Search icon

NESTLE NFS, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: NESTLE NFS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 07 Jan 1988
Branch of: NESTLE NFS, INC., NEW YORK (Company Number 1069631)
Business ALEI: 0210819
Annual report due: 29 Jan 2005
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
J. DOUGLAS WYATT Officer 30003 BAINBRIDGE RD., SOLON, OH, 44139, United States 2103 EDGEVIEW RD., HUDSON, OH, 44236, United States
MANFRED LEHMANN Officer 800 NORTH BRAND BLVD., GLENDALE, CA, 91203, United States 12A HILLSIDE AVE., DARIEN, CT, 06820, United States
MARK SIEGALTINE Officer 383 MAIN AVE, NORWALK, CT, 06851, United States 15 SOUTH PLLE AVE., CHAPPAQUA, NY, 10514, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0003196 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE - - - 1996-06-30
PWT.0000287 PUBLIC WEIGHMASTER INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 1993-08-16 1994-06-30
PWT.0000288 PUBLIC WEIGHMASTER INACTIVE - - 1994-07-01 1995-06-30
PWT.0000289 PUBLIC WEIGHMASTER INACTIVE - - 1994-07-01 1995-06-30

History

Type Old value New value Date of change
Name change FOOD INGREDIENTS SPECIALITIES, INC. NESTLE NFS, INC. 2000-04-20
Name change FOOD INGREDIENT SPECIALTIES, INC. FOOD INGREDIENTS SPECIALITIES, INC. 1998-01-16
Name change FIDCO, INC. FOOD INGREDIENT SPECIALTIES, INC. 1994-02-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002857610 2005-01-10 2005-01-10 Withdrawal Certificate of Withdrawal -
0002857415 2004-08-06 - Annual Report Annual Report 2004
0002593086 2003-02-24 - Annual Report Annual Report 2003
0002443471 2002-04-24 - Annual Report Annual Report 2002
0002443467 2002-04-24 - Annual Report Annual Report 2001
0002227736 2001-02-08 - Annual Report Annual Report 2000
0002102660 2000-04-20 2000-04-20 Amendment Amend Name -
0002047840 1999-11-23 - Annual Report Annual Report 1999
0001919933 1998-11-23 - Annual Report Annual Report 1998
0001841650 1998-05-11 1998-05-11 Change of Business Address Business Address Change -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123211294 0112000 1994-03-08 201 HOUSATONIC AVENUE, NEW MILFORD, CT, 06776
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-03-10
Case Closed 1994-05-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100146 K02 II
Issuance Date 1994-03-25
Abatement Due Date 1994-05-11
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1994-03-25
Abatement Due Date 1994-03-31
Current Penalty 850.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 10
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1994-03-25
Abatement Due Date 1994-03-31
Nr Instances 6
Nr Exposed 10
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1994-03-25
Abatement Due Date 1994-05-11
Current Penalty 1134.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1994-03-25
Abatement Due Date 1994-05-11
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1994-03-25
Abatement Due Date 1994-03-31
Current Penalty 850.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1994-03-25
Abatement Due Date 1994-03-31
Current Penalty 850.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 10
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 1994-03-25
Abatement Due Date 1994-03-31
Current Penalty 1416.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1994-03-25
Abatement Due Date 1994-03-31
Current Penalty 850.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01008A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1994-03-25
Abatement Due Date 1994-03-31
Current Penalty 1134.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01008B
Citaton Type Serious
Standard Cited 19260405 A02 IIJ
Issuance Date 1994-03-25
Abatement Due Date 1994-03-31
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01008C
Citaton Type Serious
Standard Cited 19260405 G01 I
Issuance Date 1994-03-25
Abatement Due Date 1994-03-31
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19260500 B08
Issuance Date 1994-03-25
Abatement Due Date 1994-03-31
Current Penalty 1416.0
Initial Penalty 2500.0
Nr Instances 3
Nr Exposed 10
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 1994-03-25
Abatement Due Date 1994-03-31
Nr Instances 1
Nr Exposed 10
Gravity 00
100969112 0112000 1991-05-28 201 HOUSATONIC AVENUE, NEW MILFORD, CT, 06776
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-05-30
Case Closed 1992-03-25

Related Activity

Type Complaint
Activity Nr 73724874
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 B05
Issuance Date 1991-07-19
Abatement Due Date 1991-08-20
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 F02
Issuance Date 1991-07-19
Abatement Due Date 1991-08-20
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1991-07-19
Abatement Due Date 1992-02-01
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 15
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 D02
Issuance Date 1991-07-19
Abatement Due Date 1992-02-01
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100333 B02
Issuance Date 1991-07-19
Abatement Due Date 1992-02-01
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-07-19
Abatement Due Date 1991-07-22
Nr Instances 3
Nr Exposed 190
Gravity 01

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
New Milford 60 BOARDMAN RD 34//39/B/ 18.05 6051 Source Link
Acct Number 006993
Assessment Value $1,668,350
Appraisal Value $2,383,400
Land Use Description Ind Whse
Zone I
Neighborhood C100

Parties

Name NEW MILFORD CONNECTICUT FARMS, LLC
Sale Date 2006-12-18
Sale Price $1,120,095
Name NEW MILFORD FARMS, INC.
Sale Date 2004-09-15
Name NESTLE NFS, INC.
Sale Date 2000-02-16
Name FOOD INGREDIENTS SPECIALTIES INC
Sale Date 2000-02-16
Name FOOD INGREDIENT SPECIALTIES
Sale Date 1995-06-12
New Milford 60 BOARDMAN RD 34//39/CEXEMPT/ 7.74 101604 Source Link
Acct Number 014104
Assessment Value $732,080
Appraisal Value $1,045,800
Land Use Description Non-Profit Bldg
Zone I
Neighborhood C100

Parties

Name NEW MILFORD CONNECTICUT FARMS, LLC
Sale Date 2006-12-18
Name NEW MILFORD FARMS, INC.
Sale Date 2004-09-15
Name NESTLE NFS, INC.
Sale Date 2000-02-16
New Milford BOARDMAN RD 41//40/A/ 157.04 7501 Source Link
Acct Number 006992
Assessment Value $547,260
Appraisal Value $1,869,140
Land Use Description Ind Ld Dv
Zone I/R40
Neighborhood C100

Parties

Name NEW MILFORD FARMS 150 LLC
Sale Date 2007-10-22
Name NESTLE NFS, INC.
Sale Date 2000-02-16
Name FOOD INGREDIENTS SPECIALTIES INC
Sale Date 2000-02-16
Name FOOD INGREDIENT SPECIALTIES
Sale Date 1995-06-12
Name NESTLE NFS, INC.
Sale Date 1992-03-24
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