Search icon

PATRICK BAKER AND SONS, INC.

Branch

Company Details

Name: PATRICK BAKER AND SONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1998 (27 years ago)
Date of dissolution: 13 Oct 2006
Branch of: PATRICK BAKER AND SONS, INC., Connecticut (Company Number 0160932)
Entity Number: 2240967
ZIP code: 06489
County: New York
Place of Formation: Connecticut
Address: 1650 WEST STREET, PO BOX 1028, SOUTHINGTON, CT, United States, 06489
Principal Address: 1650 WEST STREET, SOUTHINGTON, CT, United States, 06489

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1650 WEST STREET, PO BOX 1028, SOUTHINGTON, CT, United States, 06489

Chief Executive Officer

Name Role Address
PATRICK A BAKER SR Chief Executive Officer 1650 WEST STREET, SOUTHINGTON, CT, United States, 06489

History

Start date End date Type Value
2004-03-23 2006-10-13 Address 1650 WEST STEET, PO BOX 1028, SOUTHINGTON, CT, 06489, USA (Type of address: Service of Process)
2000-04-25 2004-03-23 Address 1650 WEST STREET, SOUTHINGTON, CT, 06489, USA (Type of address: Chief Executive Officer)
2000-04-25 2004-03-23 Address 1650 WEST STREET, SOUTHINGTON, CT, 06489, USA (Type of address: Principal Executive Office)
2000-04-25 2004-03-23 Address 1650 WEST STREET, SOUTHINGTON, CT, 06489, USA (Type of address: Service of Process)
1998-03-20 2000-04-25 Address 1650 WEST STREET, SOUTHINGTON, CT, 06489, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061013000453 2006-10-13 SURRENDER OF AUTHORITY 2006-10-13
040323002454 2004-03-23 BIENNIAL STATEMENT 2004-03-01
020320002474 2002-03-20 BIENNIAL STATEMENT 2002-03-01
000425002740 2000-04-25 BIENNIAL STATEMENT 2000-03-01
980320000385 1998-03-20 APPLICATION OF AUTHORITY 1998-03-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State