CLEAR RIVER FUEL OIL, LLC`
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
457210 Fuel DealersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | EAST RIVER FUEL OIL, LLC | CLEAR RIVER FUEL OIL, LLC` | 2003-03-05 |
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 |
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