Search icon

DILLON-BAXTER FUNERAL HOME, INC.

Company Details

Entity Name: DILLON-BAXTER FUNERAL HOME, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Dec 1951
Business ALEI: 0077824
Annual report due: 26 Dec 2024
Business address: 1276 BERLIN TURNPIKE, WETHERSFIELD, CT, 06109, UNITED STATES
Mailing address: 1276 BERLIN TURNPIKE, WETHERSFIELD, CT, UNITED STATES, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: gbaxter@dillonbaxter.com

Officer

Name Role Business address E-Mail Residence address
GERALD S. BAXTER Officer 1276 BERLIN TURNPIKE, WETHERSFIELD, CT, 06109, United States gbaxter@dillonbaxter.com 3357 MAIN STREET, ROCKY HILL, CT, 06067, United States

Agent

Name Role Business address Mailing address E-Mail Residence address
GERALD S. BAXTER Agent 1276 BERLIN TURNPIKE, WETHERSFIELD, CT, 06109, United States 1276 BERLIN TURNPIKE, WETHERSFIELD, CT, 06109, United States gbaxter@dillonbaxter.com 3357 MAIN STREET, ROCKY HILL, CT, 06067, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
FH.000177 Funeral Home ACTIVE CURRENT 1985-06-30 2024-07-01 2025-06-30

History

Type Old value New value Date of change
Name change DILLON FUNERAL HOME, INC. THE DILLON-BAXTER FUNERAL HOME, INC. 1978-07-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012017144 2023-10-12 2023-10-12 Reinstatement Certificate of Reinstatement No data
BF-0011949427 2023-08-29 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011822618 2023-05-26 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006279867 2018-11-19 No data Annual Report Annual Report 2018
0006279864 2018-11-19 No data Annual Report Annual Report 2017
0005915106 2017-08-24 No data Annual Report Annual Report 2015
0005915105 2017-08-24 No data Annual Report Annual Report 2014
0005915108 2017-08-24 No data Annual Report Annual Report 2016
0004999282 2013-12-12 No data Annual Report Annual Report 2013
0004929622 2013-08-22 No data Annual Report Annual Report 2012

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4424587104 2020-04-13 0156 PPP 1276 BERLIN TPKE, WETHERSFIELD, CT, 06109-1004
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50300
Loan Approval Amount (current) 50300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WETHERSFIELD, HARTFORD, CT, 06109-1004
Project Congressional District CT-01
Number of Employees 11
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50794.73
Forgiveness Paid Date 2021-04-15
5484948805 2021-04-17 0156 PPS 1276 Berlin Tpke, Wethersfield, CT, 06109-1004
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50300
Loan Approval Amount (current) 50300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wethersfield, HARTFORD, CT, 06109-1004
Project Congressional District CT-01
Number of Employees 6
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50430.92
Forgiveness Paid Date 2021-08-03

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website