CONNECTICUT DIST CO

333 LORDSHIP BOULEVARD STRATFORD CT 06615 US

Summary Information

There are a total of 689 bills of lading on file for Connecticut DIST Co between October 23rd, 2012 and January 16th, 2026.

Of those 689 bills of lading, 2 were within the past 30 days and 7 were within the past 90 days.

Total Records689
Shipper Records0
Consignee Records571
Notify Party Records159
First Shipment on FileOct 23rd, 2012
Most Recent Shipment on FileJan 16th, 2026
Records in Last 30 Days2
Records in Last 90 Days7
Records in the Past Year38

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 records since October 21st, 2012. Associations are based on records since February 2021.

Company Name Recent Shipment Total Records Associations
PERNOD RICARD USAJan 202661,36339
PATRON SPIRITS MEXICO SA DE CVJan 202614,18739
CHIVAS BROTHERS LTDJan 202615,45036
MARTINI & ROSSI SPAJan 202611,32416
HILLEBRAND GORI FRANCE SASJan 202623,94812
IRISH DISTILLERS INTERNATIONAL LTDJan 20269,84410
JOHN DEWAR & SONS LTDJan 202621,5269
ITLIV01 HILLEBRAND GORI SRLJan 20264,1359
ITLIV02 HILLEBRAND GORI 18K VIA COLLINE LIVORNESI SNCJan 20263,7657
HILLEBRAND GORI ITALY S.R.L.Jan 202655,3667
DOMAINE BOUSQUET S.A.Jan 20261,1246
MISTY COVE WINE GROUP LIMITEDJan 20264484
BOTTER S.P.A.Jan 20266,4014
WISD, LLCJan 20265813
SOGRAPE VINHOS, S.A.Jan 20264,7003
MHW LTDJan 202616,6553
MAISON MILLETDec 2025663
CHIVAS BROS.LTDAug 20212,4993
BACARDI Y COMPANIA SA DE C.V.Jan 20265,1803
YEALANDS ESTATE WINES LIMITEDJan 20263,6092

Other Companies Listed Alphabetically

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

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 Type of Service Shipper Consignee Notify Party Commodity
2025-12-18MEDURL293251BQEGUSR075162MZ546House BillBQEG9301483MSC PARIS2025-12-17NEWARK, NEW JERSEYLEGHORN ITALY1,274 PKG19,122 KHouse to HouseITLIV01 HILLEBRAND GORI SRLCONNECTICUT DISTTRANS AMERICAN CHB INCWINE(NOT SPARKLING);GRAPE MUST WITH FERMT.PRE VT.BY ALCOHOL IN = L CONT. .
2025-12-06ACLUSA01219673BQEGIED028219ATS54House BillBQEG9670585ATLANTIC SAIL2025-12-05NEWARK, NEW JERSEYLIVERPOOL UNITED KINGDOM1,102 PKG19,108 KPier to PierIRISH DISTILLERS INTERNATIONAL LTDCONNECTICUT DISTJOHN S. CONNOR INCWHISKEYS
2025-11-29ACLUSA01222743ASU63Regular BillACLU9670614ATLANTIC SUN2025-11-27NEWARK, NEW JERSEYLIVERPOOL UNITED KINGDOM719 PCS12,886 KHouse to HouseCHIVAS BROTHERS LTDPERNOD RICARD USAJOHN S CONNOR CONTAINER LINECASE CHIVAS YO BSW X CL WRAP EST CASE BALLANTINES FINEST BSW X . L DROPIN ROPP CASE BEEFEATER GIN X CL DROPIN ROPP CASE CHIVAS Y...
2025-11-10MEDURL165137BQEGUSR073068539AHouse BillBQEG9975600MSC CALAIS2025-11-09NEWARK, NEW JERSEYLEGHORN ITALY1,320 PKG18,750 KPier to PierHILLEBRAND GORI ITALY SRLCONNECTICUT DISTWINE(NOT SPARKLING);GRAPE MUST WITH FERMT.PRE VT.BY ALCOHOL IN = L CONT. SPARKLING WINE .

Sample Bill of Lading

Relevant Dates

Run Date2025-12-26
Estimated Arrival Date2025-12-10
Actual Arrival Date2025-12-25
Trade Update Date2025-12-08

Bill of Lading Overview

Master BOL #OOLU2164529360
House BOL #BQEGFRB812918
Manifest Number000001
Bill TypeHouse Bill
Carrier CodeBQEG
Voyage #072W
IMO #9472165
Vessel NameCOSCO HOPE
Vessel CountrySG
Place of ReceiptLE HAVRE FRANCE
Foreign Port of LadingLE HAVRE FRANCE (42737)
Port of UnladingNEWARK, NEW JERSEY (4601)
Port of Destination
Foreign Port of Destination
Weight9072 K
Weight in KG9,072 KG
Quantity560 PKG
Volume
Record StatusAmended Record
In-bond Entry Type
Transportation ModeVessel, containerized
Container OOLU1937662
Commodity Description WINE(NOT SPARKLING);GRAPE MUST WITH FERMT.PRE VT.BY ALCOHOL IN = L CONT.

Shipper

Shipper NameHILLEBRAND GORI FRANCE SAS
Address Line 111 RUE LOUIS ET GASTON CHEVROLET
CityBEAUNE
Country CodeFR

Consignee

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

Notify Party

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

#1 -- Container OOLU1937662

Container NumberOOLU1937662
Seal Number 10447156
Seal Number 10447156
Equipment Description CodeAC
Equipment DescriptionClosed Container
Container Length0ft 0in (00000)
Container Height0ft 0in (00000000)
Container Width0ft 0in (00000000)
Container Type
Load StatusLoaded
Type of ServicePier to Pier
Cargo Description 1WINE(NOT SPARKLING);GRAPE MUST WITH FERMT.PRE VT.BY ALCOHOL IN = L CONT.
Marks and Numbers 14501439086 VLI .

Map of Activity by Port

CONNECTICUT DIST CO Top US Ports

Port of Unlading Total Records Recent Shipment
Newark, New Jersey6382026-01-19
New York, New York502025-10-21
Philadelphia, Pennsylvania12023-12-04

CONNECTICUT DIST CO Top Foreign Ports

Port of Lading Total Records Recent Shipment
Liverpool United Kingdom1822025-12-06
Le Havre France1112025-12-26
Gothenburg Sweden562017-10-24
Anvers Belgium552018-05-04
Tampico Mexico422024-06-28
Leghorn Italy332026-01-19
Cartagena Colombia332017-12-01
La Spezia Italy262017-12-14
Genoa Italy252025-04-01
Fos France242025-01-25

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 US2025-11-29186
CONNECTICUT DIST CO333 LORDSHIP BLVD STRATFORD CT 066157100 US2025-10-2324
CONNECTICUT DIST CO2017-12-1484
CONNECTICUT DIST CO2015-07-2563
CONNECTICUT DIST CO.2025-09-3057
CONNECTICUT DIST CO2022-12-3152
CONNECTICUT DIST CO2017-12-2234
CONNECTICUT DIST CO2017-12-0133
CONNECTICUT DIST INC2018-02-2129
CONNECTICUT DIST CO2022-02-0424

CONNECTICUT DIST CO Phone Numbers

Below are the top 6 phone numbers on file for Connecticut DIST Co.

Phone Number Last Appeared Records
2025-04-0127
2022-06-0211
2022-06-022
2022-05-111
2016-11-052
2016-04-121

CONNECTICUT DIST CO Email Address

Email Address Last Appeared Records
No email address on file