Search icon

NAZZARO INC.

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

Company Details

Entity Name: NAZZARO INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jul 1986
Business ALEI: 0185516
Annual report due: 09 Jul 2025
Business address: 133 REDDING ROAD, REDDING, CT, 06896, United States
Mailing address: P.O. BOX 509, GEORGETOWN, CT, United States, 06829
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: KRISTEN@NAZZAROINC.COM

Industry & Business Activity

NAICS

238910 Site Preparation Contractors

This industry comprises establishments primarily engaged in site preparation activities, such as excavating and grading, demolition of buildings and other structures, and septic system installation. Earthmoving and land clearing for all types of sites (e.g., building, nonbuilding, mining) is included in this industry. Establishments primarily engaged in construction equipment rental with operator (except cranes) are also included. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NAZZARO CONSTRUCTION 401(K) PLAN 2023 061173843 2024-08-13 NAZZARO INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 237990
Sponsor’s telephone number 2035449347
Plan sponsor’s address 133 REDDING RD, REDDING, CT, 06896
NAZZARO CONSTRUCTION 401(K) PLAN 2022 061173843 2023-06-27 NAZZARO INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 237990
Sponsor’s telephone number 2035449347
Plan sponsor’s address 133 REDDING RD, REDDING, CT, 06896

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROSS NAZZARO Agent 133 REDDING ROAD, REDDING, CT, 06896, United States P.O. BOX 509, GEORGETOWN, CT, 06829, United States +1 203-515-2900 ross@nazzaroinc.com 133 REDDING ROAD, REDDING, CT, 06896, United States

Officer

Name Role Business address Residence address
ROSS L. NAZZARO Officer 133 REDDING ROAD, P. O. BOX 509, GEORGETOWN, CT, 06829, United States 133 REDDING ROAD, REDDING, CT, 06896, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0534476 HOME IMPROVEMENT CONTRACTOR INACTIVE - - 1995-12-01 1996-11-30
DMCR.000985 DEMOLITION CONTRACTOR ACTIVE LICENSED 2017-04-01 2024-04-01 2025-03-31
HIC.0534475 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-01 2025-03-31
DMCR.000890 DEMOLITION CONTRACTOR INACTIVE - 1992-10-01 1992-10-01 1993-09-30
DMCR.000671 DEMOLITION CONTRACTOR INACTIVE - 1989-04-01 1989-04-01 1990-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012279054 2024-06-13 - Annual Report Annual Report -
BF-0012587856 2024-03-19 2024-03-19 Interim Notice Interim Notice -
BF-0011080997 2023-06-13 - Annual Report Annual Report -
BF-0010261659 2022-06-10 - Annual Report Annual Report 2022
BF-0009760924 2021-06-29 - Annual Report Annual Report -
0006940799 2020-07-03 - Annual Report Annual Report 2020
0006573319 2019-06-11 - Annual Report Annual Report 2019
0006200906 2018-06-15 2018-06-15 Agent Resignation Agent Resignation -
0006200916 2018-06-15 - Annual Report Annual Report 2018
0005890651 2017-07-18 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7449997000 2020-04-07 0156 PPP 133 REDDING RD, REDDING, CT, 06896-3213
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283100
Loan Approval Amount (current) 283100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REDDING, FAIRFIELD, CT, 06896-3213
Project Congressional District CT-04
Number of Employees 17
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 284938.21
Forgiveness Paid Date 2020-12-28
6643108901 2021-05-02 0156 PPS 133 Redding Rd, Redding, CT, 06896-3213
Loan Status Date 2022-06-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 279411.32
Loan Approval Amount (current) 279411.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Redding, FAIRFIELD, CT, 06896-3213
Project Congressional District CT-04
Number of Employees 18
NAICS code 237990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 282205.43
Forgiveness Paid Date 2022-05-05

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
0005266062 Active OFS 2025-02-01 2030-03-31 AMENDMENT

Parties

Name NAZZARO INC.
Role Debtor
Name CIT BANK, N.A.
Role Secured Party
0005248680 Active OFS 2024-11-05 2029-11-05 ORIG FIN STMT

Parties

Name NAZZARO INC.
Role Debtor
Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Secured Party
0005041372 Active OFS 2021-12-27 2025-10-15 AMENDMENT

Parties

Name NAZZARO INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003418351 Active OFS 2020-12-22 2025-10-15 AMENDMENT

Parties

Name NAZZARO INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003404757 Active OFS 2020-09-29 2025-12-10 AMENDMENT

Parties

Name NAZZARO INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003404548 Active OFS 2020-09-28 2025-10-15 AMENDMENT

Parties

Name NAZZARO INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003404552 Active OFS 2020-09-28 2025-10-15 AMENDMENT

Parties

Name NAZZARO INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003361465 Active OFS 2020-03-31 2030-03-31 ORIG FIN STMT

Parties

Name NAZZARO INC.
Role Debtor
Name CIT BANK, N.A.
Role Secured Party
0003328628 Active OFS 2019-09-10 2025-10-15 AMENDMENT

Parties

Name NAZZARO INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003092649 Active OFS 2015-12-10 2025-12-10 ORIG FIN STMT

Parties

Name NAZZARO INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
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
392422 Interstate 2024-02-06 41123 2023 5 5 UNKNOWN
Legal Name NAZZARO INC
DBA Name -
Physical Address 133 REDDING ROAD, REDDING, CT, 06896, US
Mailing Address P O BOX 509, GEORGETOWN, CT, 06829-0509, US
Phone (203) 544-9347
Fax (203) 544-8893
E-mail KRISTEN@NAZZAROINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
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 1.49
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 1

Inspections

Unique report number of the inspection 3090003579
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2023-10-10
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 51787A
License state of the main unit CT
Vehicle Identification Number of the main unit 1FVMA6CV26LV67878
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-10-10
Code of the violation 39216
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 1
The description of a violation Failing to use seat belt while operating a CMV
The description of the violation group Seat Belt
The unit a violation is cited against Driver
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