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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1650 WEST STREET, PO BOX 1028, SOUTHINGTON, CT, United States, 06489 |
Name | Role | Address |
---|---|---|
PATRICK A BAKER SR | Chief Executive Officer | 1650 WEST STREET, SOUTHINGTON, CT, United States, 06489 |
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) |
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