Search icon

ARISTA INDUSTRIES, INC.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ARISTA INDUSTRIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Feb 2019
Business ALEI: 1299344
Annual report due: 14 Feb 2026
Business address: 557 DANBURY ROAD, WILTON, CT, 06897, United States
Mailing address: 557 DANBURY ROAD, WILTON, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: pseperack@aristaindustries.com
E-Mail: rhenderson@urscompliance.com

Industry & Business Activity

NAICS

424460 Fish and Seafood Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of fish and seafood (except canned or packaged frozen). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ARISTA INDUSTRIES, INC., NEW YORK 5491977 NEW YORK
Headquarter of ARISTA INDUSTRIES, INC., FLORIDA F20000004668 FLORIDA
Headquarter of ARISTA INDUSTRIES, INC., ILLINOIS CORP_72425138 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300Q2DY736UTEF166 1299344 US-CT GENERAL ACTIVE 2019-02-14

Addresses

Legal C/O CHARLES HILLYER, 557 DANBURY ROAD, WILTON, US-CT, US, 06897
Headquarters 557 Danbury Road, Wilton, US-CT, US, 06897

Registration details

Registration Date 2019-09-17
Last Update 2024-01-21
Status LAPSED
Next Renewal 2024-01-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1299344

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARISTA INDUSTRIES, INC. 401(K) RETIREMENT PLAN 2023 135542791 2024-09-03 ARISTA INDUSTRIES, INC. 61
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-05-01
Business code 424400
Sponsor’s telephone number 2037611009
Plan sponsor’s address 557 DANBURY ROAD, WILTON, CT, 06897

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing BLAKE HILLYER
Valid signature Filed with authorized/valid electronic signature
ARISTA INDUSTRIES, INC. 401(K) RETIREMENT PLAN 2022 135542791 2023-10-05 ARISTA INDUSTRIES, INC. 56
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-05-01
Business code 424400
Sponsor’s telephone number 2037611009
Plan sponsor’s address 557 DANBURY ROAD, WILTON, CT, 06897

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing BLAKE HILLYER
Valid signature Filed with authorized/valid electronic signature
ARISTA INDUSTRIES, INC. 401(K) RETIREMENT PLAN 2021 135542791 2022-08-15 ARISTA INDUSTRIES, INC. 52
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-05-01
Business code 424400
Sponsor’s telephone number 2037611009
Plan sponsor’s address 557 DANBURY ROAD, WILTON, CT, 06897

Signature of

Role Plan administrator
Date 2022-08-15
Name of individual signing BLAKE HILLYER
Valid signature Filed with authorized/valid electronic signature
ARISTA INDUSTRIES, INC. 401(K) RETIREMENT PLAN 2020 135542791 2021-11-16 ARISTA INDUSTRIES, INC. 42
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-05-01
Business code 424400
Sponsor’s telephone number 2037611009
Plan sponsor’s address 557 DANBURY ROAD, WILTON, CT, 06897

Signature of

Role Plan administrator
Date 2021-11-16
Name of individual signing CHARLES HILLYER
Valid signature Filed with authorized/valid electronic signature
ARISTA INDUSTRIES, INC. 401(K) RETIREMENT PLAN 2019 135542791 2020-10-05 ARISTA INDUSTRIES, INC. 38
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-05-01
Business code 424400
Sponsor’s telephone number 2037611009
Plan sponsor’s address 557 DANBURY ROAD, WILTON, CT, 06897

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing CHARLES HILLYER
Valid signature Filed with authorized/valid electronic signature
ARISTA INDUSTRIES, INC. 401(K) RETIREMENT PLAN 2018 135542791 2019-09-17 ARISTA INDUSTRIES, INC. 40
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-05-01
Business code 424400
Sponsor’s telephone number 2037611009
Plan sponsor’s address 557 DANBURY ROAD, WILTON, CT, 06897

Signature of

Role Plan administrator
Date 2019-09-17
Name of individual signing CHARLES HILLYER
Valid signature Filed with authorized/valid electronic signature
ARISTA INDUSTRIES, INC. 401(K) RETIREMENT PLAN 2017 135542791 2018-08-08 ARISTA INDUSTRIES, INC. 37
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-05-01
Business code 424400
Sponsor’s telephone number 2037611009
Plan sponsor’s address 557 DANBURY ROAD, WILTON, CT, 06897

Signature of

Role Plan administrator
Date 2018-08-08
Name of individual signing CHARLES HILLYER
Valid signature Filed with authorized/valid electronic signature
ARISTA INDUSTRIES, INC. 401(K) RETIREMENT PLAN 2016 135542791 2017-11-20 ARISTA INDUSTRIES, INC. 35
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-05-01
Business code 424400
Sponsor’s telephone number 2037611009
Plan sponsor’s address 557 DANBURY ROAD, WILTON, CT, 06897

Signature of

Role Plan administrator
Date 2017-11-20
Name of individual signing CHARLES HILLYER
Valid signature Filed with authorized/valid electronic signature
ARISTA INDUSTRIES, INC. 401(K) RETIREMENT PLAN 2015 135542791 2016-08-02 ARISTA INDUSTRIES, INC. 25
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-05-01
Business code 424400
Sponsor’s telephone number 2037611009
Plan sponsor’s address 557 DANBURY ROAD, WILTON, CT, 06897

Signature of

Role Plan administrator
Date 2016-08-02
Name of individual signing CHARLES HILLYER, TRUSTEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-08-02
Name of individual signing CHARLES HILLYER
Valid signature Filed with authorized/valid electronic signature
ARISTA INDUSTRIES, INC. 401(K) RETIREMENT PLAN 2014 135542791 2016-02-05 ARISTA INDUSTRIES, INC. 28
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-05-01
Business code 424400
Sponsor’s telephone number 2037611009
Plan sponsor’s address 557 DANBURY ROAD, WILTON, CT, 06897

Signature of

Role Plan administrator
Date 2016-02-05
Name of individual signing CHARLES HILLYER, TRUSTEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-02-05
Name of individual signing CHARLES HILLYER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
URS AGENTS, LLC Agent

Officer

Name Role Business address Residence address
CHARLES HILLYER Officer 557 DANBURY ROAD, SUITE 31, WILTON, CT, 06897, United States 187 DANBURY ROAD, WILTON, CT, 06897, United States
JUSTIN HILLYER Officer 557 DANBURY ROAD, SUITE 31, WILTON, CT, 06897, United States 557 DANBURY ROAD, WILTON, CT, 06897, United States
BLAKE HILLYER Officer 557 DANBURY ROAD, SUITE 31, WILTON, CT, 06897, United States 557 DANBURY ROAD, WILTON, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013106416 2025-01-23 - Annual Report Annual Report -
BF-0012127790 2024-01-16 - Annual Report Annual Report -
BF-0011852521 2023-06-07 2023-06-16 Mass Agent Change � Address Agent Address Change -
BF-0011695048 2023-02-08 2023-02-08 Change of Agent Agent Change -
BF-0011246467 2023-01-23 - Annual Report Annual Report -
BF-0010395943 2022-01-17 - Annual Report Annual Report 2022
0007239926 2021-03-18 - Annual Report Annual Report 2021
0006726718 2020-01-17 - Annual Report Annual Report 2020
0006421562 2019-03-04 - Change of Agent Address Agent Address Change -
0006421572 2019-03-04 - Interim Notice Interim Notice -

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
EPAMARINE 73570680 1985-11-27 1432667 1987-03-17
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1993-09-20
Publication Date 1986-12-23
Date Cancelled 1993-09-20

Mark Information

Mark Literal Elements EPAMARINE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For DIETARY FOOD SUPPLEMENTS, NAMELY FISH OILS
International Class(es) 005 - Primary Class
U.S Class(es) 018
Class Status SECTION 8 - CANCELLED
First Use Apr. 16, 1982
Use in Commerce Apr. 16, 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name ARISTA INDUSTRIES, INC.
Owner Address 1082 POST ROAD DARIEN, CONNECTICUT UNITED STATES 06820
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Correspondent Name/Address CHARLES HILLYER, ARISTA INDUSTRIES, INC, 1082 POST RD, DARIEN, CONNECTICUT UNITED STATES 06820

Prosecution History

Date Description
1993-09-20 CANCELLED SEC. 8 (6-YR)
1987-03-17 REGISTERED-PRINCIPAL REGISTER
1986-12-23 PUBLISHED FOR OPPOSITION
1986-11-23 NOTICE OF PUBLICATION
1986-09-26 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-09-05 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-03-06 NON-FINAL ACTION MAILED
1986-02-07 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-04-21
EPA MARINE 73368850 1982-06-10 - -
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1984-08-02

Mark Information

Mark Literal Elements EPA MARINE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For A PHARMACEUTICAL PRODUCT FOR HUMAN CONSUMPTION DERIVED FROM FISH OILS
International Class(es) 005 - Primary Class
U.S Class(es) 018
Class Status ABANDONED
First Use Apr. 16, 1982
Use in Commerce Apr. 16, 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name ARISTA INDUSTRIES, INC.
Owner Address 500 SUMMER ST. STAMFORD, CONNECTICUT UNITED STATES 06901
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Correspondent Name/Address WALTER W SIMMERS, HARTFORD, DAY, BERRY & HOWARD, ONE CONSTITUTION PLZ, CONNECTICUT UNITED STATES 06103

Prosecution History

Date Description
1984-08-02 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1983-12-19 NON-FINAL ACTION MAILED
1983-12-01 ALLOWANCE/COUNT WITHDRAWN
1983-11-22 EXAMINERS AMENDMENT MAILED
1983-09-16 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-04-29 NON-FINAL ACTION MAILED

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1999-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5503577006 2020-04-05 0156 PPP 557 DANBURY RD, WILTON, CT, 06897-2218
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 854715
Loan Approval Amount (current) 854715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILTON, FAIRFIELD, CT, 06897-2218
Project Congressional District CT-04
Number of Employees 37
NAICS code 311710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 859726.21
Forgiveness Paid Date 2020-11-23
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