Search icon

NESTLE ENTERPRISES, INC.

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

Company Details

Entity Name: NESTLE ENTERPRISES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Merged
Date Formed: 01 Jul 1976
Business ALEI: 0032903
Mailing address: 26 SIXTH STREET, STAMFORD, CT, 06905
Place of Formation: CONNECTICUT
Total authorized shares: 0

Links between entities

Type Company Name Company Number State
Headquarter of NESTLE ENTERPRISES, INC., NEW YORK 407966 NEW YORK

Agent

Name Role Residence address
SECRETARY OF STATE Agent CT, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0000615037 1983-12-23 - Merger Certificate of Merger -
0000615036 1980-06-04 - Change of Agent Address Agent Address Change -
0000615035 1978-03-29 - Change of Agent Address Agent Address Change -
0000615034 1976-08-17 - First Report Organization and First Report -
0000615033 1976-07-01 - Business Formation Certificate of Incorporation -

Court Cases Opinions

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_17-cv-01381 Judicial Publications 28:1332 Diversity-Fraud Other Fraud
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Anne Clegg
Role Consol Plaintiff
Name Abe Gallis
Role Consol Plaintiff
Name Rajesh Karnani
Role Consol Plaintiff
Name Chana Krinsky
Role Consol Plaintiff
Name Aleta Lilly
Role Consol Plaintiff
Name Longmeadow Farm LLC
Role Consol Plaintiff
Name Ben Knox Miller
Role Consol Plaintiff
Name Joel B Nice
Role Consol Plaintiff
Name Bernadette A Ray
Role Consol Plaintiff
Name Joanna Reslink
Role Consol Plaintiff
Name Menachem Shemtov
Role Consol Plaintiff
Name Noah Wells
Role Consol Plaintiff
Name Bluetriton Brands Holdings, Inc.
Role Defendant
Name Enterprise Maggi SA
Role Defendant
Name NESTLE ENTERPRISES, INC.
Role Defendant
Name Nestle SA
Role Defendant
Name BLUETRITON BRANDS, INC.
Role Defendant
Name Nestle Waters SAS
Role Defendant
Name San Pelligrino SpA
Role Defendant
Name Triton Water Holdings
Role Defendant
Name Triton Water Intermediate
Role Defendant
Name Triton Water Parent
Role Defendant
Name Wolf Haldenstein Adler Freeman & Herz LLP
Role Interested Party
Name Diane Bogdan
Role Plaintiff
Name Jennifer S. Cole
Role Plaintiff
Name Benjamin A. Fletcher
Role Plaintiff
Name Julie Harding
Role Plaintiff
Name Heather Harrigan
Role Plaintiff
Name Bridget Kopet
Role Plaintiff
Name Tina Moretti
Role Plaintiff
Name Catherine Porter
Role Plaintiff
Name Erica Russell
Role Plaintiff
Name Stephen S. Shapiro
Role Plaintiff
Name Alan H. Nevas
Role Special Master
Name Mark J. Patane
Role Plaintiff
Name Pareshkumar Brahmbhatt
Role Consol Plaintiff
Name Fun Cheung
Role Consol Plaintiff
Name Joseph Epstein
Role Consol Plaintiff
Name Susan Fisher
Role Consol Plaintiff
Name Jessica Marie Bartling
Role Consol Plaintiff
Name Michael Brown
Role Consol Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_17-cv-01381-0
Date 2018-05-18
Notes AMENDED ORDER GRANTING DEFENDANT'S MOTION TO DISMISS. For the reasons stated in the attached ruling, Nestle's motion to dismiss (Doc. # 53 ) is GRANTED, and the following complaints are dismissed: Patane v. Nestle Waters North America, Inc., 3:17-cv-01381, Krinsky v. Nestle Waters North America, Inc., 3:17-cv-01474, Lilly v. Nestle Waters North America, Inc., 17-cv-01566, and Brown v. Nestle Waters North America, Inc., 3:17-cv-01746. This ruling is without prejudice to plaintiffs' filing of amended complaints within 30 days that state any proper claims not preempted by federal law. It is so ordered. Signed by Judge Jeffrey A. Meyer on 5/18/2018. (Zuckier, C.) Modified on 5/18/2018 (Gutierrez, Y.).
View View File
Opinion ID USCOURTS-ctd-3_17-cv-01381-1
Date 2019-03-28
Notes ORDER GRANTING IN PART AND DENYING IN PART DEFENDANT'S MOTION TO DISMISS. For the reasons set forth inthe attached ruling, defendant's motion to dismiss (Doc. #164) is GRANTED in part as to plaintiffs' Vermont law claims but DENIED as to all other claims. It is so ordered. Signed by Judge Jeffrey A. Meyer on 3/28/2019. (Sokoloff-Rubin, E.)
View View File
Opinion ID USCOURTS-ctd-3_17-cv-01381-2
Date 2020-08-12
Notes ORDER GRANTING IN PART AND DENYING IN PART DEFENDANT'S MOTION FOR SUMMARY JUDGMENT (Doc. #219). For the reasons set forth in the attached opinion, the Court GRANTS the motion for summary judgment (Doc. #219) as to Count VIII (Rhode Island Deceptive Trade Practices Act claim) and DENIES the motion for summary judgment as to all other claims. It is so ordered. Signed by Judge Jeffrey A. Meyer on 8/12/2020. (Al-Jarani, Y.)
View View File
Opinion ID USCOURTS-ctd-3_17-cv-01381-3
Date 2022-02-04
Notes ORDER granting in part and denying in part 323 Motion for Summary Judgment. The Court GRANTS the motion for summary judgment on the plaintiffs' CUTPA claim (Count Six) to the extent of liability for sales occurring before August 15, 2014. The Court DENIES the motion for summary judgment in all other respects. It is so ordered. Signed by Judge Jeffrey A. Meyer on 2/4/22. (Brooks, E.)
View View File
Opinion ID USCOURTS-ctd-3_17-cv-01381-4
Date 2022-02-28
Notes ORDER. For the reasons set forth in detail on the record in a discovery conference/hearing conducted on February 22, 2022, and for those reasons set forth in hearings, of which there are transcripts docketed, conducted on June 24, 2021 (ECF No. 344), July 7, 2021 (ECF No. 334), October 25, 2021 (ECF No. 381) and January 27, 2022 (ECF No. 407), which are incorporated by reference, Plaintiff's Motion to Compel, ECF No. 307, is GRANTED in part and DENIED in part. The Cour's standard of review, findings and conclusions are summarized in the attached Order. Defendant shall produce the designated categories of documents ordered to be produced by the Court by April 25, 2022. SO ORDERED. Signed by Judge S. Dave Vatti on 2/28/2022. (Arroyo, Alexandra)
View View File
Opinion ID USCOURTS-ctd-3_17-cv-01381-5
Date 2024-12-30
Notes ORDER GRANTING IN PART AND DENYING IN PART DEFENDANT'S MOTION FOR SUMMARY JUDGMENT. For the reasons set forth in the attached ruling, the Court GRANTS in part and DENIES in part Nestle's motion for summary judgment (Doc.#608). It is so ordered. Signed by Judge Jeffrey A. Meyer on 12/30/2024. (Urban, N. ) Modified on 12/30/2024 (Lewis, D).
View View File
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