Search icon

BAXTER BROS., INC.

Branch

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
235021.00
Total Face Value Of Loan:
235021.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$235,021
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$235,021
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$237,783.3
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $235,021

Property Vision Details

Town:
Willington
Location:
535 RIVER RD
Mblu:
39//005-00//
Size:
15
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
Town:
Willington
Location:
RIVER RD
Mblu:
39//010-00//
Size:
58.1
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
Town:
Willington
Location:
RIVER RD
Mblu:
39//010-0A//
Size:
27.88
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

Reviews Leave a review

This company hasn't received any reviews.

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