CONNECTICUT DIST CO

333 LORDSHIP BOULEVARD STRATFORD CT 06615 US

Summary Information

There are a total of 690 bills of lading on file for Connecticut DIST Co between October 23rd, 2012 and February 21st, 2026.

Of those 690 bills of lading, 1 were within the past 30 days and 5 were within the past 90 days.

Total Records690
Shipper Records0
Consignee Records572
Notify Party Records160
First Shipment on FileOct 23rd, 2012
Most Recent Shipment on FileFeb 21st, 2026
Records in Last 30 Days1
Records in Last 90 Days5
Records in the Past Year34

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 March 2021.

Company Name Recent Shipment Total Records Associations
PERNOD RICARD USAMar 202661,60639
PATRON SPIRITS MEXICO SA DE CVMar 202614,53339
CHIVAS BROTHERS LTDMar 202615,47836
MARTINI & ROSSI SPAMar 202611,38916
HILLEBRAND GORI FRANCE SASMar 202625,30212
IRISH DISTILLERS INTERNATIONAL LTDMar 202610,18110
JOHN DEWAR & SONS LTDFeb 202621,6569
ITLIV01 HILLEBRAND GORI SRLMar 20264,1839
ITLIV02 HILLEBRAND GORI 18K VIA COLLINE LIVORNESI SNCMar 20263,8267
HILLEBRAND GORI ITALY S.R.L.Mar 202656,9847
DOMAINE BOUSQUET S.A.Mar 20261,1446
MISTY COVE WINE GROUP LIMITEDMar 20264524
MAISON MILLETFeb 2026674
BOTTER S.P.A.Mar 20266,4844
WISD, LLCMar 20265973
SOGRAPE VINHOS, S.A.Mar 20264,7143
MHW LTDMar 202616,6753
CHIVAS BROS.LTDAug 20212,4993
BACARDI Y COMPANIA SA DE C.V.Mar 20265,2003
YEALANDS ESTATE WINES LIMITEDMar 20263,6362

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
2025-12-26OOLU2164529360BQEGFRB812918072WHouse BillBQEG9472165COSCO HOPE2025-12-25NEWARK, NEW JERSEYLE HAVRE FRANCE560 PKG9,072 KPier to PierHILLEBRAND GORI FRANCE SASCONNECTICUT DISTCONNECTICUT DISTWINE(NOT SPARKLING);GRAPE MUST WITH FERMT.PRE VT.BY ALCOHOL IN = L CONT.
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...

Sample Bill of Lading

Relevant Dates

Run Date2026-01-19
Estimated Arrival Date2026-01-06
Actual Arrival Date2026-01-16
Trade Update Date2025-12-26

Bill of Lading Overview

Master BOL #MEDUR4057697
House BOL #BQEGPTP060916
Manifest Number000001
Bill TypeHouse Bill
Carrier CodeBQEG
Voyage #FD549
IMO #9957347
Vessel NameMSC THAIS
Vessel CountryLR
Place of ReceiptLEIXOES PORTUGAL
Foreign Port of LadingSINES PORTUGAL (47127)
Port of UnladingNEWARK, NEW JERSEY (4601)
Port of Destination
Foreign Port of Destination
Weight18406 K
Weight in KG18,406 KG
Quantity1223 PKG
Volume
Record StatusNew Record
In-bond Entry Type
Transportation ModeVessel, containerized
Container MSDU4014358
Commodity Description WINE(NOT SPARKLING);GRAPE MUST WITH FERMT.PRE VT.BY ALCOHOL IN = L CONT.

Shipper

Shipper NameSOGRAPE VINHOS SA
Address Line 1ALDEIA NOVA-APARTADO 3032 RUA 5 DE
Address Line 2OUTUBRO
CityAVINTES
Country CodePT

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 MSDU4014358

Container NumberMSDU4014358
Seal Number 1FJ21392060
Seal Number 1FJ21392060
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 1201580366 4501444669 7000002306 VLI .

Map of Activity by Port

CONNECTICUT DIST CO Top US Ports

Port of Unlading Total Records Recent Shipment
Newark, New Jersey6392026-02-23
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 Kingdom1822025-12-06
Le Havre France1122026-02-23
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 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