Search icon

ADVANCE GAS CORP.

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

Company Details

Entity Name: ADVANCE GAS CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jun 2007
Business ALEI: 0903273
Annual report due: 18 Jun 2025
Business address: 15 THAMES STREET, GROTON, CT, 06340, United States
Mailing address: 15 THAMES STREET, 322, GROTON, CT, United States, 06340
ZIP code: 06340
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: ACORDOCK@SPICERGAS.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 D. TOBIN Agent 43 BROAD STREET, NEW LONDON, CT, 06320, United States 43 BROAD STREET, NEW LONDON, CT, 06320, United States +1 860-447-0335 attorneys@tcors.com 313 BOSTON POST RD., EAST LYME, CT, 06333, United States

Officer

Name Role Business address Residence address
JOHN P. HOLSTEIN Officer 12 ROOSEVELT AVE., MYSTIC, CT, 06355, United States 337 STONINGTON ROAD, DARLING HILL FARM, STONINGTON, CT, 06378, United States
LAWRENCE C. CHESLER Officer 15 THAMES STREET, STE 321, GROTON, CT, 06340, United States 336 PEQUOT AVENUE, NEW LONDON, CT, 06320, United States

History

Type Old value New value Date of change
Name change SP ACQUISITION CORP. ADVANCE GAS CORP. 2007-08-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012353209 2024-05-20 - Annual Report Annual Report -
BF-0011282649 2023-05-19 - Annual Report Annual Report -
BF-0010649127 2022-07-18 - Annual Report Annual Report -
BF-0009751730 2022-02-21 - Annual Report Annual Report -
0006900402 2020-05-08 - Annual Report Annual Report 2020
0006556918 2019-05-13 - Annual Report Annual Report 2019
0006180109 2018-05-09 - Annual Report Annual Report 2018
0005879760 2017-07-05 - Annual Report Annual Report 2017
0005671487 2016-10-12 - Annual Report Annual Report 2016
0005331470 2015-05-12 - Annual Report Annual Report 2014

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
0005235688 Active OFS 2024-08-27 2025-10-29 AMENDMENT

Parties

Name ADVANCE GAS CORP.
Role Debtor
Name SP TRANSPORT, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0005222949 Active OFS 2024-06-17 2029-06-17 ORIG FIN STMT

Parties

Name ADVANCE GAS CORP.
Role Debtor
Name CHELSEA GROTON BANK
Role Secured Party
0005222739 Active OFS 2024-06-14 2029-06-14 ORIG FIN STMT

Parties

Name ADVANCE GAS CORP.
Role Debtor
Name CHELSEA GROTON BANK
Role Secured Party
0005222705 Active OFS 2024-06-14 2029-06-14 ORIG FIN STMT

Parties

Name ADVANCE GAS CORP.
Role Debtor
Name CHELSEA GROTON BANK
Role Secured Party
0003409889 Active OFS 2020-10-29 2025-10-29 ORIG FIN STMT

Parties

Name ADVANCE GAS CORP.
Role Debtor
Name SP TRANSPORT, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
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
Salem 183 EAST HADDAM RD 05//016/B00/ 1.95 1638 Source Link
Acct Number 1814
Assessment Value $271,200
Appraisal Value $387,400
Land Use Description Rtl Gas St
Zone HC
Neighborhood C100
Land Assessed Value $80,900
Land Appraised Value $115,600

Parties

Name ADVANCED GAS CO., INC.
Sale Date 2013-01-28
Name ADVANCE GAS CORP.
Sale Date 2007-08-14
Sale Price $700,000
Name INERGY PROPANE, LLC
Sale Date 2006-01-11
Sale Price $126,405
Name DBT LLC
Sale Date 1998-06-23
Sale Price $100,000
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