Search icon

ROUTE 12 BULK, LLC

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

Company Details

Entity Name: ROUTE 12 BULK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Oct 1998
Business ALEI: 0604811
Annual report due: 31 Mar 2026
Business address: 5 ALEXANDRIA STREET, MOOSUP, CT, 06354, United States
Mailing address: 388 NORWICH ROAD, PLAINFIELD, CT, United States, 06374
ZIP code: 06354
County: Windham
Place of Formation: CONNECTICUT
E-Mail: info@tandsoil.com

Industry & Business Activity

NAICS

424710 Petroleum Bulk Stations and Terminals

This industry comprises establishments with bulk liquid storage facilities primarily engaged in the merchant wholesale distribution of crude petroleum and petroleum products, including liquefied petroleum gas. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PHILLIP TETREAULT Agent 388 Norwich Rd, Plainfield, CT, 06374-1624, United States 388 Norwich Rd, Plainfield, CT, 06374-1624, United States +1 860-625-1816 info@tandsoil.com CONNECTICUT, 5 ALEXANDRA AVENUE, MOOSUP, CT, 06354, United States

Officer

Name Role Business address Residence address
PHILLIP E TETREAULT Officer 200 WARD AVE, PO BOX 878, MOOSUP, CT, 06354, United States 5 ALEXANDRIA STREET, MOOSUP, CT, 06354, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012936737 2025-02-25 - Annual Report Annual Report -
BF-0012354488 2024-01-25 - Annual Report Annual Report -
BF-0011153581 2023-01-25 - Annual Report Annual Report -
BF-0010391263 2022-03-16 - Annual Report Annual Report 2022
0007147158 2021-02-12 - Annual Report Annual Report 2021
0006764743 2020-02-20 - Annual Report Annual Report 2020
0006461863 2019-03-13 - Annual Report Annual Report 2019
0006200144 2018-06-14 - Annual Report Annual Report 2017
0006200149 2018-06-14 - Annual Report Annual Report 2018
0005888462 2017-07-14 - Annual Report Annual Report 2016

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
0003406384 Active OFS 2020-10-09 2025-11-14 AMENDMENT

Parties

Name ROUTE 12 BULK, LLC
Role Debtor
Name GLOBAL COMPANIES LLC
Role Secured Party
0003076322 Active OFS 2015-09-14 2025-11-14 AMENDMENT

Parties

Name ROUTE 12 BULK, LLC
Role Debtor
Name GLOBAL COMPANIES LLC
Role Secured Party
0002772856 Active OFS 2010-09-14 2025-11-14 AMENDMENT

Parties

Name ROUTE 12 BULK, LLC
Role Debtor
Name GLOBAL COMPANIES LLC
Role Secured Party
0002351375 Active OFS 2005-09-16 2025-11-14 AMENDMENT

Parties

Name ROUTE 12 BULK, LLC
Role Debtor
Name GLOBAL COMPANIES LLC
Role Secured Party
0002034651 Active OFS 2000-11-14 2025-11-14 ORIG FIN STMT

Parties

Name ROUTE 12 BULK, LLC
Role Debtor
Name GLOBAL COMPANIES LLC
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Plainfield 388 NORWICH RD 016/0056/0024// 18.21 1781 Source Link
Acct Number 00160100
Assessment Value $633,630
Appraisal Value $905,160
Land Use Description COMM WHSE
Zone C
Neighborhood 1010
Land Assessed Value $302,390
Land Appraised Value $431,980

Parties

Name ROUTE 12 BULK, LLC
Sale Date 1998-11-05
Name TETREAULT PHILLIP
Sale Date 1997-08-08
Sale Price $65,000
Name YORK MILLARD R ESTATE OF
Sale Date 1996-11-08
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