Search icon

BAXTER BROS., INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BAXTER BROS., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 27 Aug 1969
Branch of: BAXTER BROS., INC., NEW YORK (Company Number 118428)
Business ALEI: 0004509
Annual report due: 27 Aug 2025
Business address: 1030 E. PUTNAM AVENUE, RIVERSIDE, CT, 06878, United States
Mailing address: 1030 E PUTNAM AVE, RIVERSIDE, CT, United States, 06878
ZIP code: 06878
County: Fairfield
Place of Formation: NEW YORK
E-Mail: RMWIND@GMAIL.COM

Industry & Business Activity

NAICS

519290 Web Search Portals and All Other Information Services

This industry comprises establishments primarily engaged in operating Web sites that use a search engine to generate and maintain extensive databases of Internet addresses and content in an easily searchable format (and known as Web search portals) or providing other information services not elsewhere classified. Establishments known as Web search portals often provide additional Internet services, such as email, connections to other Web sites, auctions, news, and other limited content. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
WILLIAM J. BAXTER III Agent 1030 EAST PUTNAM AVENUE, RIVERSIDE, CT, 06878, United States +1 203-253-0794 bill@baxterinvestment.com 205 DOLPHIN COVE QUAY, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
WILLIAM J. BAXTER III Officer 1030 E. PUTNAM AVENUE, RIVERSIDE, CT, 06878, United States +1 203-253-0794 bill@baxterinvestment.com 205 DOLPHIN COVE QUAY, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012314365 2024-09-26 - Annual Report Annual Report -
BF-0011079818 2023-08-12 - Annual Report Annual Report -
BF-0010277560 2022-07-28 - Annual Report Annual Report 2022
BF-0009807869 2021-10-07 - Annual Report Annual Report -
0007303540 2021-04-20 - Annual Report Annual Report 2020
0006593930 2019-07-10 - Annual Report Annual Report 2019
0006218543 2018-07-18 - Annual Report Annual Report 2017
0006218551 2018-07-18 - Annual Report Annual Report 2018
0005775933 2017-02-28 - Annual Report Annual Report 2014
0005775938 2017-02-28 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6705827306 2020-04-30 0156 PPP 1030 EAST PUTNAM AVENUE, RIVERSIDE, CT, 06878
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235021
Loan Approval Amount (current) 235021
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERSIDE, FAIRFIELD, CT, 06878-0001
Project Congressional District CT-04
Number of Employees 8
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 237783.3
Forgiveness Paid Date 2021-07-12

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Willington RIVER RD 39//010-00// 58.1 2549 Source Link
Acct Number 00009000
Assessment Value $15,860
Appraisal Value $156,870
Land Use Description FOREST
Zone R80
Neighborhood 090
Land Assessed Value $15,860
Land Appraised Value $156,870

Parties

Name TUTONE ELIZABETH (25%), KIRKPATRICK PATRICIA (25%) ET AL
Sale Date 2021-12-27
Name TUTONE ELIZABETH A & KIRKPATRICK PATRICIA G CO-TR GOELLER FAMILY TRUST (50%) ET AL
Sale Date 2010-08-06
Name GOELLER JANE B TRUSTEE-GOELLER FAMILY SURVIVORS TRUST
Sale Date 2010-05-07
Name GOELLER JANE P & ROBERT A ESTATE OF &
Sale Date 1999-12-09
Name BAXTER BROS., INC.
Sale Date 1986-05-12
Willington 535 RIVER RD 39//005-00// 15 2551 Source Link
Acct Number 00009200
Assessment Value $69,900
Appraisal Value $99,850
Land Use Description NON P RECR
Zone R80
Neighborhood 090
Land Assessed Value $45,670
Land Appraised Value $65,240

Parties

Name NORTHEAST UNITED PREMIER SC
Sale Date 2019-07-22
Sale Price $245,000
Name GOELLER JANE B TRUSTEE-GOELLER FAMILY SURVIVORS TRUST
Sale Date 2010-08-09
Name GOELLER JANE P & ROBERT A ESTATE OF &
Sale Date 1999-12-09
Name BAXTER BROS., INC.
Sale Date 1986-05-12
Name BAXTER WM J JR & PAT & GOELLER J & R
Sale Date 1976-12-30
Willington RIVER RD 39//010-0A// 27.88 2550 Source Link
Acct Number 00009100
Assessment Value $7,610
Appraisal Value $75,280
Land Use Description FOREST
Zone R80
Neighborhood 090
Land Assessed Value $7,610
Land Appraised Value $75,280

Parties

Name TUTONE ELIZABETH A (25%), KIRKPATRICK PATRICIA (25%) ET AL
Sale Date 2021-12-27
Name GOELLER JANE B TRUSTEE-GOELLER FAMILY SURVIVORS TRUST
Sale Date 2010-08-06
Name GOELLER JANE B TR GOELLER FAMILY BY-PASS TR (12.5%), BAXTER W J JR (37.5%) ET AL
Sale Date 2010-05-07
Name GOELLER JANE P & ROBERT A ESTATE OF &
Sale Date 1999-12-09
Name BAXTER BROS., INC.
Sale Date 1986-05-12
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information