Search icon

LIQUID DISTRIBUTORS, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: LIQUID DISTRIBUTORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jan 1992
Business ALEI: 0270081
Annual report due: 30 Jan 2026
Business address: 6 ARMSTRONG ROAD 3RD FLOOR, SHELTON, CT, 06484, United States
Mailing address: 6 ARMSTRONG RD 3RD FLOOR, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: wnagy@hocongas.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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300MD2ZRQ1TQC1H79 0270081 US-CT GENERAL ACTIVE 1992-01-30

Addresses

Legal C/O WILLIAM M. PETROCCIO, FAIRFIELD, US-CT, US, 06824
Headquarters 6 Armstrong Road, Shelton, US-CT, US, 06484

Registration details

Registration Date 2014-03-04
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-06-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0270081

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM M. PETROCCIO Agent RUSSO & RIZZIO, LLC, 10 SASCO HILL ROAD, FAIRFIELD, CT, 06824, United States RUSSO & RIZZIO, LLC, 10 SASCO HILL ROAD, FAIRFIELD, CT, 06824, United States +1 203-767-3535 wpetro@russorizio.com 472 STRATFIELD ROAD, Fairfield, CT, 06825, United States

Officer

Name Role Business address Residence address
CELIA GABLE Officer 6 ARMSTRONG ROAD, 3RD FLOOR, SHELTON, CT, 06484, United States 112 PARTRICK AVENUE, NORWALK, CT, 06851, United States
DAVID GABLE Officer 6 ARMSTRONG ROAD, 3RD FLOOR, SHELTON, CT, 06484, United States 112 PARTRICK AVENUE, NORWALK, CT, 06851, United States

Director

Name Role Business address Residence address
DAVID GABLE Director 6 ARMSTRONG ROAD, 3RD FLOOR, SHELTON, CT, 06484, United States 112 PARTRICK AVENUE, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012917932 2024-12-31 - Annual Report Annual Report -
BF-0012266931 2024-01-15 - Annual Report Annual Report -
BF-0012030924 2023-10-23 2023-10-23 Interim Notice Interim Notice -
BF-0011391160 2023-01-30 - Annual Report Annual Report -
BF-0010173590 2022-01-13 - Annual Report Annual Report 2022
0007148345 2021-02-12 - Annual Report Annual Report 2021
0006936296 2020-06-30 - Annual Report Annual Report 2020
0006551341 2019-05-03 2019-05-03 Change of Agent Agent Change -
0006310573 2019-01-07 - Annual Report Annual Report 2019
0006106709 2018-03-05 - Annual Report Annual Report 2018

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
0005254662 Active OFS 2024-11-25 2029-11-25 ORIG FIN STMT

Parties

Name HOCON GAS OF DANBURY, LLC
Role Debtor
Name HOCON GAS, INC.
Role Debtor
Name M&T BANK
Role Secured Party
Name LIQUID DISTRIBUTORS, INC.
Role Debtor
Name HOCON GAS OF GUILFORD, LLC
Role Debtor
Name HOCON GAS OF TORRINGTON, LLC
Role Debtor
0005235139 Active OFS 2024-08-20 2029-08-20 ORIG FIN STMT

Parties

Name HOCON GAS OF GUILFORD, LLC
Role Debtor
Name M&T BANK
Role Secured Party
Name HOCON GAS OF DANBURY, LLC
Role Debtor
Name HOCON GAS, INC.
Role Debtor
Name HOCON GAS OF TORRINGTON, LLC
Role Debtor
Name LIQUID DISTRIBUTORS, INC.
Role Debtor
0005107366 Active OFS 2022-11-30 2027-12-07 AMENDMENT

Parties

Name LIQUID DISTRIBUTORS, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003408289 Active OFS 2020-10-19 2025-12-12 AMENDMENT

Parties

Name LIQUID DISTRIBUTORS, INC.
Role Debtor
Name PEOPLE'S BANK
Role Secured Party
0003367688 Active OFS 2020-04-29 2025-07-08 AMENDMENT

Parties

Name LIQUID DISTRIBUTORS, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003206807 Active OFS 2017-10-11 2027-12-07 AMENDMENT

Parties

Name LIQUID DISTRIBUTORS, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003082435 Active OFS 2015-10-14 2025-12-12 AMENDMENT

Parties

Name LIQUID DISTRIBUTORS, INC.
Role Debtor
Name PEOPLE'S BANK
Role Secured Party
0003054180 Active OFS 2015-05-08 2025-07-08 AMENDMENT

Parties

Name LIQUID DISTRIBUTORS, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002909099 Active OFS 2012-12-04 2027-12-07 AMENDMENT

Parties

Name LIQUID DISTRIBUTORS, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002771844 Active OFS 2010-09-03 2025-12-12 AMENDMENT

Parties

Name LIQUID DISTRIBUTORS, INC.
Role Debtor
Name PEOPLE'S BANK
Role Secured Party
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