Search icon

EAST RIVER ENERGY, INC.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: EAST RIVER ENERGY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Sep 1980
Business ALEI: 0109867
Annual report due: 29 Sep 2025
Business address: 401 Soundview Rd, Guilford, CT, 06437, United States
Mailing address: 401 SOUNDVIEW RD. PO BOX 388, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: j.luchini@eastriverenergy.com

Industry & Business Activity

NAICS

424720 Petroleum and Petroleum Products Merchant Wholesalers (except Bulk Stations and Terminals)

This industry comprises establishments primarily engaged in the merchant wholesale distribution of petroleum and petroleum products (except from bulk liquid storage facilities). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of EAST RIVER ENERGY, INC., NEW YORK 4088954 NEW YORK
Headquarter of EAST RIVER ENERGY, INC., FLORIDA F13000001877 FLORIDA
Headquarter of EAST RIVER ENERGY, INC., RHODE ISLAND 000073287 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XP2PS5RAS593 2025-04-10 401 SOUNDVIEW RD, GUILFORD, CT, 06437, 2981, USA 401 SOUNDVIEW ROAD, P.O. BOX 388, GUILFORD, CT, 06437, 0388, USA

Business Information

URL https://www.eastriverenergy.com
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2024-04-12
Initial Registration Date 2002-03-01
Entity Start Date 1984-12-13
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 324110, 424720

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARYANNE E LITTLE
Role BID & PROPOSAL MANAGER
Address P.O. BOX 388, 401 SOUNDVIEW ROAD, GUILFORD, CT, 06437, USA
Title ALTERNATE POC
Name KATRINA G LITTLE
Role BID COORDINATOR
Address P.O. BOX 388, 401 SOUNDVIEW ROAD, GUILFORD, CT, 06437, USA
Government Business
Title PRIMARY POC
Name DONALD M HERZOG
Role CEO
Address P.O. BOX 388, GUILFORD, CT, 06437, USA
Title ALTERNATE POC
Name MARYANNE E LITTLE
Role BID & PROPOSAL MANAGER
Address P.O. BOX 388, GUILFORD, CT, 06437, USA
Past Performance
Title PRIMARY POC
Name DANIELLE DOYLE
Address P.O. BOX 388, 401 SOUNDVIEW ROAD, GUILFORD, CT, 06437, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0BDV1 Active Non-Manufacturer 1987-08-11 2024-04-12 2029-04-12 2025-04-10

Contact Information

POC DONALD M. HERZOG
Phone +1 800-336-3762
Fax +1 203-453-3899
Address 401 SOUNDVIEW RD, GUILFORD, CT, 06437 2981, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300KZQDQSJRBBMU95 0109867 US-CT GENERAL ACTIVE 1980-09-28

Addresses

Legal C/O CORPORATION SERVICE COMPANY, HARTFORD, US-CT, US, 06103
Headquarters 401 Soundview Road, PO Box 388, Guilford, US-CT, US, 06437

Registration details

Registration Date 2018-06-22
Last Update 2024-05-10
Status LAPSED
Next Renewal 2024-05-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0109867

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EAST RIVER ENERGY, INC. 401(K) PLAN 2023 061113755 2024-12-02 EAST RIVER ENERGY, INC. 121
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-10-01
Business code 424700
Sponsor’s telephone number 2034531200
Plan sponsor’s address 401 SOUNDVIEW ROAD, GUILFORD, CT, 06437

Signature of

Role Plan administrator
Date 2024-12-02
Name of individual signing KELLY DURANTE
Valid signature Filed with authorized/valid electronic signature
EAST RIVER ENERGY, INC. 401(K) PLAN 2022 061113755 2024-04-04 EAST RIVER ENERGY, INC. 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-10-01
Business code 424700
Sponsor’s telephone number 2034531200
Plan sponsor’s address 401 SOUNDVIEW ROAD, GUILFORD, CT, 06437

Signature of

Role Plan administrator
Date 2024-04-04
Name of individual signing KELLY DURANTE
Valid signature Filed with authorized/valid electronic signature
EAST RIVER ENERGY, INC. 401(K) PLAN 2021 061113755 2023-01-12 EAST RIVER ENERGY, INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-10-01
Business code 424700
Sponsor’s telephone number 2034531200
Plan sponsor’s address 401 SOUNDVIEW ROAD, GUILFORD, CT, 06437

Signature of

Role Plan administrator
Date 2023-01-12
Name of individual signing KELLY DURANTE
Valid signature Filed with authorized/valid electronic signature
EAST RIVER ENERGY, INC. 401(K) PLAN 2020 061113755 2021-12-15 EAST RIVER ENERGY, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-10-01
Business code 424700
Sponsor’s telephone number 2034531200
Plan sponsor’s address 401 SOUNDVIEW ROAD, GUILFORD, CT, 06437

Signature of

Role Plan administrator
Date 2021-12-15
Name of individual signing KELLY DURANTE
Valid signature Filed with authorized/valid electronic signature
EAST RIVER ENERGY, INC. 401(K) PLAN 2019 061113755 2021-06-16 EAST RIVER ENERGY, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-10-01
Business code 424700
Sponsor’s telephone number 2034531200
Plan sponsor’s address 401 SOUNDVIEW ROAD, GUILFORD, CT, 06437

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing KELLY DURANTE
Valid signature Filed with authorized/valid electronic signature
EAST RIVER ENERGY, INC. 401(K) PLAN 2018 061113755 2019-12-18 EAST RIVER ENERGY, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-10-01
Business code 424700
Sponsor’s telephone number 2034531200
Plan sponsor’s address 401 SOUNDVIEW ROAD, GUILFORD, CT, 06437
EAST RIVER ENERGY, INC. 401(K) PLAN 2017 061113755 2018-12-14 EAST RIVER ENERGY, INC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-10-01
Business code 424700
Sponsor’s telephone number 2034531200
Plan sponsor’s address 401SOUNDVIEW ROAD, GUILKFORD, CT, 06437
EAST RIVER ENERGY, INC. 401(K) PLAN 2016 061113755 2017-11-22 EAST RIVER ENERGY, INC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-10-01
Business code 424700
Sponsor’s telephone number 2034531200
Plan sponsor’s address 401SOUNDVIEW ROAD, GUILKFORD, CT, 06437
EAST RIVER ENERGY, INC. 401(K) PLAN 2015 061113755 2017-04-18 EAST RIVER ENERGY, INC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-10-01
Business code 424700
Sponsor’s telephone number 2034531200
Plan sponsor’s address 401SOUNDVIEW ROAD, GUILKFORD, CT, 06437

Signature of

Role Plan administrator
Date 2017-04-18
Name of individual signing DANNIELLE PARSLEY
Valid signature Filed with authorized/valid electronic signature
EAST RIVER ENERGY, INC. 401(K) PLAN 2012 061113755 2014-04-20 EAST RIVER ENERGY, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-10-01
Business code 424700
Sponsor’s telephone number 2034531200
Plan sponsor’s mailing address 401 SOUNDVIEW ROAD, GUILFORD, CT, 06437
Plan sponsor’s address 401 SOUNDVIEW ROAD, GUILFORD, CT, 06437

Plan administrator’s name and address

Administrator’s EIN 061113755
Plan administrator’s name EAST RIVER ENERGY, INC.
Plan administrator’s address 401 SOUNDVIEW ROAD, GUILFORD, CT, 06437
Administrator’s telephone number 2034531200

Number of participants as of the end of the plan year

Active participants 58
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 7
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 45
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-04-20
Name of individual signing JAMES SCHOENADEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-04-20
Name of individual signing JAMES SCHOENADEL
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
JESSE M. HERZOG Officer EAST RIVER ENERGY, INC., 401 SOUNDVIEW RD., GUILFORD, CT, 06437, United States 8 GAYLEA, BRANFORD, CT, 06405, United States
DONALD M. HERZOG Officer EAST RIVER ENERGY, INC., 401 SOUNDVIEW RD., GUILFORD, CT, 06437, United States 9 BLACKSTONE AVENUE, BRANFORD, CT, 06405, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MFQ.0002545 MOTOR FUEL QUALITY REGISTRATION INACTIVE - - 1999-11-01 2000-10-31
DEV.0002722 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE DOES NOT WISH TO RENEW - 2011-08-01 2012-07-31
HOD.0000312 HOME HEATING FUEL DEALER ACTIVE CURRENT - 2024-10-01 2025-09-30
DEV.0012472 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT 2017-07-06 2024-08-01 2025-07-31
MFQ.0002544 MOTOR FUEL QUALITY REGISTRATION ACTIVE IN RENEWAL CURRENT 2005-12-02 2023-11-01 2024-10-31
MFQ.0002546 MOTOR FUEL QUALITY REGISTRATION ACTIVE IN RENEWAL CURRENT 2005-12-02 2023-11-01 2024-10-31
MFQ.0002547 MOTOR FUEL QUALITY REGISTRATION ACTIVE IN RENEWAL CURRENT 2005-12-02 2023-11-01 2024-10-31
MFQ.0002543 MOTOR FUEL QUALITY REGISTRATION ACTIVE IN RENEWAL CURRENT 2005-12-02 2023-11-01 2024-10-31
MFQ.0002551 MOTOR FUEL QUALITY REGISTRATION ACTIVE IN RENEWAL CURRENT 2005-12-02 2023-11-01 2024-10-31
MFQ.0002552 MOTOR FUEL QUALITY REGISTRATION ACTIVE IN RENEWAL CURRENT 2005-12-02 2023-11-01 2024-10-31

History

Type Old value New value Date of change
Name change EAST RIVER OIL COMPANY, INC. EAST RIVER ENERGY, INC. 2000-10-17
Name change WALKER ENTERPRISES, INC. EAST RIVER OIL COMPANY, INC. 1984-12-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012277818 2024-09-03 - Annual Report Annual Report -
BF-0011384545 2023-09-08 - Annual Report Annual Report -
BF-0010233204 2022-09-20 - Annual Report Annual Report 2022
BF-0010475298 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009812720 2021-09-29 - Annual Report Annual Report -
0006975203 2020-09-09 - Annual Report Annual Report 2020
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006670715 2019-11-01 - Annual Report Annual Report 2019
0006248533 2018-09-19 - Annual Report Annual Report 2018

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD SPE60525FASE4 2024-12-05 2024-12-09 2024-12-09
Unique Award Key CONT_AWD_SPE60525FASE4_9700_SPE60521D8506_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5945.64
Current Award Amount 5945.64
Potential Award Amount 5945.64

Description

Title 8511057707!DIESEL FUEL
NAICS Code 324110: PETROLEUM REFINERIES
Product and Service Codes 9140: FUEL OILS

Recipient Details

Recipient EAST RIVER ENERGY INC
UEI XP2PS5RAS593
Recipient Address UNITED STATES, 401 SOUNDVIEW RD, GUILFORD, CONNECTICUT, 64372971
DELIVERY ORDER AWARD SPE60525FAHA8 2024-11-04 2024-11-13 2024-11-13
Unique Award Key CONT_AWD_SPE60525FAHA8_9700_SPE60521D8506_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7426.00
Current Award Amount 7426.00
Potential Award Amount 7426.00

Description

Title 8510997961!DIESEL FUEL
NAICS Code 324110: PETROLEUM REFINERIES
Product and Service Codes 9140: FUEL OILS

Recipient Details

Recipient EAST RIVER ENERGY INC
UEI XP2PS5RAS593
Recipient Address UNITED STATES, 401 SOUNDVIEW RD, GUILFORD, CONNECTICUT, 64372971
DELIVERY ORDER AWARD SPE60525FZX6C 2024-10-02 2024-10-11 2024-10-11
Unique Award Key CONT_AWD_SPE60525FZX6C_9700_SPE60521D8506_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1332.87
Current Award Amount 1332.87
Potential Award Amount 1332.87

Description

Title 8510933636!GASOLINE, AUTOMOTIVE
NAICS Code 324110: PETROLEUM REFINERIES
Product and Service Codes 9130: LIQUID PROPELLANTS AND FUELS, PETROLEUM BASE

Recipient Details

Recipient EAST RIVER ENERGY INC
UEI XP2PS5RAS593
Recipient Address UNITED STATES, 401 SOUNDVIEW RD, GUILFORD, CONNECTICUT, 64372971
DELIVERY ORDER AWARD SPE60524FZJ7Y 2024-08-19 2024-08-21 2024-08-21
Unique Award Key CONT_AWD_SPE60524FZJ7Y_9700_SPE60521D8506_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3702.38
Current Award Amount 3702.38
Potential Award Amount 3702.38

Description

Title 8510834067!DIESEL FUEL
NAICS Code 324110: PETROLEUM REFINERIES
Product and Service Codes 9140: FUEL OILS

Recipient Details

Recipient EAST RIVER ENERGY INC
UEI XP2PS5RAS593
Recipient Address UNITED STATES, 401 SOUNDVIEW RD, GUILFORD, CONNECTICUT, 64372971
DELIVERY ORDER AWARD SPE60524FZH6J 2024-08-14 2024-08-21 2024-08-21
Unique Award Key CONT_AWD_SPE60524FZH6J_9700_SPE60521D8506_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5471.75
Current Award Amount 5471.75
Potential Award Amount 5471.75

Description

Title 8510823553!DIESEL FUEL
NAICS Code 324110: PETROLEUM REFINERIES
Product and Service Codes 9140: FUEL OILS

Recipient Details

Recipient EAST RIVER ENERGY INC
UEI XP2PS5RAS593
Recipient Address UNITED STATES, 401 SOUNDVIEW RD, GUILFORD, CONNECTICUT, 64372971
DELIVERY ORDER AWARD SPE60524FZF6W 2024-08-07 2024-08-12 2024-08-12
Unique Award Key CONT_AWD_SPE60524FZF6W_9700_SPE60521D8506_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7469.12
Current Award Amount 7469.12
Potential Award Amount 7469.12

Description

Title 8510808613!DIESEL FUEL
NAICS Code 324110: PETROLEUM REFINERIES
Product and Service Codes 9140: FUEL OILS

Recipient Details

Recipient EAST RIVER ENERGY INC
UEI XP2PS5RAS593
Recipient Address UNITED STATES, 401 SOUNDVIEW RD, GUILFORD, CONNECTICUT, 64372971
DELIVERY ORDER AWARD SPE60524FYW0C 2024-07-05 2024-07-12 2024-07-12
Unique Award Key CONT_AWD_SPE60524FYW0C_9700_SPE60521D8506_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3215.60
Current Award Amount 3215.60
Potential Award Amount 3215.60

Description

Title 8510736966!GASOLINE, AUTOMOTIVE
NAICS Code 324110: PETROLEUM REFINERIES
Product and Service Codes 9130: LIQUID PROPELLANTS AND FUELS, PETROLEUM BASE

Recipient Details

Recipient EAST RIVER ENERGY INC
UEI XP2PS5RAS593
Recipient Address UNITED STATES, 401 SOUNDVIEW RD, GUILFORD, CONNECTICUT, 64372971
DELIVERY ORDER AWARD SPE60524FYW0M 2024-07-05 2024-07-09 2024-07-09
Unique Award Key CONT_AWD_SPE60524FYW0M_9700_SPE60521D8506_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4716.41
Current Award Amount 4716.41
Potential Award Amount 4716.41

Description

Title 8510736952!DIESEL FUEL
NAICS Code 324110: PETROLEUM REFINERIES
Product and Service Codes 9140: FUEL OILS

Recipient Details

Recipient EAST RIVER ENERGY INC
UEI XP2PS5RAS593
Recipient Address UNITED STATES, 401 SOUNDVIEW RD, GUILFORD, CONNECTICUT, 64372971
DELIVERY ORDER AWARD SPE60524FYT9P 2024-06-27 2024-06-28 2024-06-28
Unique Award Key CONT_AWD_SPE60524FYT9P_9700_SPE60521D8506_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5945.44
Current Award Amount 5945.44
Potential Award Amount 5945.44

Description

Title 8510723380!GASOLINE,AUTOMOTIVE
NAICS Code 324110: PETROLEUM REFINERIES
Product and Service Codes 9130: LIQUID PROPELLANTS AND FUELS, PETROLEUM BASE

Recipient Details

Recipient EAST RIVER ENERGY INC
UEI XP2PS5RAS593
Recipient Address UNITED STATES, 401 SOUNDVIEW RD, GUILFORD, CONNECTICUT, 64372971
DELIVERY ORDER AWARD SPE60525FALV7 2022-01-10 2022-01-10 2022-01-10
Unique Award Key CONT_AWD_SPE60525FALV7_9700_SPE60521D8506_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5217.84
Current Award Amount 5217.84
Potential Award Amount 5217.84

Description

Title 8511025266!GASOLINE,AUTOMOTIVE
NAICS Code 324110: PETROLEUM REFINERIES
Product and Service Codes 9130: LIQUID PROPELLANTS AND FUELS, PETROLEUM BASE

Recipient Details

Recipient EAST RIVER ENERGY INC
UEI XP2PS5RAS593
Recipient Address UNITED STATES, 401 SOUNDVIEW RD, GUILFORD, CONNECTICUT, 64372971

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1596318408 2021-02-02 0156 PPS 401 Soundview Rd, Guilford, CT, 06437-2981
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 700000
Loan Approval Amount (current) 700000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Guilford, NEW HAVEN, CT, 06437-2981
Project Congressional District CT-03
Number of Employees 85
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 706884.93
Forgiveness Paid Date 2022-02-03
1879777203 2020-04-15 0156 PPP 401 Soundview Road, Guilford, CT, 06437
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 635000
Loan Approval Amount (current) 635000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Guilford, NEW HAVEN, CT, 06437-0001
Project Congressional District CT-03
Number of Employees 43
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 641680.55
Forgiveness Paid Date 2021-05-13

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0570946 EAST RIVER ENERGY INC - XP2PS5RAS593 401 SOUNDVIEW RD, GUILFORD, CT, 06437-2981
Capabilities Statement Link -
Phone Number 800-336-3762
Fax Number 203-453-3899
E-mail Address dmh@eastriverenergy.com
WWW Page https://www.eastriverenergy.com
E-Commerce Website -
Contact Person DONALD HERZOG
County Code (3 digit) 009
Congressional District 03
Metropolitan Statistical Area 5480
CAGE Code 0BDV1
Year Established 1984
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 424720
NAICS Code's Description Petroleum and Petroleum Products Merchant Wholesalers (except Bulk Stations and Terminals)
Buy Green Yes
Code 324110
NAICS Code's Description Petroleum Refineries
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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
0005214663 Active OFS 2024-05-14 2025-02-16 AMENDMENT

Parties

Name EAST RIVER ENERGY, INC.
Role Debtor
Name CITIZENS BANK, N.A.
Role Secured Party
0005213757 Active OFS 2024-05-09 2025-02-16 AMENDMENT

Parties

Name EAST RIVER ENERGY, INC.
Role Debtor
Name CITIZENS BANK, N.A.
Role Secured Party
0005213207 Active OFS 2024-05-07 2028-08-06 AMENDMENT

Parties

Name EAST RIVER ENERGY, INC.
Role Debtor
Name CITIZENS BANK N.A.
Role Secured Party
0005213211 Active OFS 2024-05-07 2028-02-18 AMENDMENT

Parties

Name EAST RIVER ENERGY, INC.
Role Debtor
Name CITIZENS BANK N.A.
Role Secured Party
0005213210 Active OFS 2024-05-07 2027-09-23 AMENDMENT

Parties

Name EAST RIVER ENERGY, INC.
Role Debtor
Name CITIZENS BANK, N.A.
Role Secured Party
0005192507 Active OFS 2024-02-16 2024-12-31 AMENDMENT

Parties

Name EAST RIVER ENERGY, INC.
Role Debtor
Name CITIZENS BANK, N.A.
Role Secured Party
0005192496 Active OFS 2024-02-16 2028-08-06 AMENDMENT

Parties

Name EAST RIVER ENERGY, INC.
Role Debtor
Name CITIZENS BANK N.A.
Role Secured Party
0005192506 Active OFS 2024-02-16 2025-02-16 AMENDMENT

Parties

Name EAST RIVER ENERGY, INC.
Role Debtor
Name CITIZENS BANK, N.A.
Role Secured Party
0005192490 Active OFS 2024-02-16 2025-08-21 AMENDMENT

Parties

Name EAST RIVER ENERGY, INC.
Role Debtor
Name CITIZENS BANK N.A.
Role Secured Party
0005192501 Active OFS 2024-02-16 2027-09-23 AMENDMENT

Parties

Name EAST RIVER ENERGY, INC.
Role Debtor
Name CITIZENS BANK, N.A.
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
353657 Intrastate Hazmat 2023-03-07 19439 2022 4 3 Auth. For Hire, Private(Property), CARRIER, LIQUIDS
Legal Name EAST RIVER ENERGY INC
DBA Name -
Physical Address 401 SOUNDVIEW RD, GUILFORD, CT, 06437, US
Mailing Address PO BOX 388, GUILFORD, CT, 06437, US
Phone (203) 453-1200
Fax (203) 453-3899
E-mail J.RUGGIERO@EASTRIVERENERGY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 10
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 3061002401
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2024-04-06
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit KW
License plate of the main unit AE10408
License state of the main unit CT
Vehicle Identification Number of the main unit 2NKHHJ7X2FM453342
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 3
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-04-06
Code of the violation 3963A1BOS
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 0
The time weight that is assigned to a violation 2
The description of a violation BRAKES OUT OF SERVICE: The number of defective brakes is equal to or greater than 20 percent of the service brakes on the vehicle or combination
The description of the violation group Brake Out Of Service
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-04-06
Code of the violation 39353B
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation CMV manufactured after 10/19/94 has an automatic airbrake adjustment system that fails to compensate for wear
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-04-06
Code of the violation 39347E
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation Brake Out of Adjustment - Roto Clamp (Short & Long) DD-3 or Bolt
The description of the violation group Brakes Out of Adjustment
The unit a violation is cited against Vehicle main unit
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