Entity Name: | ROBERT W. BAKER NURSERY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Mar 1985 |
Business ALEI: | 0168820 |
Annual report due: | 29 Mar 2026 |
Business address: | 546 HALFWAY HOUSE RD, WINDSOR LOCKS, CT, 06096, United States |
Mailing address: | 546 HALFWAY HOUSE RD, WINDSOR LOCKS, CT, United States, 06096 |
ZIP code: | 06096 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | jcurranjr@robertbaker.com |
NAICS
111421 Nursery and Tree ProductionThis U.S. industry comprises establishments primarily engaged in (1) growing nursery products, nursery stock, shrubbery, bulbs, fruit stock, sod, and so forth, under cover or in open fields and/or (2) growing short rotation woody trees with a growth and harvest cycle of 10 years or less for pulp or tree stock. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ROBERT W. BAKER NURSERY, INC., MINNESOTA | b7c84ba1-b3d4-e011-a886-001ec94ffe7f | MINNESOTA |
Name | Role | Business address | Residence address |
---|---|---|---|
DALE A. BAKER | Officer | 546 HALFWAY HOUSE ROAD, WINDSOR LOCKS, CT, 06096, United States | 546 HALFWAY HOUSE ROAD, WINDSOR LOCKS, CT, 06096, United States |
ROBERT W. BAKER JR. | Officer | 546 HALFWAY HOUSE ROAD, WINDSOR LOCKS, CT, 06096, United States | 546 HALFWAY HOUSE ROAD, WINDSOR LOCKS, CT, 06096, United States |
DONALD BAKER | Officer | 546 HALFWAY HOUSE ROAD, WINDSOR LOCKS, CT, 06096, United States | 490 SOUTH STONE STREET, WEST SUFFIELD, CT, 06093, United States |
Name | Role |
---|---|
ANDROS, FLOYD & MILLER, P.C. | Agent |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
ENNR.49120 | Nursery Registration | INACTIVE | WITHDRAWN | 2015-07-01 | 2018-07-01 | 2019-06-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012906787 | 2025-03-04 | - | Annual Report | Annual Report | - |
BF-0012049409 | 2024-03-29 | - | Annual Report | Annual Report | - |
BF-0011078851 | 2023-03-02 | - | Annual Report | Annual Report | - |
BF-0010215085 | 2022-04-01 | - | Annual Report | Annual Report | 2022 |
0007214884 | 2021-03-10 | - | Annual Report | Annual Report | 2021 |
0006998447 | 2020-10-09 | - | Change of Business Address | Business Address Change | - |
0006887205 | 2020-04-20 | - | Annual Report | Annual Report | 2020 |
0006735721 | 2020-01-29 | 2020-01-29 | Change of Agent | Agent Change | - |
0006521311 | 2019-04-04 | - | Annual Report | Annual Report | 2019 |
0006131657 | 2018-03-21 | - | Annual Report | Annual Report | 2018 |
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