CONNECTICUT DISTRIBUTORS INC

333 LORDSHIP BOULEVARD STRATFORD CT 06615 UNITED STATES

Summary Information

There are a total of 1,822 bills of lading on file for Connecticut Distributors Inc between November 13th, 2012 and March 4th, 2026.

Of those 1,822 bills of lading, 11 were within the past 30 days and 23 were within the past 90 days.

Total Records1,822
Shipper Records0
Consignee Records1,802
Notify Party Records337
First Shipment on FileNov 13th, 2012
Most Recent Shipment on FileMar 4th, 2026
Records in Last 30 Days11
Records in Last 90 Days23
Records in the Past Year103

Bills of Lading by Month for Connecticut Distributors Inc

Register Now for Comprehensive Access

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

Sankey Diagram of Associated Companies

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

Associated Companies

Below are the top 20 companies associated with Connecticut Distributors Inc 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
BACARDI MARTINI PRD XP LOGMar 202623,093122
THE ABSOLUT COMPANYMar 202634,81583
PATRON SPIRITS MEXICO SA DE CVMar 202614,53365
JOHN DEWAR & SONS LTDFeb 202621,65636
MHCSMar 202621,55122
GIORGIO GORI WAREHOUSEMar 202381,62718
KONINGS SPIRITS & DRINKS FRANCEFeb 20262,29317
CASELLA WINESMar 20266,41717
GIORGIO GORIDec 202574,84515
HLBGJul 20233,19910
BACARDI Y CIA, S.A. DE C.V.Mar 20263,57410
CASELLA WINES PTY. LIMITEDMar 20261,2139
WYBOROWA S.A.Mar 20262,4366
MARTINI & ROSSI SPAMar 202611,3896
CASELLA FAMILY WINE BRANDSAug 20212,1386
TRADALL SAMar 202627,2105
PERNOD RICARD USAMar 202661,6065
MISTY COVE WINE GROUP LIMITEDMar 20264525
YEALANDS ESTATE WINES LIMITEDMar 20263,6364
WISD, LLCMar 20265974

Other Companies Listed Alphabetically

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

Company Name Recent Shipment Total Records Past 90 Days
CONNECT GLOBALMar 20266248
CONNECT GRANITE EIRELIFeb 20261828
CONNECT LOGISTICS SERVICES, INC.Mar 202619226
CONNECT LOGISTICS SVMar 20264836
CONNECT TELECOMMUNICATIONS SOLUTIONMar 20261067
CONNECTED APPAREL COMPANY, LLCMar 20263,18239
CONNECTED COMPONENTS,INCSep 20252170
CONNECTED ENTITIES LLCNov 20232090
CONNECTED INTERNATIONAL, INC.Mar 20261,98951
CONNECTICUT DIST COFeb 20266905
CONNECTICUT ELECTRIC INC.Feb 20261835
CONNECTICUT SPRING & STAMPINGFeb 20264686
CONNECTICUT STONE SUPPLIES, INC.Feb 20263442
CONNECTION GRANITE CORP.Mar 20261619
CONNECTLINE LLCDec 20241070
CONNECTOR MANUFACTURING COMPANYMay 20253180
CONNECTWELL INDUSTRIES PVT LTDFeb 20263314
CONNELL BROS.CO.,LLCApr 20237260
CONNELLY SKIS, INC.Feb 20261,20812
CONNERT METAL LTDMar 20269111

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
2026-03-12MEDUEZ403985604RRegular BillMEDU9250983MSC DAMLA2026-03-11NEWARK, NEW JERSEYCOLON PANAMA3,555 CAS47,790 KHouse to HouseCASELLA WINES PTY LTDCONNECTICUT DISTRIBUTORS INCTRANS AMERICAN CUSTOMHOUSE BROKERSWINE - NOT REFRIGERATED
2026-03-04MEDUKQ604168607WRegular BillMEDU9278155MSC NERISSA V2026-03-03NEWARK, NEW JERSEYLE HAVRE FRANCE1,861 CAS20,161 KHouse to HouseBACARDI MARTINI PRD XP LOGCONNECTICUT DISTRIBUTORS INCTRANS AMERICAN CUSTOMHOUSE BROKERSTR: CS DUSVSOP X US % CK S L CS DUSVSOP X US % CK DIC SP GLA OR IGIN COUNTRY: FRANCE HS CODE : PRODUCT TYPE:COGNAC (<= LA) CS GR...
2026-03-04MEDUKQ602923607WRegular BillMEDU9278155MSC NERISSA V2026-03-03NEWARK, NEW JERSEYLE HAVRE FRANCE1,743 CAS17,592 KHouse to HouseBACARDI MARTINI PRD XP LOGCONNECTICUT DISTRIBUTORS INCTRANS AMERICAN CUSTOMHOUSE BROKERSTR: CS DUSVSOP X. US % C K DIC SP GLA CS DUSVSOP X US % CK DI C SP GLA ORIGIN COUNTRY: FRANCE HS CODE : PRODUCT TYPE:COGNAC (<;=...
2026-03-04MEDUKQ601123607WRegular BillMEDU9278155MSC NERISSA V2026-03-03NEWARK, NEW JERSEYLE HAVRE FRANCE1,371 CAS15,075 KHouse to HouseBEAUCAIRE-KONINGSCONNECTICUT DISTRIBUTORS INCTRANS AMERICAN CUSTOMHOUSE BROKERSTR: SHIPPER REFERANCE: CO NSIGNEE REFERANCE: CS NPRXDRY X US % RO SL CS NPROUGE X US % RO SL CS NPROUGE X US % RO SL HS CODE: PR...

Sample Bill of Lading

Relevant Dates

Run Date2026-03-14
Estimated Arrival Date2026-03-08
Actual Arrival Date2026-03-13
Trade Update Date2026-02-20

Bill of Lading Overview

Master BOL #MEDUUX804427
House BOL #
Manifest Number000001
Bill TypeRegular Bill
Carrier CodeMEDU
Voyage #608W
IMO #9302621
Vessel NameMSC UTMOST VIII
Vessel CountryCY
Place of ReceiptAHUS, SWEDEN
Foreign Port of LadingBREMERHAVEN GERMANY (42870)
Port of UnladingNEWARK, NEW JERSEY (4601)
Port of Destination
Foreign Port of Destination
Weight19238 K
Weight in KG19,238 KG
Quantity1180 CAS
Volume28 X
Record StatusNew Record
In-bond Entry Type
Transportation ModeVessel, containerized
Container UETU6791298
Commodity Description ABS VODKA % XL , , A BS VODKA % XML , , ABS VODKA % XML , , ABS VODKA % XML , , ABS PEACH % XL , , ABS PEACH % XML , , ABS CITRON % X.L , ,

Shipper

Shipper NameTHE ABSOLUT COMPANY INTERNATIONAL A
Address Line 1MARIEVIKSGATAN 19C
Address Line 2STOCKHOLM AB 117 97 SWEDEN

Consignee

Consignee NameCONNECTICUT DISTRIBUTORS INC
Address Line 1333 LORDSHIP BOULEVARD
Address Line 2STRATFORD CT 06615 UNITED STATES

Notify Party

Notify Party NameJOHN S CONNOR INC
Address Line 1STE A 799 CROMWELL PARK DR
Address Line 2GLEN BURNIE MD 21061 UNITED STATES

#1 -- Container UETU6791298

Container NumberUETU6791298
Seal Number 1AC105144
Seal Number 1AC105144
Equipment Description CodeCN
Equipment DescriptionContainer
Container Length40ft 0in (04000)
Container Height9ft 0in (00000900)
Container Width8ft 0in (00000800)
Container Type45G1
Load StatusLoaded
Type of ServiceHouse to House
Cargo Description 1ABS VODKA % XL , , A BS VODKA % XML , , ABS VODKA % XML , , ABS VODKA % XML , , ABS PEACH % XL , , ABS PEACH % XML , , ABS CITRON % X.L , ,
Additional Cargo 1ABS CITRON % XML , , ABS CITRON % XL , , ABS CITRON % XML , , ABS GRAPEFRUIT % XL , , ABS GRAPEFRUIT % X ML , , ABS LIME % XML , , ABS MANDRIN % XML , , ABS MANDRIN % X
Additional Cargo 2ML , , ABS MANGO % X ML , , ABS PEARS % XL , , ABS PEARS % X ML , , ABS PEPPAR % XML , , ABS RASPBERRI % XL , , ABS RASPBERRI % XML , , ABS VANILIA % XL , , SUM: CASES
Marks and Numbers 1ABSOLUT-HS CODE 2208.60.2000 ORIGINAL PO'S CU STOMER REF: 4501460347 SAME SAME SAME SAME SAME SAME
Marks and Numbers 2SAME SAME SAME SAME SAME SAME SAME SAME
Marks and Numbers 3SAME SAME SAME SAME SAME SAME SAME

Map of Activity by Port

CONNECTICUT DISTRIBUTORS INC Top US Ports

Port of Unlading Total Records Recent Shipment
Newark, New Jersey1,4852026-03-04
New York, New York3372026-03-05

CONNECTICUT DISTRIBUTORS INC Top Foreign Ports

Port of Lading Total Records Recent Shipment
Le Havre France4262026-03-04
Leghorn Italy1902023-05-02
Fos France1562025-07-10
Bremerhaven Germany1152026-01-30
Stade Germany1072025-07-29
San Antonio Chile942019-06-17
La Spezia Italy922025-09-17
Cartagena Colombia692026-03-05
Cristobal Panama642026-02-28
Tampico Mexico572026-02-12

CONNECTICUT DISTRIBUTORS INC Address and Name Permutations

Below are the top 10 company names and addresses for Connecticut Distributors Inc 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 DISTRIBUTORS INC333 LORDSHIP BOULEVARD STRATFORD CT 06615 UNITED STATES2026-03-04574
CONNECTICUT DISTRIBUTORS INC333 LORDSHIP BLVD STRATFORD CT 06615 US2025-11-0561
CONNECTICUT DISTRIBUTORS INC2025-12-132
CONNECTICUT DISTRIBUTORS INC2019-08-26235
CONNECTICUT DISTRIBUTORS INC.2026-03-05153
CONNECTICUT DISTRIBUTORS, INC.2025-06-1696
CONNECTICUT DISTRIBUTORS2021-03-2261
CONNECTICUT DISTRIBUTORS2018-05-1650
CONNECTICUT DISTRIBUTORS2020-12-1640
CONNECTICUT DISTRIBUTORS INC.2019-12-1029

CONNECTICUT DISTRIBUTORS INC Phone Numbers

Below are the top 10 phone numbers on file for Connecticut Distributors Inc.

Phone Number Last Appeared Records
2025-12-13103
2025-02-0865
2023-04-072
2021-07-081
2021-03-2237
2021-03-2224
2019-01-152
2018-08-241
2017-11-3015
2016-12-298

CONNECTICUT DISTRIBUTORS INC Email Addresses

Below are the top 9 email addresses on file for Connecticut Distributors Inc.

Email Address Last Appeared Records
2025-12-132
2023-12-221
2023-04-271
2023-01-121
2021-03-222
2019-10-221
2018-11-221
2015-11-101
2015-08-251