Search icon

CLEAR RIVER FUEL OIL, LLC`

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

Company Details

Entity Name: CLEAR RIVER FUEL OIL, LLC`
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Feb 2002
Business ALEI: 0705313
Annual report due: 31 Mar 2025
Business address: 366 TOLLAND STREET, EAST HARTFORD, CT, 06108, United States
Mailing address: 366 TOLLAND ST, E. HARTFORD, CT, United States, 06108
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: contactus@clearriverfueloil.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
ROBERT L. ROLFE II Agent 266 TOLLAND ST, EAST HARTFORD, CT, 06108, United States 366 tolland st, East Hartford, CT, 06118, United States +1 860-748-0203 rolfedaniel@sbcglobal.net 46 SUNSET RIDGE DR., EAST HARTFORD, CT, 06118, United States

Officer

Name Role Business address Residence address
ROBERT L ROLFE II Officer 366 TOLLAND ST, EAST HARTFORD, CT, 06108, United States CT, 46 SUNSET RIDGE ROAD, EAST HARTFORD, CT, 06118, United States
DANIEL R ROLFE Officer 366 TOLLAND ST, EAST HARTFORD, CT, 06108, United States 366 TOLLAND ST, EAST HARTFORD, CT, 06108, United States

History

Type Old value New value Date of change
Name change EAST RIVER FUEL OIL, LLC CLEAR RIVER FUEL OIL, LLC` 2003-03-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012222838 2024-03-28 - Annual Report Annual Report -
BF-0009836740 2023-01-31 - Annual Report Annual Report -
BF-0010866416 2023-01-31 - Annual Report Annual Report -
BF-0008532078 2023-01-31 - Annual Report Annual Report 2020
BF-0008532079 2023-01-31 - Annual Report Annual Report 2019
BF-0011407923 2023-01-31 - Annual Report Annual Report -
0005997754 2018-01-08 - Annual Report Annual Report 2016
0005997763 2018-01-08 - Annual Report Annual Report 2018
0005997756 2018-01-08 - Annual Report Annual Report 2017
0005424305 2015-11-05 - 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See something incorrect or outdated?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