Search icon

HARBOR PETROLEUM OF NEW ENGLAND, INC.

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

Company Details

Entity Name: HARBOR PETROLEUM OF NEW ENGLAND, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jun 1981
Business ALEI: 0119222
Annual report due: 10 Jun 2025
Business address: 800 NEW HAVEN RD 2ND FLOOR, NAUGATUCK, CT, 06770, United States
Mailing address: PO BOX 577 800 NEW HAVEN RD 2ND FLR., NAUGATUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: Jack.harbor@SBCGLOBAL.NET

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 HARBOR PETROLEUM OF NEW ENGLAND, INC., RHODE ISLAND 000039935 RHODE ISLAND
Headquarter of HARBOR PETROLEUM OF NEW ENGLAND, INC., RHODE ISLAND 000790467 RHODE ISLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARBOR PETROLEUM OF NEW ENGLAND, INC. CASH BALANCE PLAN 2020 061042821 2021-06-07 HARBOR PETROLEUM OF NEW ENGLAND, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 424700
Sponsor’s telephone number 2037230917
Plan sponsor’s address 800 NEW HAVEN ROAD - 2ND FLOOR, NAUGATUCK, CT, 06770
HARBOR PETROLEUM OF NEW ENGLAND, INC. PROFIT SHARING PLAN 2019 061042821 2020-10-13 HARBOR PETROLEUM OF NEW ENGLAND, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-06-01
Business code 424700
Sponsor’s telephone number 2037230917
Plan sponsor’s address 800 NEW HAVEN ROAD - 2ND FLOOR, NAUGATUCK, CT, 06770
HARBOR PETROLEUM OF NEW ENGLAND, INC. CASH BALANCE PLAN 2019 061042821 2020-10-13 HARBOR PETROLEUM OF NEW ENGLAND, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 424700
Sponsor’s telephone number 2037230917
Plan sponsor’s address 800 NEW HAVEN ROAD - 2ND FLOOR, NAUGATUCK, CT, 06770
HARBOR PETROLEUM OF NEW ENGLAND, INC. PROFIT SHARING PLAN 2018 061042821 2019-09-03 HARBOR PETROLEUM OF NEW ENGLAND, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-06-01
Business code 424700
Sponsor’s telephone number 2037230917
Plan sponsor’s address 800 NEW HAVEN ROAD - 2ND FLOOR, NAUGATUCK, CT, 06770
HARBOR PETROLEUM OF NEW ENGLAND, INC. CASH BALANCE PLAN 2018 061042821 2019-09-03 HARBOR PETROLEUM OF NEW ENGLAND, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 424700
Sponsor’s telephone number 2037230917
Plan sponsor’s address 800 NEW HAVEN ROAD - 2ND FLOOR, NAUGATUCK, CT, 06770
HARBOR PETROLEUM OF NEW ENGLAND, INC. CASH BALANCE PLAN 2017 061042821 2018-10-04 HARBOR PETROLEUM OF NEW ENGLAND, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 424700
Sponsor’s telephone number 2037230917
Plan sponsor’s address 800 NEW HAVEN ROAD - 2ND FLOOR, NAUGATUCK, CT, 06770
HARBOR PETROLEUM OF NEW ENGLAND, INC. PROFIT SHARING PLAN 2017 061042821 2018-10-04 HARBOR PETROLEUM OF NEW ENGLAND, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-06-01
Business code 424700
Sponsor’s telephone number 2037230917
Plan sponsor’s address 800 NEW HAVEN ROAD - 2ND FLOOR, NAUGATUCK, CT, 06770
HARBOR PETROLEUM OF NEW ENGLAND, INC. PROFIT SHARING PLAN 2016 061042821 2017-09-12 HARBOR PETROLEUM OF NEW ENGLAND, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-06-01
Business code 424700
Sponsor’s telephone number 2037230917
Plan sponsor’s address 800 NEW HAVEN ROAD - 2ND FLOOR, NAUGATUCK, CT, 06770
HARBOR PETROLEUM OF NEW ENGLAND, INC. CASH BALANCE PLAN 2016 061042821 2017-09-12 HARBOR PETROLEUM OF NEW ENGLAND, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 424700
Sponsor’s telephone number 2037230917
Plan sponsor’s address 800 NEW HAVEN ROAD - 2ND FLOOR, NAUGATUCK, CT, 06770
HARBOR PETROLEUM OF NEW ENGLAND, INC. PROFIT SHARING PLAN 2015 061042821 2017-02-16 HARBOR PETROLEUM OF NEW ENGLAND, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-06-01
Business code 424700
Sponsor’s telephone number 2037230917
Plan sponsor’s address 800 NEW HAVEN ROAD - 2ND FLOOR, NAUGATUCK, CT, 06770

Officer

Name Role Business address Phone E-Mail Residence address
JOHN A. BAKER Officer 800 NEW HAVEN RD., 2ND FLOOR, NAUGATUCK, CT, 06770, United States - - 800 NEW HAVEN RD., 2ND FLOOR, NAUGATUCK, CT, 06770, United States
JOHN L. BAKER Officer 800 NEW HAVEN RD, 2ND FLOOR, P.O. BOX 577, NAUGATUCK, CT, 06770, United States +1 203-723-0917 Jack.harbor@SBCGLOBAL.NET 800 NEW HAVEN ROAD, NAUGATUCK, CT, 06770, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN L. BAKER Agent 800 NEW HAVEN RD 2ND FLOOR, NAUGATUCK, CT, 06770, United States PO BOX 577, NAUGATUCK, CT, 06770, United States +1 203-723-0917 Jack.harbor@SBCGLOBAL.NET 800 NEW HAVEN ROAD, NAUGATUCK, CT, 06770, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MFQ.0002020 MOTOR FUEL QUALITY REGISTRATION INACTIVE - - 2016-11-01 2017-10-31
MFQ.0001940 MOTOR FUEL QUALITY REGISTRATION INACTIVE - - - 1995-09-30
MFQ.0001941 MOTOR FUEL QUALITY REGISTRATION INACTIVE - - - 1995-09-30
MFQ.0001942 MOTOR FUEL QUALITY REGISTRATION INACTIVE - - - 1995-09-30
RPR.0000026 REPAIRER OF WEIGHING & MEASURING DEVICES INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 1999-01-01 1999-12-31
MFQ.0002021 MOTOR FUEL QUALITY REGISTRATION INACTIVE - - 2016-11-01 2017-10-31
MFQ.0002015 MOTOR FUEL QUALITY REGISTRATION INACTIVE - - 1999-11-01 2000-10-31
MFQ.0002016 MOTOR FUEL QUALITY REGISTRATION INACTIVE - - 1999-11-01 2000-10-31
MFQ.0002017 MOTOR FUEL QUALITY REGISTRATION INACTIVE - - 1999-11-01 2000-10-31
MFQ.0002018 MOTOR FUEL QUALITY REGISTRATION INACTIVE - - 2006-11-01 2007-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012278863 2024-06-03 - Annual Report Annual Report -
BF-0011383294 2023-05-11 - Annual Report Annual Report -
BF-0010242452 2022-06-03 - Annual Report Annual Report 2022
0007362015 2021-06-08 - Annual Report Annual Report 2021
0006933723 2020-06-27 - Annual Report Annual Report 2018
0006933727 2020-06-27 - Annual Report Annual Report 2020
0006933725 2020-06-27 - Annual Report Annual Report 2019
0006193630 2018-06-04 - Annual Report Annual Report 2017
0005619428 2016-08-02 - Annual Report Annual Report 2016
0005470042 2016-01-25 - Annual Report Annual Report 2015
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