Search icon

FESTO CORPORATION

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

Company Details

Entity Name: FESTO CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 13 Jun 2022
Branch of: FESTO CORPORATION, NEW YORK (Company Number 325672)
Business ALEI: 2581158
Annual report due: 13 Jun 2025
Business address: 1377 MOTOR PARKWAY, SUITE 310, ISLANDIA, NY, 11749, United States
Mailing address: 1377 MOTOR PARKWAY, SUITE 310, ISLANDIA, NY, United States, 11749
Place of Formation: NEW YORK
E-Mail: cls-ctarmsevidence@wolterskluwer.com

Industry & Business Activity

NAICS

333995 Fluid Power Cylinder and Actuator Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing fluid power (i.e., hydraulic and pneumatic) cylinders and actuators. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Carlos Miranda Officer 1377 MOTOR PARKWAY, SUITE 310, ISLANDIA, NY, 11749, United States 1377 MOTOR PARKWAY, SUITE 310, ISLANDIA, NY, 11749, United States
Marcel Zeitler Officer 1377 MOTOR PARKWAY, SUITE 310, ISLANDIA, NY, 11749, United States 1377 MOTOR PARKWAY, SUITE 310, ISLANDIA, NY, 11749, United States

Director

Name Role Business address Residence address
Sebastian Beck Director 1377 MOTOR PARKWAY, SUITE 310, ISLANDIA, NY, 11749, United States 1377 MOTOR PARKWAY, SUITE 310, ISLANDIA, NY, 11749, United States
Thomas Bock Director 1377 MOTOR PARKWAY, SUITE 310, ISLANDIA, NY, 11749, United States 1377 MOTOR PARKWAY, SUITE 310, ISLANDIA, NY, 11749, United States
Marcel Zeitler Director 1377 MOTOR PARKWAY, SUITE 310, ISLANDIA, NY, 11749, United States 1377 MOTOR PARKWAY, SUITE 310, ISLANDIA, NY, 11749, United States
Carlos Miranda Director 1377 MOTOR PARKWAY, SUITE 310, ISLANDIA, NY, 11749, United States 1377 MOTOR PARKWAY, SUITE 310, ISLANDIA, NY, 11749, United States
Frank Notz Director 1377 MOTOR PARKWAY, SUITE 310, ISLANDIA, NY, 11749, United States 1377 MOTOR PARKWAY, SUITE 310, ISLANDIA, NY, 11749, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013269230 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0011520854 2024-07-24 - Annual Report Annual Report -
BF-0012328424 2024-07-24 - Annual Report Annual Report -
BF-0010638164 2022-06-13 2022-06-13 Business Registration Certificate of Authority -

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_02-cv-01302 Judicial Publications 28:1332 Diversity-Notice of Removal Motor Vehicle Personal Injury
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 Arpin Logistics Inc
Role Cross Claimant
Name ARPIN MOVING, INC.
Role Cross Claimant
Name FESTO CORPORATION
Role Cross Defendant
Name Michael Kovac
Role Cross Defendant
Name Erica Ramirez
Role Cross Defendant
Name Trans Expo Intl
Role Cross Defendant
Name Arpin Logistics Inc
Role Defendant
Name FESTO CORPORATION
Role Defendant
Name Michael Kovac
Role Defendant
Name ARPIN MOVING, INC.
Role Defendant
Name Erica Ramirez
Role Defendant
Name Trans Expo Intl
Role Defendant
Name USCA
Role Notice
Name Shawn Pouliot
Role Plaintiff
Name FESTO CORPORATION
Role ThirdParty Defendant
Name Michael D. Kovac
Role ThirdParty Defendant
Name Erica Ramirez
Role ThirdParty Defendant
Name Trans-Expo Intl
Role ThirdParty Defendant
Name Arpin Logistics Inc
Role ThirdParty Plaintiff
Name ARPIN MOVING, INC.
Role ThirdParty Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_02-cv-01302-0
Date 2006-05-17
Notes RULING granting 549 Motion to Dismiss as to the defendant's request for involuntary dismissal with prejudice, pursuant to Fed.R.Civ.P. 41(b), of the plaintiff's withdrawn recklessness claim, denying 551 Motion for Judgment as a Matter of Law, denying 552 Motion for New Trial. Signed by Judge Janet C. Hall on 5/17/06. (Beverley, T.)
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