Search icon

L.V. FUEL CO., LLC

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

Company Details

Entity Name: L.V. FUEL CO., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jul 1998
Business ALEI: 0597538
Annual report due: 31 Mar 2026
Business address: 891 MAIN STREET, SOUTH GLASTONBURY, CT, 06073, United States
Mailing address: P.O. BOX 307, SOUTH GLASTONBURY, CT, United States, 06073
ZIP code: 06073
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: lvfuel1@gmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Samuel Ethier Agent 891 MAIN STREET, SOUTH GLASTONBURY, CT, 06073, United States 891 MAIN STREET, SOUTH GLASTONBURY, CT, 06073, United States +1 860-682-3993 samethier27@gmail.com 324 FOOTE ROAD, SOUTH GLASTONBURY, CT, 06073, United States

Officer

Name Role Business address Phone E-Mail Residence address
Samuel Ethier Officer 891 MAIN STREET, SOUTH GLASTONBURY, CT, 06073, United States +1 860-682-3993 samethier27@gmail.com 324 FOOTE ROAD, SOUTH GLASTONBURY, CT, 06073, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HOD.0001349 HOME HEATING FUEL DEALER ACTIVE IN RENEWAL CURRENT 2024-07-01 2024-07-01 2024-09-30
DEV.0014047 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT 2024-06-26 2024-06-26 2025-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012934287 2025-03-12 - Annual Report Annual Report -
BF-0012655706 2024-06-04 2024-06-04 Change of Agent Agent Change -
BF-0012655693 2024-06-04 2024-06-04 Interim Notice Interim Notice -
BF-0012172617 2024-01-27 - Annual Report Annual Report -
BF-0011148277 2023-01-22 - Annual Report Annual Report -
BF-0010215232 2022-03-06 - Annual Report Annual Report 2022
0007355214 2021-05-31 - Annual Report Annual Report 2021
0006774155 2020-02-22 - Annual Report Annual Report 2020
0006439189 2019-03-09 - Annual Report Annual Report 2017
0006439213 2019-03-09 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8175918306 2021-01-29 0156 PPS 891 MAIN STREET, SOUTH GLASTONBURY, CT, 06073
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60100
Loan Approval Amount (current) 60100
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 SOUTH GLASTONBURY, HARTFORD, CT, 06073
Project Congressional District CT-01
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60472.13
Forgiveness Paid Date 2021-09-24
8201097100 2020-04-15 0156 PPP 891 MAIN STREET PO Box 307, SOUTH GLASTONBURY, CT, 06073
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60100
Loan Approval Amount (current) 60100
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 SOUTH GLASTONBURY, HARTFORD, CT, 06073-0001
Project Congressional District CT-02
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60735.58
Forgiveness Paid Date 2021-05-24

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
0005226544 Active OFS 2024-07-03 2027-12-06 AMENDMENT

Parties

Name Citizens Bank, N.A
Role Secured Party
Name L.V. FUEL CO., LLC
Role Debtor
0005219824 Active OFS 2024-06-04 2029-06-04 ORIG FIN STMT

Parties

Name L.V. FUEL CO., LLC
Role Debtor
Name Richard Erickson
Role Secured Party
0005108604 Active OFS 2022-12-06 2027-12-06 ORIG FIN STMT

Parties

Name L.V. FUEL CO., LLC
Role Debtor
Name Citizens Bank, N.A
Role Secured Party
0005017802 Active OFS 2021-09-27 2026-09-20 AMENDMENT

Parties

Name L.V. FUEL CO., LLC
Role Debtor
Name BANK OF AMERICA
Role Secured Party
0003432551 Active OFS 2021-03-25 2026-09-20 AMENDMENT

Parties

Name L.V. FUEL CO., LLC
Role Debtor
Name BANK OF AMERICA
Role Secured Party
0003110041 Active OFS 2016-03-29 2026-09-20 AMENDMENT

Parties

Name L.V. FUEL CO., LLC
Role Debtor
Name BANK OF AMERICA
Role Secured Party
0002836169 Active OFS 2011-09-20 2026-09-20 ORIG FIN STMT

Parties

Name L.V. FUEL CO., LLC
Role Debtor
Name BANK OF AMERICA
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
651253 Intrastate Hazmat 2025-03-11 20000 2024 6 4 Private(Property)
Legal Name L V FUEL CO LLC
DBA Name -
Physical Address 891 MAIN ST, SOUTH GLASTONBURY, CT, 06073, US
Mailing Address P O BOX 307, SOUTH GLASTONBURY, CT, 06073, US
Phone (860) 633-9215
Fax (860) 522-7585
E-mail LVFUEL1@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
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