Search icon

MERCURY FUEL SERVICE, INCORPORATED

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MERCURY FUEL SERVICE, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jul 1961
Business ALEI: 0030753
Annual report due: 21 Jul 2025
Business address: 43 LAFAYETTE ST, WATERBURY, CT, 06708, United States
Mailing address: 43 LAFAYETTE ST, WATERBURY, CT, United States, 06708
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: smdevino@mercuryfuel.com

Industry & Business Activity

NAICS

457110 Gasoline Stations with Convenience Stores

This industry comprises establishments primarily engaged in retailing automotive fuels (e.g., gasoline, diesel fuel, gasohol, alternative fuels) in combination with a limited line of groceries. These establishments can either be in a convenience store (i.e., food mart) setting or a gasoline station setting. These establishments may also provide automotive repair services. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of MERCURY FUEL SERVICE, INCORPORATED, NEW YORK 6016922 NEW YORK

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ZBP9CXH7TTM625 0030753 US-CT GENERAL ACTIVE -

Addresses

Legal C/O HASLAW, INC., 20 CHURCH STREET, 18TH FLOOR, HARTFORD, US-CT, US, 06103
Headquarters 43 Lafayette Street, Waterbury, US-CT, US, 06708

Registration details

Registration Date 2013-10-29
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-05-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0030753

Agent

Name Role
HASLAW, INC. Agent

Officer

Name Role Business address Residence address
Sarah M. Paterno Officer 43 LAFAYETTE ST, WATERBURY, CT, 06708, United States 13 Cannon Ridge Dr, Watertown, CT, 06795, United States
MICHAEL J. DEVINO JR. Officer 43 LAFAYETTE ST, WATERBURY, CT, 06708, United States 364 GEORGETOWN DRIVE, WATERTOWN, CT, 06795, United States
THOMAS E. DEVINO Officer 43 LAFAYETTE ST, WATERBURY, CT, 06708, United States 40 MADISON COURT, MIDDLEBURY, CT, 06762, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MFQ.0002439 MOTOR FUEL QUALITY REGISTRATION INACTIVE - - 2003-11-01 2004-10-31
PME.0003711 NON LEGEND DRUG PERMIT INACTIVE DOES NOT WISH TO RENEW - 2021-01-01 2021-12-31
MFQ.0002438 MOTOR FUEL QUALITY REGISTRATION INACTIVE - - 2003-11-01 2004-10-31
RDS.000958 RETAIL DAIRY STORE INACTIVE OUT OF BUSINESS - 2021-07-01 2023-06-30
RDS.000961 RETAIL DAIRY STORE INACTIVE OUT OF BUSINESS - 2021-07-01 2023-06-30
RDS.001020 RETAIL DAIRY STORE INACTIVE OUT OF BUSINESS - 2021-07-01 2023-06-30
PME.0003712 NON LEGEND DRUG PERMIT INACTIVE DOES NOT WISH TO RENEW - 2021-01-01 2021-12-31
RDS.001746 RETAIL DAIRY STORE INACTIVE OUT OF BUSINESS - 2021-07-01 2023-06-30
RDS.001794 RETAIL DAIRY STORE INACTIVE OUT OF BUSINESS - 2021-07-01 2023-06-30
RDS.002151 RETAIL DAIRY STORE INACTIVE OUT OF BUSINESS - 2021-07-01 2023-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012343235 2024-07-03 - Annual Report Annual Report -
BF-0011090504 2023-07-06 - Annual Report Annual Report -
BF-0011043032 2022-10-20 2022-10-20 Interim Notice Interim Notice -
BF-0010235908 2022-07-07 - Annual Report Annual Report 2022
BF-0009759755 2021-07-07 - Annual Report Annual Report -
0006953239 2020-07-27 - Annual Report Annual Report 2020
0006679937 2019-11-14 - Interim Notice Interim Notice -
0006595451 2019-07-11 - Annual Report Annual Report 2019
0006222833 2018-07-26 - Annual Report Annual Report 2018
0005888494 2017-07-14 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5845837001 2020-04-06 0156 PPP 43 LAFAYETTE ST, WATERBURY, CT, 06708-3801
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1245500
Loan Approval Amount (current) 1245500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERBURY, NEW HAVEN, CT, 06708-3801
Project Congressional District CT-03
Number of Employees 170
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1256999.55
Forgiveness Paid Date 2021-03-25

Debts and Liens

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
0005062798 Active MUNICIPAL 2022-04-25 2037-04-25 ORIG FIN STMT

Parties

Name MERCURY FUEL SERVICE, INCORPORATED
Role Debtor
Name CITY OF BRISTOL
Role Secured Party

Court Cases

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 21016 MERCURY FUEL SERVICE, INC. v NEWINGTON TOWN PLAN & ZONING COMM. 2000-07-21 Appeal Case Disposed View Case

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_16-cv-01792 Judicial Publications 28:1441 Petition for Removal Franchise
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name HESS, LLC
Role Defendant
Name HESS RETAIL CORPORATION
Role Defendant
Name MPC INVESTMENT LLC
Role Defendant
Name Marathon Petroleum Company LP
Role Defendant
Name Marathon Petroleum Corporation
Role Defendant
Name PETROLEUM MARKETING GROUP, INC.
Role Defendant
Name SPEEDWAY LLC
Role Defendant
Name GANESH PETROLEUM INC
Role Plaintiff
Name MERCURY FUEL SERVICE, INCORPORATED
Role Plaintiff
Name SIDHI VINAYAK PETROLEUM, INC
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_16-cv-01792-0
Date 2019-07-12
Notes RULING denying 102 Motion for Protective Order; granting 103 Cross Motion for Protective Order. Signed by Judge Robert M. Spector on 7/12/2019. (Watson, M.)
View View File
See something incorrect or outdated? Let us know

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