CONNECTICUT DIST CO

333 LORDSHIP BOULEVARD STRATFORD CT 06615 US

Summary Information

There are a total of 228 bills of lading on file for Connecticut DIST Co between March 10th, 2019 and February 12th, 2025.

Of those 228 bills of lading, 4 were within the past 30 days and 11 were within the past 90 days.

Total Records228
Shipper Records0
Consignee Records167
Notify Party Records90
First Shipment on FileMar 10th, 2019
Most Recent Shipment on FileFeb 12th, 2025
Records in Last 30 Days4
Records in Last 90 Days11
Records in the Past Year58

Bills of Lading by Month for Connecticut DIST Co

Bills of Lading
Register Now for Comprehensive Access

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

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 data obtained since March 1st, 2019.

Company Name Recent Shipment Total Records Associations
PERNOD RICARD USAFeb 202531,65352
CHIVAS BROTHERS LTDFeb 20255,18945
PATRON SPIRITS MEXICO SA DE CVFeb 202510,52239
JOHN DEWAR & SONS LTDFeb 202510,45322
MARTINI & ROSSI SPAFeb 20255,04014
KONINGS SPIRITS & DRINKS FRANCEFeb 20251,63312
BACARDI MARTINI PRD XP LOGFeb 202511,25411
CHIVAS BROS.LTDAug 20213569
IRISH DISTILLERS LTDFeb 20258,9518
HILLEBRAND GORI FRANCE SAS BEAUNEFeb 202510,8528
DOMAINE BOUSQUET S.A.Feb 20258057
IRISH DISTILLERS INTERNATIONAL LTDFeb 20257,5125
HILLEBRAND GORI ITALY S.R.L.Feb 202534,6625
ITLIV02 HILLEBRAND GORI 18K VIA COLLINE LIVORNESI SNCFeb 20252,5134
ITLIV01 HILLEBRAND GORI SRL GFeb 20252,6694
WISD LLCFeb 20254243
MHCSFeb 202511,1313
JF HILLEBRAND IRELAND LTDNov 20247373
BOTTER S.P.A.Feb 20253,9303
WYBOROWA S.A.Feb 20251,4432

Other Companies Listed Alphabetically

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

Company Name Recent Shipment Total Records Past 90 Days
CONN'S - WAREHOUSEJul 20241410
CONN'S SAN ANT(215)Aug 20241470
CONN'S SAN ANTONIOJan 20231030
CONN-SELMER INC.Feb 202532726
CONNECT GRANITE EIRELIFeb 20251559
CONNECT LOGISTICS SVFeb 202516017
CONNECTED APPAREL COMPANY, LLCFeb 20251,03343
CONNECTED COMPONENTS,INCJan 20251088
CONNECTED ENTITIES LLCNov 20232090
CONNECTED INTERNATIONAL INC.Feb 202599345
CONNECTICUT DISTRIBUTORS INCFeb 202571222
CONNECTICUT SPRING & STAMPINGFeb 20251674
CONNECTICUT STONE SUPPLIES, INCNov 20241632
CONNECTION GRANITE CORP.Feb 20251278
CONNECTLINE LLCDec 20241071
CONNECTOR MANUFACTURING COMPANYMar 20231050
CONNECTWELL INDUSTRIES PVT LTDJan 20251407
CONNELL BROS. CO. LLCMar 20241730
CONNELLY SKIS, LLCFeb 202544132
CONNEXIONS TECHNOLOGY CORP.Jan 20251023

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
2025-01-22MEDUPZ036534BQEGZAC244055451NHouse BillBQEG9240873MSC RESILIENT III2025-01-21NEWARK, NEW JERSEYCAPE TOWN SOUTH AFRICA1,360 CAS18,899 KPier to PierHEINEKEN BEVERAGES INT.(PTY) LTDCONNECTICUT DIST CO.TRANS AMERICAN CHB, INCWINES
2024-12-27MEDUQX161746BQEGITL093865447AHouse BillBQEG9724049MSC ROMANE2024-12-19NEWARK, NEW JERSEYLEGHORN ITALY1,381 PKG19,393 KHouse to HouseITLIV01 HILLEBRAND GORI SRL GCONNECTICUT DIST CO.TRANS AMERICAN CHB, INCWINE(NOT SPARKLING);GRAPE MUST WITH FERMT.PRE VT.BY ALCOHOL IN =2 L CONT.
2024-12-25MEDUF8000335BQEGFRB648089NN447House BillBQEG9227340MSC VAISHNAVI R.2024-12-10NEWARK, NEW JERSEYLE HAVRE FRANCE658 PKG10,426 KHouse to HouseHILLEBRAND GORI FRANCE SASCONNECTICUT DIST CO.CONNECTICUT DIST CO.WINE(NOT SPARKLING);GRAPE MUST WITH FERMT.PRE VT.BY ALCOHOL IN =2 L CONT.
2024-12-14ACLUSA01110289ATS34Regular BillACLU9670585ATLANTIC SAIL2024-12-12NEWARK, NEW JERSEYLIVERPOOL UNITED KINGDOM995 PCS15,747 KHouse to HouseCHIVAS BROTHERS LTDPERNOD RICARD USAJOHN S CONNOR CONTAINER LINE100 CASE GLENLIVET 12YO MSW 12 X75CL CARTON 40 CORK 36 CASE GLENLIVET 12YO MSW 12X 1L CARTON 40 CORK 16 CASE GLENLIVET 12YO MSW ...

Sample Bill of Lading

Relevant Dates

Run Date2025-01-25
Estimated Arrival Date2025-01-09
Actual Arrival Date2025-01-24
Trade Update Date2024-12-16

Bill of Lading Overview

Master BOL #OOLU2154411730
House BOL #BQEGFRB659569
Manifest Number000001
Bill TypeHouse Bill
Carrier CodeBQEG
Voyage #0MRHN
IMO #9299795
Vessel NameCMA CGM LA TRAVIATA
Vessel CountryFR
Place of ReceiptFOS-SUR-MER FRANC
Foreign Port of LadingFOS FRANCE (42776)
Port of UnladingNEW YORK, NEW YORK (1001)
Port of Destination
Foreign Port of Destination
Weight19819 K
Weight in KG19,819 KG
Quantity1120 PKG
Volume
Record StatusNew Record
In-bond Entry Type
Transportation ModeVessel, containerized
Container TGBU8576370
Commodity Description WINE(NOT SPARKLING);GRAPE MUST WITH FERMT.PRE VT.BY ALCOHOL IN =2 L CONT.

Shipper

Shipper NameCHATEAU DES BERTRANDS
Address Line 1ROUTE DE LA GARDE FREINET
CityLE CANNET DES MAURES
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 TGBU8576370

Container NumberTGBU8576370
Seal Number 1H2959875
Seal Number 1H2959875
Equipment Description CodeG1
Equipment DescriptionPassive vents at upper part of cargo space.
Container Length40ft 0in (04000)
Container Height9ft 0in (00000900)
Container Width8ft 0in (00000800)
Container Type45G1
Load StatusLoaded
Type of ServiceHouse to House
Cargo Description 1WINE(NOT SPARKLING);GRAPE MUST WITH FERMT.PRE VT.BY ALCOHOL IN =2 L CONT.
Marks and Numbers 1NO MARKS .

Map of Activity by Port

CONNECTICUT DIST CO Top US Ports

Port of Unlading Total Records Recent Shipment
Newark, New Jersey2122025-02-14
New York, New York152025-01-25
Philadelphia, Pennsylvania12023-12-04

CONNECTICUT DIST CO Top Foreign Ports

Port of Lading Total Records Recent Shipment
Liverpool United Kingdom832025-02-14
Altamira Mexico422024-06-28
Le Havre France252024-12-25
Fos France202025-01-25
Leghorn Italy192024-12-27
Genoa Italy142024-11-21
Coryton United Kingdom52021-05-26
Cape Town South Africa32025-01-22
Cristobal Panama22024-11-23
Manzanillo Panama22024-04-27

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 US2024-12-1481
CONNECTICUT DIST CO333 LORDSHIP BLVD STRATFORD CT 066157100 US2024-10-1720
CONNECTICUT DIST CO.2025-02-1439
CONNECTICUT DIST INC2024-06-2824
CONNECTICUT DIST CO2022-02-0422
CONNECTICUT DIST CO2022-12-3112
CONNECTICUT DIST INC2023-11-208
CONNECTICUT DIST CO.2024-11-214
CONNECTICUT DIST INC2022-02-144
CONNECTICUT DIST CO2021-05-263

CONNECTICUT DIST CO Phone Numbers

Below are the top 4 phone numbers on file for Connecticut DIST Co.

Phone Number Last Appeared Records
2024-11-216
2022-06-022
2022-06-021
2022-05-111