Search icon

WESTMORE FUEL COMPANY, INCORPORATED

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

Company Details

Entity Name: WESTMORE FUEL COMPANY, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jun 1959
Business ALEI: 0049405
Annual report due: 25 Jun 2025
Business address: 86 N WATER STREET, GREENWICH, CT, 06830, United States
Mailing address: 86 N WATER STREET, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: rickb@westmorefuel.com

Industry & Business Activity

NAICS

457210 Fuel Dealers

This industry comprises establishments primarily engaged in retailing heating oil, liquefied petroleum (LP) gas, and other fuels via direct selling (i.e., home delivery). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of WESTMORE FUEL COMPANY, INCORPORATED, NEW YORK 3887710 NEW YORK

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JN4NE9WF8UR4 2024-09-11 86 N WATER ST, GREENWICH, CT, 06830, 5834, USA 86 N WATER ST, GREENWICH, CT, 06830, 5834, USA

Business Information

Doing Business As WESTMORE FUEL CO INC
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2023-09-14
Initial Registration Date 2009-03-02
Entity Start Date 1959-05-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICK BOLOGNA
Role VP
Address 86 NORTH WATER STREET, GREENWICH, CT, 06830, 5834, USA
Title ALTERNATE POC
Name RICK BOLOGNA
Address 86 NORTH WATER STREET, GREENWICH, CT, 06830, 5834, USA
Government Business
Title PRIMARY POC
Name RICK BOLOGNA
Role VP
Address 86 NORTH WATER STREET, GREENWICH, CT, 06830, 5834, USA
Title ALTERNATE POC
Name RICHARD BOLOGNA
Address 86 NORTH WATER STREET, GREENWICH, CT, 06830, 5834, USA
Past Performance
Title PRIMARY POC
Name DICK BOLOGNA
Address 86 NORTH WATER STREET, GREENWICH, CT, 06830, 5834, USA
Title ALTERNATE POC
Name RICHARD BOLOGNA
Address 86 NORTH WATER STREET, GREENWICH, CT, 06830, 5834, USA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300Z3VLNX0QSPHE97 0049405 US-CT GENERAL ACTIVE 1959-06-25

Addresses

Legal C/O DOMENICK D BOLOGNA, 86 N WATER STREET, GREENWICH, US-CT, US, 06830
Headquarters 86 N WATER STREET, GREENWICH, US-CT, US, 06830

Registration details

Registration Date 2013-10-03
Last Update 2024-01-02
Status ISSUED
Next Renewal 2025-01-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0049405

Officer

Name Role Business address Residence address
DOMENICK D. BOLOGNA Officer 86 NORTH WATER ST., GREENWICH, CT, 06830, United States 59 BYRAM SHORE RD., GREENWICH, CT, 06830, United States
RICHARD C. BOLOGNA Officer 86 NORTH WATER STREET, GREENWICH, CT, 06830, United States 26 CHATHAM ROAD, STAMFORD, CT, 06903, United States

Director

Name Role Business address Residence address
DOMENICK D. BOLOGNA Director 86 NORTH WATER ST., GREENWICH, CT, 06830, United States 59 BYRAM SHORE RD., GREENWICH, CT, 06830, United States
RICHARD C. BOLOGNA Director 86 NORTH WATER STREET, GREENWICH, CT, 06830, United States 26 CHATHAM ROAD, STAMFORD, CT, 06903, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DOMENICK D BOLOGNA Agent 86 N WATER STREET, GREENWICH, CT, 06830, United States 86 N WATER ST, GREENWICH, CT, 06830, United States +1 914-329-3439 RICKB@WESTMOREFUEL.COM 59 BYRAM SHORE RD, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012217220 2024-05-28 - Annual Report Annual Report -
BF-0011088175 2023-05-26 - Annual Report Annual Report -
BF-0010209148 2022-06-01 - Annual Report Annual Report 2022
0007355765 2021-06-01 - Annual Report Annual Report 2021
0006901112 2020-05-08 - Annual Report Annual Report 2020
0006557278 2019-05-14 - Annual Report Annual Report 2019
0006176827 2018-05-04 - Annual Report Annual Report 2018
0005908922 2017-08-14 - Annual Report Annual Report 2017
0005655013 2016-09-20 - Annual Report Annual Report 2016
0005411711 2015-10-14 - Annual Report Annual Report 2015

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2009PUR10384 Department of Homeland Security 97.116 - PORT SECURITY GRANT PROGRAM (ARRA) 2009-09-01 2012-08-31 PORT SECURITY GRANT PROGRAM (ARRA)
Recipient WESTMORE FUEL COMPANY, INCORPORATED
Recipient Name Raw WESTMORE FUEL COMPANY, INC.
Recipient UEI JN4NE9WF8UR4
Recipient DUNS 013054671
Recipient Address 86 NORTH WATER STREET, GREENWICH, FAIRFIELD, CONNECTICUT, 06803, UNITED STATES
Obligated Amount 80414.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

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
0005214446 Active OFS 2024-05-13 2029-05-13 ORIG FIN STMT

Parties

Name WESTMORE FUEL COMPANY, INCORPORATED
Role Debtor
Name Wells Fargo Bank, N.A.
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 35021 ASSURANCE COMPANY OF AMERICA v. WESTMORE FUEL COMPANY INCORPORATED ET AL. 2012-09-07 Appeal Case Disposed View Case
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