Entity Name: | HARTFORD DISTRIBUTORS,INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Sep 1944 |
Business ALEI: | 0021419 |
Annual report due: | 21 Sep 2025 |
Business address: | 131 CHAPEL ROAD, MANCHESTER, CT, 06042, United States |
Mailing address: | P.O. BOX 8400, MANCHESTER, CT, United States, 06042 |
ZIP code: | 06042 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | accounts_payable@hdibeer.com |
NAICS
424810 Beer and Ale Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of beer, ale, porter, and other fermented malt beverages. Learn more at the U.S. Census Bureau
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HARTFORD DISTRIBUTORS, INC. 401(K) PROFIT SHARING PLAN AND TRUST | 2015 | 060604045 | 2016-05-10 | HARTFORD DISTRIBUTORS | 95 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
HARTFORD DISTRIBUTORS, INC. 401(K) PROFIT SHARING PLAN AND TRUST | 2014 | 060604045 | 2015-07-28 | HARTFORD DISTRIBUTORS | 91 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-07-28 |
Name of individual signing | STEVEN HOLLANDER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2007-03-01 |
Business code | 424800 |
Sponsor’s telephone number | 8602787357 |
Plan sponsor’s address | 131 CHAPEL RD, MANCHESTER, CT, 06042 |
Signature of
Role | Plan administrator |
Date | 2014-07-22 |
Name of individual signing | STEVEN HOLLANDER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2007-03-01 |
Business code | 424800 |
Sponsor’s telephone number | 8602787357 |
Plan sponsor’s address | 131 CHAPEL RD, MANCHESTER, CT, 06042 |
Signature of
Role | Plan administrator |
Date | 2013-09-30 |
Name of individual signing | STEVEN HOLLANDER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 1970-12-31 |
Business code | 424800 |
Sponsor’s telephone number | 8602787357 |
Plan sponsor’s address | 131 CHAPEL RD, MANCHESTER, CT, 06042 |
Plan administrator’s name and address
Administrator’s EIN | 060604045 |
Plan administrator’s name | HARTFORD DISTRIBUTORS |
Plan administrator’s address | 131 CHAPEL RD, MANCHESTER, CT, 06042 |
Administrator’s telephone number | 8602787357 |
Signature of
Role | Plan administrator |
Date | 2013-07-16 |
Name of individual signing | STEVEN HOLLANDER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Residence address |
---|---|---|---|
Andrew Ginsburg | Director | - | 272 Westmont St, West Hartford, CT, 06117-2907, United States |
ROSS H. HOLLANDER | Director | 131 CHAPEL ROAD, MANCHESTER, CT, 06042, United States | 7 KENSINGTON PARK, BLOOMFIELD, CT, 06002, United States |
Jon Stack | Director | - | 66 Bidwell Sq, Unionville, CT, 06085-1116, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROSS H. HOLLANDER | Officer | 131 CHAPEL ROAD, MANCHESTER, CT, 06042, United States | 7 KENSINGTON PARK, BLOOMFIELD, CT, 06002, United States |
JAMES J. STACK | Officer | 131 CHAPEL ROAD, MANCHESTER, CT, 06042, United States | 65 ROBBINSWOOD DRIVE, WETHERSFIELD, CT, 06109, United States |
Name | Role |
---|---|
Registered Agents Inc | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012764727 | 2024-09-11 | - | Annual Report | Annual Report | - |
BF-0011087140 | 2024-06-18 | - | Annual Report | Annual Report | - |
BF-0010346945 | 2022-08-23 | - | Annual Report | Annual Report | 2022 |
BF-0009811877 | 2021-09-21 | - | Annual Report | Annual Report | - |
0007233294 | 2021-03-16 | - | Annual Report | Annual Report | 2020 |
0006615347 | 2019-08-06 | - | Annual Report | Annual Report | 2019 |
0006365383 | 2019-02-06 | - | Annual Report | Annual Report | 2018 |
0005919829 | 2017-09-05 | - | Annual Report | Annual Report | 2017 |
0005643333 | 2016-09-06 | - | Annual Report | Annual Report | 2016 |
0005381481 | 2015-08-17 | - | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5371797010 | 2020-04-05 | 0156 | PPP | 131 CHAPEL RD, MANCHESTER, CT, 06042-1633 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005235149 | Active | OFS | 2024-08-23 | 2029-12-08 | AMENDMENT | |||||||||||||||||||
|
Name | HARTFORD DISTRIBUTORS,INCORPORATED |
Role | Debtor |
Name | HYG FINANCIAL SERVICES, INC. |
Role | Secured Party |
Parties
Name | HARTFORD DISTRIBUTORS,INCORPORATED |
Role | Debtor |
Name | BANK OF AMERICA, N.A. |
Role | Secured Party |
Parties
Name | HARTFORD DISTRIBUTORS,INCORPORATED |
Role | Debtor |
Name | BANK OF AMERICA, N.A. |
Role | Secured Party |
Parties
Name | HARTFORD DISTRIBUTORS,INCORPORATED |
Role | Debtor |
Name | M&T Bank, successor in interest to People's United Bank, N.A. |
Role | Secured Party |
Parties
Name | HARTFORD DISTRIBUTORS,INCORPORATED |
Role | Debtor |
Name | UNITED BANK |
Role | Secured Party |
Parties
Name | HARTFORD DISTRIBUTORS,INCORPORATED |
Role | Debtor |
Name | Bank of America, N.A. |
Role | Secured Party |
Parties
Name | HARTFORD DISTRIBUTORS,INCORPORATED |
Role | Debtor |
Name | M&T Bank, successor in interest to People's United Bank, N.A. |
Role | Secured Party |
Name | UNITED BANK |
Role | Secured Party |
Parties
Name | HARTFORD DISTRIBUTORS,INCORPORATED |
Role | Debtor |
Name | M&T Bank, successor in interest to People's United Bank, N.A. |
Role | Secured Party |
Parties
Name | HARTFORD DISTRIBUTORS,INCORPORATED |
Role | Debtor |
Name | HYG FINANCIAL SERVICES, INC. |
Role | Secured Party |
Parties
Name | HARTFORD DISTRIBUTORS,INCORPORATED |
Role | Debtor |
Name | TCF NATIONAL BANK |
Role | Secured Party |
This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.
Docket Number | Title | Date | Case Type | Status | Open |
---|---|---|---|---|---|
AC 39158 | HARTFORD DISTRIBUTORS, INCORPORATED v. GERARD M. STACK | 2016-05-02 | Appeal Case | Disposed | View Case |
AC 33140 | A. GALLO & COMPANY ET AL. v GINA MCCARTHY ET AL. | 2011-02-15 | Appeal Case | Disposed/Transfer | View Case |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information