Search icon

BAKER COMPANIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
0087395
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
132551454
Plan Year:
2009
Number Of Participants:
115
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 1 WEST READ OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address ONE WEST RED 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

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

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-326000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State