CONNECTICUT DIST CO

333 LORDSHIP BOULEVARD STRATFORD CT 06615 US

Summary Information

There are a total of 699 bills of lading on file for Connecticut DIST Co between October 23rd, 2012 and April 22nd, 2026.

Of those 699 bills of lading, 6 were within the past 30 days and 10 were within the past 90 days.

Total Records699
Shipper Records0
Consignee Records578
Notify Party Records166
First Shipment on FileOct 23rd, 2012
Most Recent Shipment on FileApr 22nd, 2026
Records in Last 30 Days6
Records in Last 90 Days10
Records in the Past Year35

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 May 2021.

Company Name Recent Shipment Total Records Associations
PERNOD RICARD USAMay 202662,04040
PATRON SPIRITS MEXICO SA DE CVMay 202614,74439
CHIVAS BROTHERS LTDMay 202615,56939
MARTINI & ROSSI SPAMay 202611,50216
HILLEBRAND GORI FRANCE SASMay 202627,81712
IRISH DISTILLERS INTERNATIONAL LTDMay 202610,66511
ITLIV01 HILLEBRAND GORI SRLApr 20264,2709
ITLIV02 HILLEBRAND GORI 18K VIA COLLINE LIVORNESI SNCApr 20263,9768
HILLEBRAND GORI ITALY S.R.L.May 202661,3738
JOHN DEWAR & SONS LTDApr 202621,8307
DOMAINE BOUSQUET S.A.Apr 20261,1655
MISTY COVE WINE GROUP LIMITEDApr 20264614
MAISON MILLETMar 2026684
BOTTER S.P.A.May 20266,6864
WISD, LLCApr 20266153
SOGRAPE VINHOS, S.A.Apr 20264,7863
MHW LTDMay 202616,7173
CHATEAU DES BERTRANDSApr 2026303
BACARDI Y COMPANIA SA DE C.V.May 20265,2683
YEALANDS ESTATE WINES LIMITEDMay 20263,6892

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
2026-04-07MEDURL611510BQEGITL211394609AHouse BillBQEG9967275MSC MOMBASA2026-04-06NEWARK, NEW JERSEYLEGHORN ITALY1,360 PKG19,778 KHouse to HouseHILLEBRAND GORI ITALY SRLCONNECTICUT DISTCONNECTICUT DISTWINE(NOT SPARKLING);GRAPE MUST WITH FERMT.PRE VT.BY ALCOHOL IN = L CONT.
2026-04-07MEDUKQ751316BQEGFRB861032609AHouse BillBQEG9967275MSC MOMBASA2026-04-06NEWARK, NEW JERSEYFOS FRANCE1,259 PKG19,531 KHouse to HouseESTANDONCONNECTICUT DISTCONNECTICUT DISTWINE(NOT SPARKLING);GRAPE MUST WITH FERMT.PRE VT.BY ALCOHOL IN = L CONT.
2026-04-07MEDUKQ741044BQEGFRB860130609AHouse BillBQEG9967275MSC MOMBASA2026-04-06NEWARK, NEW JERSEYFOS FRANCE1,120 PKG20,464 KHouse to HouseCHATEAU DES BERTRANDSCONNECTICUT DISTCONNECTICUT DISTWINE(NOT SPARKLING);GRAPE MUST WITH FERMT.PRE VT.BY ALCOHOL IN = L CONT.
2026-03-28ACLUSA01253359ATS60Regular BillACLU9670585ATLANTIC SAIL2026-03-27NEWARK, NEW JERSEYLIVERPOOL UNITED KINGDOM1,354 PCS19,118 KHouse to HouseCHIVAS BROTHERS LTDPERNOD RICARD USAALBATRANS INCCASE CHIVAS YO BSW X. L DROPIN CORK CASE GLENLIVET YO MSW X CL CARTON CORK CASE CHIVAS YO BSW XC L WRAP EST CASE GLENLIVET YO MS...

Sample Bill of Lading

Relevant Dates

Run Date2026-04-07
Estimated Arrival Date2026-04-03
Actual Arrival Date2026-04-06
Trade Update Date2026-03-24

Bill of Lading Overview

Master BOL #MEDURL611841
House BOL #BQEGITL213635
Manifest Number000001
Bill TypeHouse Bill
Carrier CodeBQEG
Voyage #609A
IMO #9967275
Vessel NameMSC MOMBASA
Vessel CountryLR
Place of ReceiptLIVORNO (LEGHORN)
Foreign Port of LadingLEGHORN ITALY (47537)
Port of UnladingNEWARK, NEW JERSEY (4601)
Port of Destination
Foreign Port of Destination
Weight18768 K
Weight in KG18,768 KG
Quantity1329 PKG
Volume
Record StatusNew Record
In-bond Entry Type
Transportation ModeVessel, containerized
Container MSMU8797319
Commodity Description WINE(NOT SPARKLING);GRAPE MUST WITH FERMT.PRE VT.BY ALCOHOL IN = L CONT. . .

Shipper

Shipper NameITLIV02 HILLEBRAND GORI 18K
Address Line 1VIA COLLINE LIVORNESI SNC 18K INTER
Address Line 2PORTO VESPUCCI
Address Line 3FDA NO.17020996154
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 OCEAN@TACU
Address Line 2STOMSLOGISTICS.
Address Line 3COM
CityBUFFALO
State ProvinceNY
Zip Code14224
Country CodeUS

#1 -- Container MSMU8797319

Container NumberMSMU8797319
Seal Number 11542393
Seal Number 11542393
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 111561 CDI-CT 4501481622 .;11561 CDI-CT 450148 1622 .;11561 CDI-CT 4501481622 .;11561 CDI-CT 4501481622 .;11561 CDI-CT 4501481622 .;11561 CDI-CT 4501481622 .;11561 CDI-CT 4501481622

Map of Activity by Port

CONNECTICUT DIST CO Top US Ports

Port of Unlading Total Records Recent Shipment
Newark, New Jersey6482026-04-23
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 Kingdom1862026-04-21
Le Havre France1122026-02-23
Gothenburg Sweden562017-10-24
Anvers Belgium552018-05-04
Tampico Mexico422024-06-28
Leghorn Italy352026-04-07
Cartagena Colombia332017-12-01
Fos France262026-04-07
La Spezia Italy262017-12-14
Genoa Italy252025-04-01

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 US2026-04-21189
CONNECTICUT DIST CO333 LORDSHIP BLVD STRATFORD CT 066157100 US2026-02-2325
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