Entity Name: | AQUARION WATER COMPANY |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Jun 1997 |
Business ALEI: | 0564841 |
Annual report due: | 13 Jun 2025 |
Business address: | 835 MAIN ST., BRIDGEPORT, CT, 06604, United States |
Mailing address: | 835 MAIN ST., BRIDGEPORT, CT, United States, 06604 |
ZIP code: | 06604 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | jhyde@aquarionwater.com |
NAICS
221310 Water Supply and Irrigation SystemsThis industry comprises establishments primarily engaged in operating water treatment plants and/or operating water supply systems. The water supply system may include pumping stations, aqueducts, and/or distribution mains. The water may be used for drinking, irrigation, or other uses. Learn more at the U.S. Census Bureau
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300BJHPZUCEPNKV27 | 0564841 | US-CT | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O C T CORPORATION SYSTEM, 67 BURNSIDE AVE, EAST HARTFORD, US-CT, US, 06108 |
Headquarters | 1 Corporate Center, Hartford, US-CT, US, 06103 |
Registration details
Registration Date | 2013-04-19 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2014-04-19 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 0564841 |
Name | Role | Business address | Residence address |
---|---|---|---|
John Walsh | Director | 835 Main St, Bridgeport, CT, 06604-4900, United States | 29 Crooked Mile Rd, Darien, CT, 06820-2001, United States |
Lucia Teixeira | Director | 835 Main St, Bridgeport, CT, 06604-4900, United States | 835 MAIN STREET, BRIDGEPORT, CT, 06604, United States |
Donald Morrissey | Director | 835 Main St, Bridgeport, CT, 06604-4900, United States | 835 Main St, Bridgeport, CT, 06604-4900, United States |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Paul Chodak, III | Officer | 1165, Dorchester, MA, 02125, United States | 1165, Dorchester, MA, 02125, United States |
John Moreira | Officer | 247 Station Dr, Westwood, MA, 02090-2396, United States | 247 Station Dr, Westwood, MA, 02090-2396, United States |
Cheri M. Sullivan | Officer | 157 Cordaville Rd., Southborough, MA, 01722, United States | 21 Elbridge Rd., Auburn, MA, 01501, United States |
Florence Iacono | Officer | 800 Boylston St, 17th Floor, Boston, MA, 02199, United States | 800 Boylston St, 17th Floor, Boston, MA, 02199, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
ENNR.49012 | Nursery Registration | INACTIVE | WITHDRAWN | 2014-07-01 | 2016-07-01 | 2017-06-30 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | NEW YORK AQUARION COMPANY | AQUARION WATER COMPANY | 2002-04-29 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013270976 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012174271 | 2024-05-20 | - | Annual Report | Annual Report | - |
BF-0011262449 | 2023-05-25 | - | Annual Report | Annual Report | - |
BF-0011823779 | 2023-05-22 | 2023-05-22 | Interim Notice | Interim Notice | - |
BF-0011815382 | 2023-05-22 | 2023-05-22 | Change of Agent | Agent Change | - |
BF-0010387400 | 2022-06-13 | - | Annual Report | Annual Report | 2022 |
BF-0010604680 | 2022-05-21 | 2022-05-21 | Interim Notice | Interim Notice | - |
BF-0010085900 | 2021-07-15 | 2021-07-15 | Interim Notice | Interim Notice | - |
BF-0009751513 | 2021-06-28 | - | Annual Report | Annual Report | - |
0006929597 | 2020-06-23 | - | Annual Report | Annual Report | 2020 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343333985 | 0111500 | 2018-07-26 | 150 INTERLAKEN ROAD, STAMFORD, CT, 06903 | |||||||||||||||||
|
Type | Accident |
Activity Nr | 1362941 |
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 | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Norwich | 30 LILLIBRIDGE RD | 6/1/48/200/ | - | 113007 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | AQUARION WATER COMPANY |
Sale Date | 2019-03-04 |
Acct Number | 00456200 |
Assessment Value | $3,900 |
Appraisal Value | $5,500 |
Land Use Description | Watershed |
Zone | 1 |
Neighborhood | 50 |
Land Assessed Value | $3,900 |
Land Appraised Value | $5,500 |
Parties
Name | AQUARION WATER COMPANY |
Sale Date | 2012-03-15 |
Sale Price | $4,570 |
Name | OLMSTEAD WATER SUPPLY COMPANY |
Sale Date | 2001-07-12 |
Acct Number | 000803 |
Assessment Value | $82,680 |
Appraisal Value | $118,100 |
Land Use Description | Res Vac Land |
Zone | R20 |
Neighborhood | R100 |
Parties
Name | AQUARION WATER COMPANY |
Sale Date | 2017-10-13 |
Sale Price | $60,000 |
Name | BLACKMAN S S + BLACKMAN JING RVCBL TRST |
Sale Date | 2016-02-05 |
Name | BLACKMAN SAMUEL S + JING Y |
Sale Date | 2000-05-30 |
Name | BLACKMAN SAMUEL S |
Sale Date | 1995-09-21 |
Name | BLACKMAN MILDRED M EST OF |
Sale Date | 1995-03-13 |
Acct Number | 98100252 |
Assessment Value | $21,000 |
Appraisal Value | $30,000 |
Land Use Description | VAC LAND |
Zone | R-3 |
Land Assessed Value | $21,000 |
Land Appraised Value | $30,000 |
Parties
Name | AQUARION WATER COMPANY |
Sale Date | 2002-05-22 |
Name | BHC COMPANY |
Sale Date | 2002-04-01 |
Name | CORNWALL WATER CO |
Sale Date | 1925-07-03 |
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 47671 | ROBIN HOHORST v. TOWN OF EASTON ET AL. | 2024-05-24 | Appeal Case | Ready | View Case |
Pet SC 230151 | TLOA OF CT, LLC v. MARCELINO TAIPE ET AL. | 2023-08-29 | Pre Appeal Petition | Granted | View Case |
Pet SC 230150 | TLOA OF CT, LLC v. MARCELINO TAIPE ET AL. | 2023-08-29 | Pre Appeal Petition | Returned | View Case |
AC 45844 | TLOA OF CT, LLC v. MARCELINO TAIPE ET AL. | 2022-09-23 | Appeal Case | Disposed | View Case |
FBT-CV20-6096824-S | TLOA OF CT, LLC v. TAIPE, MARCELINO Et Al | 2020-05-13 | P00 - Property - Foreclosure | - | View Case |
FBT-CV19-6088107-S | HOHORST, ROBIN v. TOWN OF EASTON Et Al | 2019-07-19 | T90 - Torts - All other | - | View Case |
AC 39692 | PROPEL FINANCIAL 1, LLC v. JESUS ORTIZ ET AL. | 2016-10-07 | Appeal Case | Disposed | View Case |
FBT-CV15-6053809-S | PROPEL FINANCIAL 1, LLC v. ORTIZ, JESUS Et Al | 2015-12-07 | P00 - Property - Foreclosure | - | View Case |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_19-cv-01096 | Judicial Publications | - | Other Fraud | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AQUARION WATER COMPANY |
Role | Defendant |
Name | John Doe |
Role | Defendant |
Name | Edward Lewis |
Role | Defendant |
Name | Charles E. Lewis |
Role | Defendant |
Name | Water Pollution Control Authority for the City of Bridgeport |
Role | Defendant |
Name | Benchmark Municipal Tax Lien Services |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_19-cv-01096-0 |
Date | 2020-05-08 |
Notes | ORDER granting 9 Motion to Remand to State Court; finding as moot 12 Motion to Expedite for the reasons stated in the attached order.The Clerk of Court is respectfully directed to remand this case to the Superior Court for the State of Connecticut in the Judicial District of Fairfield at Bridgeport, Connecticut, and close this case. Signed by Judge Victor A. Bolden on 5/8/2020. (Conde, Djenab) |
View | View File |
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