Search icon

AQUARION WATER COMPANY OF CONNECTICUT

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: AQUARION WATER COMPANY OF CONNECTICUT
Jurisdiction: Connecticut
Legal type: Special Chartered
Citizenship: Domestic
Status: Active
Date Formed: 05 May 1927
Business ALEI: 0082406
Place of Formation: CONNECTICUT
Total authorized shares: 96000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KMG7ZE8DLWP4 2024-07-09 600 LINDLEY ST, BRIDGEPORT, CT, 06606, 5044, USA 600 LINDLEY ST, DEPT 945 FINANCE, BRIDGEPORT, CT, 06606, 5044, USA

Business Information

Division Name AQUARION WATER COMPANY OF CONNECTICUT
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2023-07-12
Initial Registration Date 2007-03-23
Entity Start Date 1857-06-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 221310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DONALD J SMIAROWSKI
Address 600 LINDLEY STREET, BRIDGEPORT, CT, 06606, 5044, USA
Title ALTERNATE POC
Name MARIA FANELL
Address 200 MONROE TURNPIKE, MONROE, CT, 06468, USA
Government Business
Title PRIMARY POC
Name DONALD J SMIAROWSKI
Address 600 LINDLEY STREET, BRIDGEPORT, CT, 06606, 5044, USA
Title ALTERNATE POC
Name MARIA FANELL
Address 200 MONROE TURNPIKE, MONROE, CT, 06468, USA
Past Performance
Title ALTERNATE POC
Name INGRID JACOBS
Address 600 LINDLEY STREET, BRIDGEPORT, CT, 06606, USA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
James W. Hunt, III Officer 800 Boylston ST., 17th fl., BOSTON, MA, 02199, United States 27 Pierce Ave., Dorchester, MA, 02122, United States
Cheri M. Sullivan Officer 157 Cordaville Rd., Southborough, MA, 01772, United States 21 Elbridge Rd., Auburn, MA, 01501, United States

History

Type Old value New value Date of change
Name change BHC COMPANY AQUARION WATER COMPANY OF CONNECTICUT 2002-04-30
Name change BRIDGEPORT HYDRAULIC COMPANY BHC COMPANY 1996-12-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013270950 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0011836043 2023-05-24 2023-05-24 Interim Notice Interim Notice -
BF-0011817196 2023-05-22 2023-05-22 Change of Agent Agent Change -
BF-0010159880 2021-12-02 2021-12-02 Merger Certificate of Merger -
0004711793 2012-09-04 2012-09-04 Merger Certificate of Merger -
0002947936 2005-07-01 2005-07-01 Amendment Amend -
0002411920 2002-04-30 2002-04-30 Merger Certificate of Merger -
0002397810 2002-03-28 - Name Reservation Reservation of Name -
0002110845 2000-05-17 2000-05-17 Merger Certificate of Merger -
0001843655 1998-05-15 1998-05-15 Amendment Restate -

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD GS01P09NLC0027 2009-01-28 2009-02-28 2019-03-22
Unique Award Key CONT_AWD_GS01P09NLC0027_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 7600.00
Current Award Amount 7600.00
Potential Award Amount 7600.00

Description

Title UTILITIES - WATER
NAICS Code 221310: WATER SUPPLY AND IRRIGATION SYSTEMS
Product and Service Codes S114: WATER SERVICES

Recipient Details

Recipient AQUARION WATER CO OF CONNECTICUT
UEI KMG7ZE8DLWP4
Legacy DUNS 006916530
Recipient Address 600 LINDLEY ST, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 066065044, UNITED STATES
DEFINITIVE CONTRACT AWARD GS01P09NLC0028 2009-01-28 2009-02-26 2019-03-22
Unique Award Key CONT_AWD_GS01P09NLC0028_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 2000.00
Current Award Amount 2000.00
Potential Award Amount 2000.00

Description

Title UTILITIES - WATER
NAICS Code 221310: WATER SUPPLY AND IRRIGATION SYSTEMS
Product and Service Codes S114: WATER SERVICES

Recipient Details

Recipient AQUARION WATER CO OF CONNECTICUT
UEI KMG7ZE8DLWP4
Legacy DUNS 006916530
Recipient Address 600 LINDLEY ST, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 066065044, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340911528 0111500 2015-08-21 295 MAIN STREET, STRATFORD, CT, 06614
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2015-08-21
Emphasis N: TRENCH, P: TRENCH
Case Closed 2016-01-06

Related Activity

Type Inspection
Activity Nr 1091144
Safety Yes
123228553 0111500 2001-01-16 NORTHFIELD ROAD AT FAIRFIELD PLACE, FAIRFIELD, CT, 06430
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-01-16
Emphasis L: EISA, N: TRENCH
Case Closed 2001-02-09

Related Activity

Type Referral
Activity Nr 201523891
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260652 A01
Issuance Date 2001-01-24
Abatement Due Date 2001-01-29
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
123294969 0111500 1997-10-07 SYLVAN AVENUE, BRIDGEPORT, CT, 06606
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1997-10-07
Emphasis N: TRENCH
Case Closed 1998-02-20

Related Activity

Type Referral
Activity Nr 201520327
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1997-10-17
Abatement Due Date 1997-10-22
Current Penalty 750.0
Initial Penalty 1875.0
Contest Date 1997-11-13
Final Order 1998-03-16
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1997-10-17
Abatement Due Date 1997-10-22
Current Penalty 750.0
Initial Penalty 1875.0
Contest Date 1997-11-13
Final Order 1998-03-16
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
113216550 0111500 1995-03-08 BOSTON AVENUE AND EAST MAIN STREET, BRIDGEPORT, CT, 06610
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1995-03-08
Emphasis N: TRENCH
Case Closed 1995-03-09

Related Activity

Type Referral
Activity Nr 902560804
Safety Yes
113210967 0111500 1992-06-12 BOSTON AVENUE AND EAST MAIN STREET, BRIDGEPORT, CT, 06610
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1992-06-12
Case Closed 1992-07-01

Related Activity

Type Referral
Activity Nr 901464800
Safety Yes
113210959 0111500 1992-06-12 BOSTON AVENUE AND EAST MAIN STREET, BRIDGEPORT, CT, 06610
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1992-06-12
Case Closed 1992-08-24

Related Activity

Type Referral
Activity Nr 901464818
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 D
Issuance Date 1992-07-24
Abatement Due Date 1992-07-29
Current Penalty 450.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1992-07-24
Abatement Due Date 1992-07-29
Current Penalty 600.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 2
Gravity 02
102786647 0112000 1989-02-09 925 POST ROAD NEAR CEDAR ROAD, WESTPORT, CT, 06880
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-02-09
Emphasis N: TRENCH
Case Closed 1989-04-11

Violation Items

Citation ID 01001A
Citaton Type Repeat
Standard Cited 19260652 E
Issuance Date 1989-02-21
Abatement Due Date 1989-02-24
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 1
Gravity 08
Citation ID 01001B
Citaton Type Repeat
Standard Cited 19260652 B
Issuance Date 1989-02-21
Abatement Due Date 1989-02-24
Nr Instances 1
Nr Exposed 1
101370138 0112000 1987-07-21 SOUTH AVE, BRIDGEPORT, CT, 06604
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-21
Emphasis N: TRENCH
Case Closed 1987-08-03
101686327 0112000 1986-09-18 WHITE PLAINS ROAD, TRUMBULL, CT, 06611
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-18
Emphasis N: TRENCH
Case Closed 1986-12-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1986-10-03
Abatement Due Date 1986-10-09
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260652 E
Issuance Date 1986-10-03
Abatement Due Date 1986-10-09
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1986-10-03
Abatement Due Date 1986-10-09
Nr Instances 1
Nr Exposed 2

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
Redding 29 LONG RIDGE RD 5//54// 24.9 4009 Source Link
Acct Number 00396400
Assessment Value $261,500
Appraisal Value $373,500
Land Use Description State Land Res
Zone R-2
Neighborhood 100
Land Assessed Value $261,500
Land Appraised Value $373,500

Parties

Name CONN STATE OF
Sale Date 2002-04-10
Name AQUARION WATER COMPANY OF CONNECTICUT
Sale Date 1939-10-26
Redding 117 DAYTON RD 37//34// 20.45 3924 Source Link
Acct Number 00387800
Assessment Value $5,590
Appraisal Value $524,400
Land Use Description State Forest Lnd
Zone R-2
Neighborhood 110
Land Assessed Value $5,590
Land Appraised Value $524,400

Parties

Name CONN STATE OF
Sale Date 2002-04-10
Name AQUARION WATER COMPANY OF CONNECTICUT
Sale Date 1900-01-01
New Fairfield 20A FOREST HILLS DR 31/3/46// 0.1 2036 Source Link
Acct Number 00203700
Assessment Value $800
Appraisal Value $1,100
Land Use Description Watershed
Zone 1
Neighborhood 50
Land Assessed Value $800
Land Appraised Value $1,100

Parties

Name AQUARION WATER COMPANY OF CONNECTICUT
Sale Date 2003-04-22
Name BALL POND WATER DISTRICT INC
Sale Date 1986-05-03
Brookfield 27A DEER RUN RD (REAR) B07//054// 0.24 951 Source Link
Acct Number 10107000
Assessment Value $1,340
Appraisal Value $1,920
Land Use Description Vacant Res Land
Zone R-40
Land Assessed Value $1,340
Land Appraised Value $1,920

Parties

Name AQUARION WATER COMPANY OF CONNECTICUT
Sale Date 2011-12-30
Sale Price $2,400
Name RURAL WATER CO., INC.
Sale Date 1900-01-01
Redding 74 HOPEWELL WOODS RD 9//6// 4.03 4018 Source Link
Acct Number 00397300
Assessment Value $32,300
Appraisal Value $46,100
Land Use Description Aquarian Lnd CP
Zone R-2
Neighborhood 100
Land Assessed Value $32,300
Land Appraised Value $46,100

Parties

Name DELANEY JAMES
Sale Date 2021-07-16
Sale Price $270,000
Name COLONY VILLAGE HOMES, LLC
Sale Date 2011-06-02
Sale Price $42,000
Name THREE OAKS MANUFACTURED HOUSING
Sale Date 2004-02-23
Name OSSEN JEFFREY P
Sale Date 1981-12-07
Name FIRSTLIGHT CT HOUSATONIC LLC
Sale Date 2019-07-16
Name FIRSTLIGHT STORAGE COMPANY
Sale Date 2007-03-05
Name FIRSTLIGHT STORAGE COMPANY
Sale Date 2000-03-14
Name AQUARION WATER COMPANY OF CT
Sale Date 2002-04-10
Name AQUARION WATER COMPANY OF CONNECTICUT
Sale Date 1938-04-14
Redding 129 DAYTON RD 37//29// 7.9 3925 Source Link
Acct Number 00387900
Assessment Value $222,200
Appraisal Value $317,400
Land Use Description State Land Res
Zone R-2
Neighborhood 110
Land Assessed Value $222,200
Land Appraised Value $317,400

Parties

Name MESITE FAMILY LIMITED PARTNERSHIP
Sale Date 2016-01-07
Sale Price $285,000
Name MESITE FAMILY LIMITED PARTNERSHIP
Sale Date 1997-04-18
Sale Price $1,300,000
Name MESITE GEORGE R
Sale Date 1992-01-31
Name R F MEYER LIVING TRUST
Sale Date 1978-06-19
Name CONN STATE OF
Sale Date 2002-04-10
Name AQUARION WATER COMPANY OF CONNECTICUT
Sale Date 1900-01-01
Westport 0 BOLTON LN C11//203/000/ 0.08 101263 Source Link
Acct Number 14738
Assessment Value $11,500
Appraisal Value $16,400
Land Use Description Res Lnd Unbuildable
Neighborhood 170
Land Assessed Value $11,500
Land Appraised Value $16,400

Parties

Name AQUARION WATER COMPANY OF CONNECTICUT
Sale Date 2002-05-28
Name AQUARION WATER COMPANY OF CONNECTICUT
Sale Date 1963-11-21
New Fairfield 11A EASTVIEW DR 24/15A/18X/WELL/ 0.14 1734 Source Link
Acct Number 00173600
Assessment Value $1,200
Appraisal Value $1,700
Land Use Description Watershed
Zone 1
Neighborhood 60
Land Assessed Value $1,200
Land Appraised Value $1,700

Parties

Name AQUARION WATER COMPANY OF CONNECTICUT
Sale Date 2012-03-15
Name OLMSTEAD WATER SUPPLY COMPANY
Sale Date 1994-07-01
Redding 100 REDDING RD 47//3A// - 3644 Source Link
Acct Number 00371300
Assessment Value $0
Appraisal Value $0
Land Use Description Comm Whse
Zone SDD
Neighborhood 090

Parties

Name AQUARION WATER COMPANY OF CT
Sale Date 2002-06-03
Name AQUARION WATER COMPANY OF CONNECTICUT
Sale Date 1998-08-28
New Fairfield 4 BIGGS AVE 34/8/18-20// 0.29 638 Source Link
Acct Number 00063300
Assessment Value $76,400
Appraisal Value $109,200
Land Use Description Watershed
Zone 1
Neighborhood 50
Land Assessed Value $2,200
Land Appraised Value $3,200

Parties

Name AQUARION WATER COMPANY OF CONNECTICUT
Sale Date 2003-04-22
Name BALL POND WATER TAXING DISTRICT
Sale Date 1988-01-05

Property Records Card

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 Unique Id Size url
Plainville 0 JOHNSON AVE R04915 4.3200 Source Link
Property Use Public Use
Primary Use Governmental Building
Zone RI
Appraised Value 484,700
Assessed Value 339,290

Parties

Name AQUARION WATER COMPANY OF CONNECTICUT
Sale Date 2022-01-26
Sale Price $0
Name VALLEY WATER SYSTEMS INC
Sale Date 1998-06-24
Sale Price $0
Name PLAINVILLE WATER COM
Sale Date 1981-08-07
Sale Price $0
Name PLAINVILLE WATER CO
Sale Date 1963-11-15
Sale Price $0
Suffield PHELPS RD R10001 3.5400 Source Link
Property Use Vacant Land
Primary Use Residential Vacant Land
Zone R90
Appraised Value 93,800
Assessed Value 65,660

Parties

Name AQUARION WATER COMPANY OF CONNECTICUT
Sale Date 2014-04-14
Sale Price $0
Name WEST SERVICE CORP.
Sale Date 2006-11-01
Sale Price $150,000
Name REJA ACQUISITION CORP.
Sale Date 1997-09-29
Sale Price $0
Name MOUNTAIN LAUREL REALTY CORP.
Sale Date 1987-01-09
Sale Price $70,000
Name MILLER RONALD W
Sale Date 1985-07-03
Sale Price $0
Name PHELPS ASSOCIATES INCORPORATED
Sale Date 1958-06-12
Sale Price $0
Plainville 37 NORTHWEST DR R08256 1.9400 Source Link
Property Use Office
Primary Use Commercial
Zone RI
Appraised Value 816,500
Assessed Value 571,550

Parties

Name AQUARION WATER COMPANY OF CONNECTICUT
Sale Date 2024-03-04
Sale Price $0
Name NEW ENGLAND SERVICE CO
Sale Date 1999-07-29
Sale Price $0
Name NEW ENGLAND SERVICE CO
Sale Date 1998-05-28
Sale Price $0
Name FCP-TWO, LLC
Sale Date 1996-12-23
Sale Price $0
Plainville 60 TRUMBULL AVE R04919 0.2200 Source Link
Property Use Public Use
Primary Use Governmental Building
Zone R-10
Appraised Value 113,900
Assessed Value 79,730

Parties

Name AQUARION WATER COMPANY OF CONNECTICUT
Sale Date 2022-01-26
Sale Price $0
Name VALLEY WATER SYSTEMS INC
Sale Date 1998-06-24
Sale Price $0
Name PLAINVILLE WATER COMPNAY
Sale Date 1928-07-20
Sale Price $0
Suffield 3999 MOUNTAIN RD R04525 3.1900 Source Link
Property Use Industrial
Primary Use Warehouse
Zone R20
Appraised Value 254,500
Assessed Value 178,150

Parties

Name AQUARION WATER COMPANY OF CONNECTICUT
Sale Date 2014-04-14
Sale Price $0
Name WEST SERVICE CORP.
Sale Date 2014-04-14
Sale Price $0
Name WEST SERVICE CORP.
Sale Date 1973-02-15
Sale Price $0
Plainville 0 CAMP ST R04916 0.0200 Source Link
Property Use Vacant Land
Primary Use Residential Vacant Land
Zone R-20
Appraised Value 200
Assessed Value 140

Parties

Name AQUARION WATER COMPANY OF CONNECTICUT
Sale Date 2022-01-26
Sale Price $0
Name VALLEY WATER SYSTEMS INC
Sale Date 1998-06-24
Sale Price $0
Suffield 3939 MOUNTAIN RD R92182 13.0500 Source Link
Property Use Vacant Land
Primary Use Residential Vacant Land
Zone R45
Appraised Value 113,800
Assessed Value 79,660

Parties

Name AQUARION WATER COMPANY OF CONNECTICUT
Sale Date 2014-04-14
Sale Price $0
Name REJA ACQUISITION CORP.
Sale Date 1997-09-29
Sale Price $0
Farmington 8379 HYDE RD REAR 09508379 1.6100 Source Link
Property Use Vacant Land
Primary Use Commercial Vacant Land
Zone CR
Appraised Value 96,700
Assessed Value 67,690

Parties

Name AQUARION WATER COMPANY OF CONNECTICUT
Sale Date 2024-03-01
Sale Price $0
Name NEW ENGLAND SERVICE COMPANY
Sale Date 1998-05-28
Sale Price $0
Plainville 0 RELIANCE RD R04918 0.8000 Source Link
Property Use Vacant Land
Primary Use Commercial
Zone R-15
Appraised Value 311,800
Assessed Value 218,260

Parties

Name VALLEY WATER SYSTEMS INC
Sale Date 1998-06-24
Sale Price $0
Name PLAINVILLE WATER CO
Sale Date 1963-10-09
Sale Price $0
Name AQUARION WATER COMPANY OF CONNECTICUT
Sale Date 2022-01-26
Sale Price $0
Plainville 0 WOODFORD AVE R08215 7.0000 Source Link
Property Use Vacant Land
Primary Use Governmental Building
Zone GI
Appraised Value 39,200
Assessed Value 27,440

Parties

Name AQUARION WATER COMPANY OF CONNECTICUT
Sale Date 2022-01-26
Sale Price $0
Name VALLEY WATER SYSTEMS INC
Sale Date 1998-06-24
Sale Price $0
Name PLAINVILLE WATER COMPANY
Sale Date 1968-04-26
Sale Price $0

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 45810 CAZENOVIA CREEK FUNDING I, LLC v. LOUIS ROMAN, IN TRUST FOR ALEXANDRIA K. ROMAN ET AL. 2022-09-14 Appeal Case Disposed View Case
AC 45450 LOIS PATRICK v. 111 CLEARVIEW DRIVE, LLC, ET AL. 2022-04-22 Appeal Case Disposed View Case
AC 45440 CAZENOVIA CREEK FUNDING I, LLC v. LOUIS ROMAN, IN TRUST FOR ALEXANDRIA K. ROMAN AND DAKOTA T. ROMAN ET AL. 2022-04-20 Appeal Case Disposed View Case
AC 45173 BENCHMARK MUNICIPAL TAX SERVICES, LTD v. YVONNE D. MOSS (ESTATE OF DOROTHY MOSS) ET AL. 2021-12-13 Appeal Case Disposed View Case
AC 45065 CAZENOVIA CREEK FUNDING I, LLC v. THE WHITE EAGLE SOCIETY OF BROTHERLY HELP, INC. GROUP 315 POLISH NATIONAL ALLIANCE 2021-10-22 Appeal Case Disposed View Case
FBT-CV21-6106628-S PATRICK, LOIS v. 111 CLEARVIEW DR LLC Et Al 2021-05-24 P20 - Property - Quiet Title/Discharge of Mortgage or Lien - View Case
AC 44480 CAZENOVIA CREEK FUNDING I, LLC v. LOUIS ROMAN, IN TRUST FOR ALEXANDRIA K. ROMAN AND DAKOTA T. ROMAN ET AL. 2021-01-05 Appeal Case Disposed View Case
AC 42793 BENCHMARK MUNICIPAL TAX SERVICES, LTD v. JESUS ORTIZ ET AL. 2019-04-11 Appeal Case Disposed View Case
AC 42796 BENCHMARK MUNICIPAL TAX SERVICES, LTD v. JESUS ORTIZ ET AL 2019-04-11 Appeal Case Disposed View Case
AC 42800 BENCHMARK MUNICIPAL TAX SERVICES, LTD v. JESUS ORTIZ, ET AL. 2019-04-11 Appeal Case Disposed View Case
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