R. BAKER & SON ALL INDUSTRIAL SERVICES INC OF NJ

Name: | R. BAKER & SON ALL INDUSTRIAL SERVICES INC OF NJ |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2007 (19 years ago) |
Entity Number: | 3459797 |
ZIP code: | 07746 |
County: | New York |
Place of Formation: | New Jersey |
Activity Description: | R. Baker & Son is an industry leader in rigging, dismantling, demolition plant and machinery moving services.We have in-house master riggers, professional engineers, skilled rigging tradesmen and state of the art equipment to handle the most challenging rigging and machinery moving projects. All rigging projects are conducted with the highest regard to precision, schedule, cost effectiveness and strict safety standards. RIGGING COMPANY SERVICES Industrial and Commercial Rigging Heavy Rigging of Equipment and Machinery Rigging of Delicate and Sensitive Pharmaceutical and Manufacturing Equipment Rigging and Dismantling of Equipment and Entire Process Lines MACHINERY AND EQUIPMENT MOVING SERVICES Salvage and Removal of Equipment and Machinery Match Marking, Re-Installation and Millwrighting |
Address: | 190 Boundary Road, Marlboro, NJ, United States, 07746 |
Contact Details
Website https://www.rbaker.com
Phone +1 732-222-3553
Name | Role | Address |
---|---|---|
R. BAKER & SON ALL INDUSTRIAL SERVICES INC OF NJ | DOS Process Agent | 190 Boundary Road, Marlboro, NJ, United States, 07746 |
Name | Role | Address |
---|---|---|
ASHLEY DEGORTER | Chief Executive Officer | 92 STEVENSON AVENUE, HAMILTON TWP, NJ, United States, 08619 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B022023240A13 | 2023-08-28 | 2023-10-02 | CROSSING SIDEWALK | BRYANT STREET, BROOKLYN, FROM STREET COURT STREET TO STREET COURT STREET |
B022023240A14 | 2023-08-28 | 2023-10-02 | TEMPORARY PEDESTRIAN WALK | BRYANT STREET, BROOKLYN, FROM STREET COURT STREET TO STREET COURT STREET |
B022023240A12 | 2023-08-28 | 2023-10-02 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | COURT STREET, BROOKLYN, FROM STREET BRYANT STREET TO STREET HALLECK STREET |
B022023240A11 | 2023-08-28 | 2023-10-02 | CROSSING SIDEWALK | COURT STREET, BROOKLYN, FROM STREET BRYANT STREET TO STREET HALLECK STREET |
B022023240A15 | 2023-08-28 | 2023-10-02 | OCCUPANCY OF ROADWAY AS STIPULATED | BRYANT STREET, BROOKLYN, FROM STREET COURT STREET TO STREET COURT STREET |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-25 | 2025-06-25 | Address | 92 STEVENSON AVENUE, HAMILTON TWP, NJ, 08619, USA (Type of address: Chief Executive Officer) |
2025-06-25 | 2025-06-25 | Address | 45 OCEAN AVENUE, MONMOUTH BEACH, NJ, 07750, USA (Type of address: Chief Executive Officer) |
2015-02-05 | 2025-06-25 | Address | 45 OCEAN AVENUE, MONMOUTH BEACH, NJ, 07750, USA (Type of address: Chief Executive Officer) |
2009-01-16 | 2015-02-05 | Address | 39 RIVER AVENUE, MONMOUTH, NJ, 07750, USA (Type of address: Chief Executive Officer) |
2007-01-09 | 2025-06-25 | Address | ONE GLOBE COURT, RED BANK, NJ, 07701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250625001000 | 2025-06-25 | BIENNIAL STATEMENT | 2025-06-25 |
221221002985 | 2022-12-21 | BIENNIAL STATEMENT | 2021-01-01 |
150205006713 | 2015-02-05 | BIENNIAL STATEMENT | 2015-01-01 |
130123002204 | 2013-01-23 | BIENNIAL STATEMENT | 2013-01-01 |
110114003018 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 07 Jul 2025
Sources: New York Secretary of State