Search icon

BAXTER BROS., INC.

Headquarter

Company Details

Name: BAXTER BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1959 (66 years ago)
Entity Number: 118428
ZIP code: 11935
County: New York
Place of Formation: New York
Principal Address: 1030 E PUTNAM AVE, RIVERSIDE, CT, United States, 06878
Address: 32495 MAIN RD, CUTCHOGUE, NY, United States, 11935

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J BAXTER III Chief Executive Officer 1030 E PUTNAM AVE, RIVERSIDE, CT, United States, 06878

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32495 MAIN RD, CUTCHOGUE, NY, United States, 11935

Links between entities

Type:
Headquarter of
Company Number:
0004509
State:
CONNECTICUT

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001096783
Phone:
2036374559

Latest Filings

Form type:
13F-HR
File number:
028-05169
Filing date:
2025-04-09
File:
Form type:
13F-HR
File number:
028-05169
Filing date:
2025-02-12
File:
Form type:
13F-HR
File number:
028-05169
Filing date:
2024-10-29
File:
Form type:
13F-HR
File number:
028-05169
Filing date:
2024-07-15
File:
Form type:
13F-HR/A
File number:
028-05169
Filing date:
2024-05-17
File:

History

Start date End date Type Value
1959-03-31 2003-09-05 Address 68 WILLIAM ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110408003070 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090224002938 2009-02-24 BIENNIAL STATEMENT 2009-03-01
050719002513 2005-07-19 BIENNIAL STATEMENT 2005-03-01
030905002611 2003-09-05 BIENNIAL STATEMENT 2003-03-01
C193789-2 1992-11-09 ASSUMED NAME CORP INITIAL FILING 1992-11-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State