Search icon

PLYMOUTH OIL SERVICE, INC.

Company Details

Entity Name: PLYMOUTH OIL SERVICE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Sep 1988
Business ALEI: 0222062
Annual report due: 16 Sep 2025
NAICS code: 457210 - Fuel Dealers
Business address: 25 Burr Rd, Plymouth, CT, 06782-2220, United States
Mailing address: 25 BURR RD P.O. BOX 297, PLYMOUTH, CT, United States, 06782
ZIP code: 06782
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: plyoil@sbcglobal.net

Officer

Name Role Business address Residence address
CHESTER E. SCOVILLE JR. Officer 25 BURR RD., P.O. BOX 297, PLYMOUTH, CT, 06782, United States 32 Ronald Rd., Terryville, CT, 06786, United States
Jessica Scoville Officer 25 Burr Rd, PO Box 297, PLYMOUTH, CT, 06782-0297, United States 32 Ronald Rd, Terryville, CT, 06786, United States
JENNA KARABIN Officer No data 220 Girard Ave, Winsted, CT, 06098-1034, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHESTER SCOVILLE Agent 25 BURR RD 25 BURR RD, PLYMOUTH, CT, 06782, United States 25 BURR RD 25 BURR RD, PLYMOUTH, CT, 06782, United States +1 860-309-2592 plyoil@sbcglobal.net 32 Ronald Rd, Terryville, CT, 06786-6415, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0002843 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT No data 2024-08-01 2025-07-31
HOD.0000179 HOME HEATING FUEL DEALER ACTIVE CURRENT No data 2024-10-01 2025-09-30
MFQ.0002029 MOTOR FUEL QUALITY REGISTRATION ACTIVE CURRENT No data 2024-11-01 2025-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012215335 2024-08-28 No data Annual Report Annual Report No data
BF-0011385188 2023-08-30 No data Annual Report Annual Report No data
BF-0010414312 2022-08-29 No data Annual Report Annual Report 2022
BF-0009816146 2021-09-16 No data Annual Report Annual Report No data
0006978468 2020-09-14 No data Annual Report Annual Report 2020
0006615468 2019-08-06 No data Annual Report Annual Report 2019
0006337104 2019-01-25 No data Annual Report Annual Report 2018
0006231774 2018-08-13 No data Annual Report Annual Report 2017
0005938385 2017-09-29 No data Interim Notice Interim Notice No data
0005810393 2017-04-04 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8668747109 2020-04-15 0156 PPP 25 Burr Road PO Box 297, PLYMOUTH, CT, 06782-0297
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48000
Loan Approval Amount (current) 48000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLYMOUTH, LITCHFIELD, CT, 06782-0297
Project Congressional District CT-05
Number of Employees 4
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48273.53
Forgiveness Paid Date 2020-11-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
350323 Intrastate Hazmat 2024-02-27 10000 2021 3 3 Private(Property)
Legal Name PLYMOUTH OIL SERVICE INC
DBA Name -
Physical Address 25 BURR RD, PLYMOUTH, CT, 06782, US
Mailing Address PO BOX 297, PLYMOUTH, CT, 06782-0297, US
Phone (860) 283-6651
Fax (860) 283-0773
E-mail PLYMOUTHOIL@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
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

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website