Entity Name: | H.J. BAKER & BRO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Nov 1959 (65 years ago) |
Branch of: | H.J. BAKER & BRO., INC., NEW YORK (Company Number 4315062) |
Date of dissolution: | 30 Dec 1996 (28 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Dec 1996 (28 years ago) |
Document Number: | 814010 |
FEI/EIN Number |
131895367
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 595 SUMMER ST, STAMFORD, CT, 06901-1407, US |
Mail Address: | 595 SUMMER ST, STAMFORD, CT, 06901-1407, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
SMITH J.M. | Director | 595 SUMMER ST, STAMFORD, CT |
SMITH J.M. | Chief Executive Officer | 595 SUMMER ST, STAMFORD, CT |
PORZIO, PATRICK F | Vice President | 595 SUMMER ST, STAMFORD, CT |
PORZIO, PATRICK F | Director | 595 SUMMER ST, STAMFORD, CT |
STARKEY, THOMAS J. | Vice President | 595 SUMMER ST, STAMFORD, CT |
ENTRONO, JOSEPH A. | Treasurer | 595 SUMMER ST, STAMFORD, CT |
DEEGAN, MARY E. | Secretary | 595 SUMMER ST, STAMFORD, CT |
SMITH, MATTHEW M. | Director | 595 SUMMER ST, STAMFORD, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1996-12-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-01 | 595 SUMMER ST, STAMFORD, CT 06901-1407 | - |
CHANGE OF MAILING ADDRESS | 1994-05-01 | 595 SUMMER ST, STAMFORD, CT 06901-1407 | - |
Name | Date |
---|---|
WITHDRAWAL | 1996-12-30 |
ANNUAL REPORT | 1996-04-30 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State