Search icon

BAKER COMPANIES, INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: BAKER COMPANIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 06 Feb 1969
Branch of: BAKER COMPANIES, INC., NEW YORK (Company Number 194745)
Business ALEI: 0087395
Annual report due: 06 Feb 2026
Business address: 1 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, United States
Mailing address: 1 WEST RED OAK LANE, WHITE PLAINS, NY, United States, 10604
Place of Formation: NEW YORK
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Philip C. King Officer 1 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, United States 1 WEST READ OAK LANE, WHITE PLAINS, NY, 10604, United States

Director

Name Role Business address Residence address
WILLIAM A. BAKER JR. Director 1 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, United States 1 WEST READ OAK LANE, WHITE PLAINS, NY, 10604, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RES.0060103 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT - 2003-06-01 2004-05-31
RES.0520600 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT 1984-09-18 2013-06-01 2014-05-31

History

Type Old value New value Date of change
Name change BAKER-FIRESTONE, INC. BAKER COMPANIES, INC. 1986-07-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012904481 2025-01-29 - Annual Report Annual Report -
BF-0012044602 2024-01-23 - Annual Report Annual Report -
BF-0011077077 2023-01-29 - Annual Report Annual Report -
BF-0010214720 2022-01-29 - Annual Report Annual Report 2022
BF-0010451405 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007062180 2021-01-12 - Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006739072 2020-02-03 - Annual Report Annual Report 2020
0006333850 2019-01-23 - Annual Report Annual Report 2019

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123302622 0111500 1999-07-16 MAGNOLIA DRIVE, MILFORD, CT, 06460
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-07-16
Emphasis L: FALL
Case Closed 1999-09-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 1999-08-23
Abatement Due Date 1999-08-24
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1999-08-23
Abatement Due Date 1999-08-24
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1999-08-23
Abatement Due Date 1999-08-24
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 1999-08-23
Abatement Due Date 1999-08-26
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 1999-08-23
Abatement Due Date 1999-08-26
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004C
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 1999-08-23
Abatement Due Date 1999-08-26
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 1999-08-23
Abatement Due Date 1999-08-26
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
10579977 0112000 1981-06-05 125 WARNER HILL ROAD, Stratford, CT, 06497
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-06-05
Case Closed 1981-09-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1981-06-12
Abatement Due Date 1981-06-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1981-06-12
Abatement Due Date 1981-06-22
Nr Instances 1
See something incorrect or outdated? Let us know

Sources: 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