Search icon

H.J. BAKER & BRO., INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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