Search icon

BAKER COMPANIES, INC.

Headquarter

Company Details

Name: BAKER COMPANIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1966 (59 years ago)
Entity Number: 194745
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 1 West Read Oak Lane, White Plains, NY, United States, 10604
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BAKER COMPANIES, INC., CONNECTICUT 0087395 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAKER COMPANIES INC. 2009 132551454 2010-04-14 BAKER COMPANIES, INC 115
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2008-03-01
Business code 237210
Sponsor’s telephone number 9144619000
Plan sponsor’s mailing address ONE WEST RED OAK LANE, WHITE PLAINS, NY, 10604
Plan sponsor’s address ONE WEST RED OAK LANE, WHITE PLAINS, NY, 10604

Plan administrator’s name and address

Administrator’s EIN 132551454
Plan administrator’s name BAKER COMPANIES, INC
Plan administrator’s address ONE WEST RED OAK LANE, WHITE PLAINS, NY, 10604
Administrator’s telephone number 9144619000

Number of participants as of the end of the plan year

Active participants 103
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-04-14
Name of individual signing RHONDA JAMES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PHILIP C. KING Chief Executive Officer 1 WEST READ OAK LANE, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2024-01-09 2024-01-09 Address ONE WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address 1 WEST READ OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2022-08-10 2024-01-09 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
2022-07-13 2022-08-10 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
2022-07-12 2022-07-13 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
2016-01-14 2024-01-09 Address ONE WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2015-12-10 2024-01-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-12-10 2024-01-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-01-02 2016-01-14 Address ONE WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2013-09-25 2015-12-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109001371 2024-01-09 BIENNIAL STATEMENT 2024-01-09
220129000070 2022-01-29 BIENNIAL STATEMENT 2022-01-29
200107061187 2020-01-07 BIENNIAL STATEMENT 2020-01-01
180102006407 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160114006177 2016-01-14 BIENNIAL STATEMENT 2016-01-01
151210000045 2015-12-10 CERTIFICATE OF CHANGE 2015-12-10
140102006185 2014-01-02 BIENNIAL STATEMENT 2014-01-01
130925000246 2013-09-25 CERTIFICATE OF CHANGE 2013-09-25
120203002494 2012-02-03 BIENNIAL STATEMENT 2012-01-01
101022002359 2010-10-22 AMENDMENT TO BIENNIAL STATEMENT 2010-01-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State