Search icon

A. NIRO LANDSCAPE CONTRACTORS, INC.

Company Details

Entity Name: A. NIRO LANDSCAPE CONTRACTORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 14 Sep 1998
Business ALEI: 0602236
Business address: 60 PETER COURT, NEW BRITAIN, CT, 06051
Mailing address: P.O. BOX 311003, NEWINGTON, CT, 06131
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: niro@nirolandscape.com

Officer

Name Role Business address E-Mail Residence address
PETER NIRO Officer 60 PETER COURT, NEW BRITAIN, CT, 06051, United States No data 117 SOMERSET DR, KENSINGTON, CT, 06037, United States
ANTHONY NIRO Officer 60 PETER COURT, NEW BRITAIN, CT, 06051, United States niro@nirolandscape.com 33 SHADY HILL LANE, NEWINGTON, CT, 06111, United States

Agent

Name Role Business address E-Mail Residence address
ANTHONY NIRO Agent 240 NEW BRITAIN ROAD, KENSINGTON, CT, 06037, United States niro@nirolandscape.com 33 SHADY HILL LANE, NEWINGTON, CT, 06111, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.01248 Pesticide Application Business Registration INACTIVE LAPSED RENEWAL No data 2012-09-01 2013-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011538080 2022-12-21 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010963787 2022-08-10 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0004976001 2013-11-04 No data Annual Report Annual Report 2013
0004724578 2012-09-28 No data Annual Report Annual Report 2012
0004624339 2011-09-21 No data Annual Report Annual Report 2011
0004307118 2010-11-01 No data Annual Report Annual Report 2010
0004019065 2009-09-02 No data Annual Report Annual Report 2009
0003853611 2009-01-26 2009-01-26 Amendment Amend No data
0003852999 2008-12-30 No data Annual Report Annual Report 2008
0003852993 2008-12-30 No data Annual Report Annual Report 2007

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
663025 Intrastate Non-Hazmat 2009-05-31 5000 2003 26 6 Private(Property)
Legal Name A NIRO LANDSCAPE CONTRACTORS INC
DBA Name NIRO LANDSCAPE
Physical Address 60 PETER COURT, NEW BRITAIN, CT, 06051, US
Mailing Address P O BOX 311003, NEWINGTON, CT, 06131-1003, US
Phone (860) 666-1891
Fax (860) 666-2391
E-mail -

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

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website