Search icon

AQUA-LAWN, INC.

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

Company Details

Entity Name: AQUA-LAWN, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jun 1972
Business ALEI: 0002638
Annual report due: 19 Jun 2025
Business address: 242 KINGS HIGHWAY CUT-OFF, FAIRFIELD, CT, 06824, United States
Mailing address: 242 KINGS HIGHWAY CUTOFF, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: service@aqualawn.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2023-11-23
Expiration Date: 2024-05-23
Status: Expired
Product: To install,design, and service underground sprinkler systems, and to do any and all things related there to.
Number Of Employees: 4
Goods And Services Description: Building and Facility Construction and Maintenance Services

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YUBWFHLK3CU1 2025-04-23 242 KINGS HIGHWAY CUTOFF, FAIRFIELD, CT, 06824, 5357, USA 242 KINGS HIGHWAY CUTOFF, FAIRFIELD, CT, 06824, 5357, USA

Business Information

Doing Business As AQUA-LAWN INC
Division Name AQUA-LAWN, INC.
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2024-04-23
Initial Registration Date 2023-11-29
Entity Start Date 1972-06-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GREGORY SWEENEY
Address 242 KINGS HIGHWAY CUTOFF, FAIRFIELD, CT, 06824, USA
Government Business
Title PRIMARY POC
Name GREGORY SWEENEY
Address 242 KINGS HIGHWAY CUTOFF, FAIRFIELD, CT, 06824, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AQUA-LAWN, INC. 401(K) RETIREMENT PLAN 2023 060887610 2024-07-29 AQUA-LAWN, INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-07-01
Business code 541990
Sponsor’s telephone number 2033677444
Plan sponsor’s address 242 KINGS HIGHWAY CUTOFF, FAIRFIELD, CT, 068245357

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing AMY GECKELER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-29
Name of individual signing AMY GECKELER
Valid signature Filed with authorized/valid electronic signature
AQUA-LAWN, INC. 401(K) RETIREMENT PLAN 2022 060887610 2023-07-31 AQUA-LAWN, INC. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-07-01
Business code 541990
Sponsor’s telephone number 2033677444
Plan sponsor’s address 242 KINGS HIGHWAY CUTOFF, FAIRFIELD, CT, 068245357

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing AMY TOTH GECKELER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-31
Name of individual signing AMY TOTH GECKELER
Valid signature Filed with authorized/valid electronic signature
AQUA-LAWN, INC. 401(K) RETIREMENT PLAN 2021 060887610 2022-07-25 AQUA-LAWN, INC. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-07-01
Business code 541990
Sponsor’s telephone number 2033677444
Plan sponsor’s address 242 KINGS HIGHWAY CUTOFF, FAIRFIELD, CT, 068245357

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing DIANE S. TOTH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-25
Name of individual signing DIANE S. TOTH
Valid signature Filed with authorized/valid electronic signature
AQUA-LAWN, INC. 401(K) RETIREMENT PLAN 2020 060887610 2021-07-25 AQUA-LAWN, INC. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-07-01
Business code 541990
Sponsor’s telephone number 2033677444
Plan sponsor’s address 242 KINGS HIGHWAY CUTOFF, FAIRFIELD, CT, 068245357

Signature of

Role Plan administrator
Date 2021-07-25
Name of individual signing DIANE TOTH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-25
Name of individual signing DIANE TOTH
Valid signature Filed with authorized/valid electronic signature
AQUA-LAWN, INC. 401(K) RETIREMENT PLAN 2019 060887610 2020-06-30 AQUA-LAWN, INC. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-07-01
Business code 541990
Sponsor’s telephone number 2033677444
Plan sponsor’s address 242 KINGS HIGHWAY CUTOFF, FAIRFIELD, CT, 068245357

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing DIANE TOTH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-30
Name of individual signing DIANE TOTH
Valid signature Filed with authorized/valid electronic signature
AQUA-LAWN, INC. 401(K) RETIREMENT PLAN 2018 060887610 2019-07-29 AQUA-LAWN, INC. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-07-01
Business code 541990
Sponsor’s telephone number 2033677444
Plan sponsor’s address 242 KINGS HIGHWAY CUTOFF, FAIRFIELD, CT, 068245357

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing DIANE TOTH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-29
Name of individual signing DIANE TOTH
Valid signature Filed with authorized/valid electronic signature
AQUA-LAWN, INC. 401(K) RETIREMENT PLAN 2017 060887610 2018-07-24 AQUA-LAWN, INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-07-01
Business code 541990
Sponsor’s telephone number 2033677444
Plan sponsor’s address 242 KINGS HIGHWAY CUTOFF, FAIRFIELD, CT, 068245357

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing DIANE TOTH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-24
Name of individual signing DIANE TOTH
Valid signature Filed with authorized/valid electronic signature
AQUA-LAWN, INC. 401(K) RETIREMENT PLAN 2016 060887610 2017-07-19 AQUA-LAWN, INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-07-01
Business code 541990
Sponsor’s telephone number 2033677444
Plan sponsor’s address 242 KINGS HIGHWAY CUTOFF, FAIRFIELD, CT, 068245357

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing DIANE TOTH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-19
Name of individual signing DIANE TOTH
Valid signature Filed with authorized/valid electronic signature
AQUA-LAWN, INC. 401(K) RETIREMENT PLAN 2015 060887610 2016-07-12 AQUA-LAWN, INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-07-01
Business code 541990
Sponsor’s telephone number 2033677444
Plan sponsor’s address 242 KINGS HIGHWAY CUTOFF, FAIRFIELD, CT, 068245357

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing DIANE TOTH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-12
Name of individual signing DIANE TOTH
Valid signature Filed with authorized/valid electronic signature
AQUA-LAWN, INC. 401(K) RETIREMENT PLAN 2014 060887610 2015-07-24 AQUA-LAWN, INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-07-01
Business code 541990
Sponsor’s telephone number 2033677444
Plan sponsor’s address 242 KINGS HIGHWAY CUTOFF, FAIRFIELD, CT, 068245357

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing DIANE TOTH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-24
Name of individual signing DIANE TOTH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DIANE S. TOTH Agent 242 KINGS HIGHWAY CUT-OFF, FAIRFIELD, CT, 06824, United States 242 KINGS HIGHWAY CUT-OFF, FAIRFIELD, CT, 06824, United States +1 203-395-2149 service@aqualawn.com 328 FIGLAR AVENUE, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Residence address
PAUL STEIN Officer 242 KINGS HIGHWAY CUT-OFF, FAIRFIELD, CT, 06824, United States 50 ABIGAIL'S WAY, FAIRFIELD, CT, 06824, United States
GREGORY SWEENEY, JR. Officer 242 KINGS HIGHWAY CUT-OFF, FAIRFIELD, CT, 06824, United States 138 MAY STREET, FAIRFIELD, CT, 06824, United States
Amy Toth Geckeler Officer 242 KINGS HIGHWAY CUT-OFF, FAIRFIELD, CT, 06824, United States 179 Pemburn Dr, Fairfield, CT, 06824-3915, United States

Director

Name Role Business address Residence address
LOUIS TOTH Director 242 KINGS HIGHWAY CUT-OFF, FAIRFIELD, CT, 06824, United States 328 Figlar Ave, Fairfield, CT, 06824-3959, United States
DIANE TOTH Director 242 KINGS HWY CUTOFF, FAIRFIELD, CT, 06824, United States 328 FIGLAR AVE., FAIRFIELD, CT, 06824, United States
Amy Toth Geckeler Director 242 KINGS HIGHWAY CUT-OFF, FAIRFIELD, CT, 06824, United States 179 Pemburn Dr, Fairfield, CT, 06824-3915, United States
CATHERINE STEIN Director - 50 Abigail's Way, Fairfield, CT, 06824-4163, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012312398 2024-06-13 - Annual Report Annual Report -
BF-0012033586 2023-10-24 2023-10-24 Interim Notice Interim Notice -
BF-0011080573 2023-06-19 - Annual Report Annual Report -
BF-0010346946 2022-05-20 - Annual Report Annual Report 2022
BF-0009751377 2021-06-25 - Annual Report Annual Report -
0006964440 2020-08-20 - Annual Report Annual Report 2020
0006584429 2019-06-24 - Annual Report Annual Report 2019
0006485819 2019-03-22 - Annual Report Annual Report 2018
0006189355 2018-05-24 - Annual Report Annual Report 2017
0005868694 2017-06-15 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123162000 0111500 2006-05-01 116 MORNING SIDE DRIVE, WESTPORT, CT, 06830
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-09-12
Case Closed 2007-06-07

Related Activity

Type Referral
Activity Nr 202625422
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 5A0001
Issuance Date 2006-09-18
Abatement Due Date 2007-02-13
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2006-10-10
Final Order 2007-02-16
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Hazard LACKTRAIN

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1308097109 2020-04-10 0156 PPP 242 KINGS HIGHWAY CUTOFF, FAIRFIELD, CT, 06824-5357
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214602
Loan Approval Amount (current) 214602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRFIELD, FAIRFIELD, CT, 06824-5357
Project Congressional District CT-04
Number of Employees 7
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 216998.39
Forgiveness Paid Date 2021-05-21

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
0005187487 Active OFS 2024-01-18 2029-06-02 AMENDMENT

Parties

Name AQUA-LAWN, INC.
Role Debtor
Name CONNECTICUT COMMUNITY BANK NA DBA STAMFORD BANK & TRUST
Role Secured Party
0003300772 Active OFS 2019-04-16 2029-06-02 AMENDMENT

Parties

Name AQUA-LAWN, INC.
Role Debtor
Name CONNECTICUT COMMUNITY BANK NA DBA STAMFORD BANK & TRUST
Role Secured Party
0002977530 Active OFS 2014-01-30 2029-06-02 AMENDMENT

Parties

Name AQUA-LAWN, INC.
Role Debtor
Name CONNECTICUT COMMUNITY BANK NA DBA STAMFORD BANK & TRUST
Role Secured Party
0002832578 Active OFS 2011-08-26 2029-06-02 AMENDMENT

Parties

Name AQUA-LAWN, INC.
Role Debtor
Name CONNECTICUT COMMUNITY BANK NA DBA STAMFORD BANK & TRUST
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1786190 Interstate 2023-09-27 110000 2023 12 12 Private(Property)
Legal Name AQUA LAWN INC
DBA Name -
Physical Address 242 KINGS HIGHWAY CUTOFF, FAIRFIELD, CT, 06824, US
Mailing Address 242 KINGS HIGHWAY CUTOFF, FAIRFIELD, CT, 06824, US
Phone (203) 367-7444
Fax (203) 336-8153
E-mail AGECKELER@AQUALAWN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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