Search icon

Nestor, Inc.

Company Details

Name: Nestor, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Receivership
Date of Organization in Rhode Island: 10 Feb 2006 (19 years ago)
Date of Dissolution: 03 Jun 2009 (16 years ago)
Date of Status Change: 03 Jun 2009 (16 years ago)
Identification Number: 000153447
ZIP code: 02908
County: Providence County
Place of Formation: DELAWARE
Principal Address: 42 ORIENTAL STREET, PROVIDENCE, RI, 02908, USA
Purpose: TO INVEST IN CORPORATIONS ENGAGED IN TRAFFIC ENFORCEMENT AND COMPUTER SOFTWARE, SERVICES AND SYSTEMS DEVELOPMENT AND SALES

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NESTOR, INC. 401(K) PROFIT SHARING PLAN 2010 133163744 2011-10-06 NESTOR, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 541519
Sponsor’s telephone number 4012745658
Plan sponsor’s address 1080 MAIN STREET, PAWTUCKET, RI, 02860

Plan administrator’s name and address

Administrator’s EIN 133163744
Plan administrator’s name JONATHAN N. SAVAGE COURT APPOINTED RECEIVER
Plan administrator’s address 1080 MAIN STREET, PAWTUCKET, RI, 02860
Administrator’s telephone number 4012745658

Signature of

Role Plan administrator
Date 2011-10-06
Name of individual signing JONATHAN N. SAVAGE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
NIGEL B. HEBBORN Agent 42 ORIENTAL STREET, PROVIDENCE, RI, 02908, USA

CEO

Name Role Address
MICHAEL C. JAMES (INTERIM CEO) CEO 42 ORIENTAL STREET PROVIDENCE, RI 02908 USA

Filings

Number Name File Date
201310605390 Miscellaneous Filing (No Fee) 2013-01-31
200946763650 Order Appointing Temporary Receiver 2009-06-03
200942961500 Annual Report 2009-02-25
200942961960 Annual Report 2009-02-25
200942901830 Annual Report 2009-02-25
200942903320 Application for Amended Certificate of Authority 2009-02-25
200942901470 Reinstatement 2009-02-25
200703211860 Revocation Certificate For Failure to File the Annual Report for the Year 2007-11-26
200704954270 Revocation Notice For Failure to File An Annual Report 2007-08-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400284 Patent 2004-07-13 voluntarily
Circuit First Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-07-13
Termination Date 2004-10-15
Section 0145
Status Terminated

Parties

Name Nestor, Inc.
Role Plaintiff
Name REDFLEX SYSTEMS
Role Defendant
0900142 Other Contract Actions 2009-03-24 want of prosecution
Circuit First Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-03-24
Termination Date 2013-09-10
Date Issue Joined 2009-04-06
Section 1332
Sub Section OC
Status Terminated

Parties

Name DANZELL
Role Plaintiff
Name Nestor, Inc.
Role Defendant
0300510 Patent 2003-11-06 voluntarily
Circuit First Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-11-06
Termination Date 2005-06-02
Section 0145
Status Terminated

Parties

Name Nestor, Inc.
Role Plaintiff
Name REDFLEX SYSTEMS
Role Defendant
1000402 Other Contract Actions 2010-09-28 default
Circuit First Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-09-28
Termination Date 2011-04-06
Section 1332
Sub Section BC
Status Terminated

Parties

Name DANZELL
Role Plaintiff
Name Nestor, Inc.
Role Defendant
9800569 Antitrust 1998-11-25 voluntarily
Circuit First Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-11-25
Termination Date 2001-01-24
Date Issue Joined 1999-01-05
Pretrial Conference Date 1999-07-26
Section 0015
Status Terminated

Parties

Name Nestor, Inc.
Role Plaintiff
Name HNC SOFTWARE, INC.
Role Defendant

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State