV02 HILLEBRAND GORI 18K
Address Line 1VIA COLLINE LIVORNESI SNC 18K
Address Line 3INTERPORTO VESPUCCIFDA NO.1702099
CityCOLLESALVETTI
Country CodeIT

Consignee

Consignee NameCONNECTICUT DIST CO.
Address Line 1333 LORDSHIP BLVD
CitySTRATFORD
State ProvinceCT
Zip Code066157100
Country CodeUS

Notify Party

Notify Party NameTRANS AMERICAN CHB, INC
Address Line 14902 NORTH AMERICA DRIVE
CityBUFFALO
State ProvinceNY
Zip Code14224
Country CodeUS

#1 -- Container FBLU0163145

Container NumberFBLU0163145
Seal Number 1476937
Seal Number 1476937
Equipment Description CodeCN
Equipment DescriptionContainer
Container Length40ft 0in (04000)
Container Height9ft 0in (00000900)
Container Width8ft 0in (00000800)
Container Type4510
Load StatusLoaded
Type of ServiceHouse to House
Cargo Description 1WINE(NOT SPARKLING);GRAPE MUST WITH FERMT.PRE .
Marks and Numbers 1VT.BY ALCOHOL IN =2 L CONT. NO MARKS

Map of Activity by Port

CONNECTICUT DIST CO Top US Ports

Port of Unlading Total Records Recent Shipment
Newark, New Jersey1822024-04-27
New York, New York62024-02-24
Philadelphia, Pennsylvania12023-12-04

CONNECTICUT DIST CO Top Foreign Ports

Port of Lading Total Records Recent Shipment
Liverpool United Kingdom742024-04-13
Altamira Mexico392024-04-18
Le Havre France212024-03-14
Fos France152024-02-24
Leghorn Italy102024-04-27
Genoa Italy102023-05-27
Coryton United Kingdom52021-05-26
Manzanillo Panama22024-04-27
Rotterdam Netherlands22021-11-11
Hamble United Kingdom22021-09-30

CONNECTICUT DIST CO Address and Name Permutations

Below are the top 10 company names and addresses for Connecticut DIST Co that were combined to create this record. While we try to make sure everything is as accurate as possible we can't guarantee complete accuracy for all records so please notify us of any errors.

Company Name Address Last Record Records
CONNECTICUT DIST CO333 LORDSHIP BOULEVARD STRATFORD CT 06615 US2024-04-1376
CONNECTICUT DIST CO333 LORDSHIP BLVD STRATFORD CT 066157100 US2024-04-2018
CONNECTICUT DIST CO2022-02-0422
CONNECTICUT DIST INC2024-04-1821
CONNECTICUT DIST CO.2024-04-2714
CONNECTICUT DIST CO2022-12-3112
CONNECTICUT DIST INC2023-11-208
CONNECTICUT DIST INC2022-02-144
CONNECTICUT DIST CO2021-05-263
CONNECTICUT DIST INC2021-11-203

CONNECTICUT DIST CO Phone Numbers

Below are the top 4 phone numbers on file for Connecticut DIST Co.

Phone Number Last Appeared Records
2022-06-022
2022-06-021
2022-05-111
2021-10-052