Search icon

SANOCO, INC.

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

Company Details

Entity Name: SANOCO, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 19 Oct 2020
Branch of: SANOCO, INC., RHODE ISLAND (Company Number 000008653)
Business ALEI: 1363111
Annual report due: 19 Oct 2025
Business address: 549 WOLF DEN RD, BROOKLYN, CT, 06234, United States
Mailing address: 101 CORLISS ST, PROVIDENCE, RI, United States, 02904
ZIP code: 06234
County: Windham
Place of Formation: RHODE ISLAND
E-Mail: orders@rasi.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

Officer

Name Role Business address Residence address
ANTHONY SANTORO Officer 101 CORLISS ST, PROVIDENCE, RI, 02904, United States 36 ALGIN DRIVE, MIDDLEBURY, CT, 06762, United States
JOHN C SANTORO Officer 101 CORLISS ST, PROVIDENCE, RI, 02904, United States 16 EVERGREEN PARKWAY, RI, NORTH PROVIDENCE, RI, 02904, United States
ANTHONY SANTORO JR Officer 101 CORLISS ST, PROVIDENCE, RI, 02904, United States 13 PRINCESS PINE ROAD, LINCOLN, RI, 02865, United States

Director

Name Role Business address Residence address
JOHN C SANTORO Director 101 CORLISS ST, PROVIDENCE, RI, 02904, United States 16 EVERGREEN PARKWAY, RI, NORTH PROVIDENCE, RI, 02904, United States

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HOD.0001266 HOME HEATING FUEL DEALER ACTIVE CURRENT 2020-10-21 2024-10-01 2025-09-30
DEV.0013281 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT 2020-10-16 2024-08-26 2025-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012381277 2024-09-24 - Annual Report Annual Report -
BF-0011372561 2023-10-06 - Annual Report Annual Report -
BF-0010199537 2022-09-20 - Annual Report Annual Report 2022
BF-0010132530 2021-10-19 - Annual Report Annual Report -
0007004879 2020-10-19 2020-10-19 Business Registration Certificate of Authority -

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
0005243124 Active OFS 2024-10-08 2029-10-08 ORIG FIN STMT

Parties

Name CHACE BUILDING SUPPLY OF CT, INC.
Role Debtor
Name SANOCO, INC.
Role Secured Party
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