Search icon

ROBERT W. BAKER NURSERY, INC.

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

Company Details

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

Industry & Business Activity

NAICS

111421 Nursery and Tree Production

This 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

Links between entities

Type Company Name Company Number State
Headquarter of ROBERT W. BAKER NURSERY, INC., MINNESOTA b7c84ba1-b3d4-e011-a886-001ec94ffe7f MINNESOTA

Officer

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

Agent

Name Role
ANDROS, FLOYD & MILLER, P.C. Agent

License

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ENNR.49120 Nursery Registration INACTIVE WITHDRAWN 2015-07-01 2018-07-01 2019-06-30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

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
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