CONNECTICUT DISTRIBUTORS INC

333 LORDSHIP BOULEVARD STRATFORD CT 06615 UNITED STATES

Summary Information

There are a total of 1,810 bills of lading on file for Connecticut Distributors Inc between November 13th, 2012 and January 29th, 2026.

Of those 1,810 bills of lading, 6 were within the past 30 days and 22 were within the past 90 days.

Total Records1,810
Shipper Records0
Consignee Records1,791
Notify Party Records334
First Shipment on FileNov 13th, 2012
Most Recent Shipment on FileJan 29th, 2026
Records in Last 30 Days6
Records in Last 90 Days22
Records in the Past Year102

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 February 2021.

Company Name Recent Shipment Total Records Associations
BACARDI MARTINI PRD XP LOGJan 202622,923119
THE ABSOLUT COMPANYJan 202634,64683
PATRON SPIRITS MEXICO SA DE CVJan 202614,18763
JOHN DEWAR & SONS LTDJan 202621,52635
MHCSJan 202621,30022
GIORGIO GORI WAREHOUSEMar 202381,62718
KONINGS SPIRITS & DRINKS FRANCEJan 20262,25217
GIORGIO GORIDec 202574,84516
CASELLA WINESJan 20266,34616
HLBGJul 20233,19910
CASELLA WINES PTY. LIMITEDJan 20261,1999
BACARDI Y CIA, S.A. DE C.V.Jan 20263,4939
CASELLA FAMILY WINE BRANDSAug 20212,1388
WYBOROWA S.A.Dec 20252,4237
MARTINI & ROSSI SPAJan 202611,3247
TRADALL SAJan 202627,0205
PERNOD RICARD USAJan 202661,3635
MISTY COVE WINE GROUP LIMITEDJan 20264485
WISD, LLCJan 20265814
PERNOD RICARD WINEMAKERS PTY LTDDec 202517,1184

Other Companies Listed Alphabetically

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

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
2026-01-23MEDUEZ379649550RRegular BillMEDU9252541MSC MAGNUM VII2026-01-22NEWARK, NEW JERSEYCOLON PANAMA1,140 CAS15,552 KHouse to HouseCASELLA WINES PTY LTDCONNECTICUT DISTRIBUTORS INCTRANS AMERICAN CUSTOMHOUSE BROKERSWINE - NOT REFRIGERATED
2026-01-10MEDUKQ426745551WRegular BillMEDU9305685HYUNDAI SINGAPORE2026-01-09NEWARK, NEW JERSEYLE HAVRE FRANCE1,624 CAS18,547 KHouse to HouseBACARDI MARTINI PRD XP LOGCONNECTICUT DISTRIBUTORS INCTRANS AMERICAN CUSTOMHOUSE BROKERSTR: SHIPPER REFERANCE: CONSIGNEE REFERANCE: GREYORI X . US % CK SL BVI GREYORI X US % CK SL BVI LW GREYORI = X US % RO SL ALU GR...
2026-01-05MEDUUX711705550ARegular BillMEDU9281267MSC ORNELLA2026-01-02NEWARK, NEW JERSEYBREMERHAVEN GERMANY1,273 CAS19,543 KHouse to HouseTHE ABSOLUT COMPANYCONNECTICUT DISTRIBUTORS INCJOHN S CONNOR INCABS VODKA % X ML , , ABS VODKA % X ML , , ABS CI TRON % X L , , ABS CITRON % X ML , , ABS GRAPEFRUIT % X L , , ABS MANDRIN % X M...
2025-12-27MEDUXF669543549ARegular BillMEDU9149328MSC NADRIELY2025-12-22NEWARK, NEW JERSEYTAMPICO MEXICO1,210 CAS14,472 KHouse to HousePATRON SPIRITS MEXICO SA DE CVCONNECTICUT DISTRIBUTORS INCTRANS AMERICAN CHBCASE(S) PATRON ANEJO X . US % CK IBC SL RP - TEQUILA CASE(S) PATRON CITRONGE ORANGE X US % CK DIC SL GLA - LICOR CASE(S) PATRON ...

Sample Bill of Lading

Relevant Dates

Run Date2026-01-30
Estimated Arrival Date2026-01-25
Actual Arrival Date2026-01-29
Trade Update Date2026-01-08

Bill of Lading Overview

Master BOL #MEDUXF710750
House BOL #
Manifest Number000001
Bill TypeRegular Bill
Carrier CodeMEDU
Voyage #602A
IMO #9301990
Vessel NameMSC ALDEBARAN III
Vessel CountryLR
Place of ReceiptATOTONILCO EL ALT
Foreign Port of LadingTAMPICO MEXICO (20193)
Port of UnladingNEWARK, NEW JERSEY (4601)
Port of Destination
Foreign Port of Destination
Weight16632 K
Weight in KG16,632 KG
Quantity882 CAS
Volume36 X
Record StatusNew Record
In-bond Entry Type
Transportation ModeVessel, containerized
Container MSBU6853554
Commodity Description CASE(S) PATRON SILVER X US % CK IBC SL RP - TEQUILA

Shipper

Shipper NamePATRON SPIRITS MEXICO SA DE CV
Address Line 1COL PUERTA DE HIERRO BLVD PUERTA DE
Address Line 2ZAPOPAN JAL 45116 MEXICO

Consignee

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

Notify Party

Notify Party NameTRANS AMERICAN CUSTOMHOUSE BROKERS,
Address Line 14902 N AMERICA DRIVE
Address Line 2BUFFALO NY 14224 UNITED STATES

#1 -- Container MSBU6853554

Container NumberMSBU6853554
Seal Number 1020715
Seal Number 1020715
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 1CASE(S) PATRON SILVER X US % CK IBC SL RP - TEQUILA
Marks and Numbers 10883771578 0005283007 4501447538 SAME

Map of Activity by Port

CONNECTICUT DISTRIBUTORS INC Top US Ports

Port of Unlading Total Records Recent Shipment
Newark, New Jersey1,4742026-01-30
New York, New York3362025-09-17

CONNECTICUT DISTRIBUTORS INC Top Foreign Ports

Port of Lading Total Records Recent Shipment
Le Havre France4202026-01-10
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 Colombia682025-09-22
Cristobal Panama632025-10-23
Tampico Mexico562026-01-30

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 STATES2026-01-30564
CONNECTICUT DISTRIBUTORS INC333 LORDSHIP BLVD STRATFORD CT 06615 US2025-11-0561
CONNECTICUT DISTRIBUTORS INC2025-02-0821
CONNECTICUT DISTRIBUTORS INC2025-12-132
CONNECTICUT DISTRIBUTORS INC2019-08-26235
CONNECTICUT DISTRIBUTORS INC.2025-12-05152
CONNECTICUT DISTRIBUTORS, INC.2025-06-1696
CONNECTICUT DISTRIBUTORS2021-03-2261
CONNECTICUT DISTRIBUTORS2018-05-1650
CONNECTICUT DISTRIBUTORS2020-12-1640

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