Entity Name: | BAKER WEST BROKERAGE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Aug 1987 |
Business ALEI: | 0204866 |
Annual report due: | 24 Aug 2025 |
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
424930 Flower, Nursery Stock, and Florists' Supplies Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of flowers, florists' supplies, and/or nursery stock (except plant seeds and plant bulbs). Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BAKER WEST BROKERAGE, INC., NEW YORK | 1203366 | NEW YORK |
Name | Role |
---|---|
ANDROS, FLOYD & MILLER, P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
DALE A. BAKER | Officer | 546 HALFWAY HOUSE RD, WINDSOR LOCKS, CT, 06096, United States | 546 HALFWAY HOUSE ROAD, WINDSOR LOCKS, CT, 06096, United States |
ROBERT W. BAKER JR. | Officer | 546 HALFWAY HOUSE RD, 546 HALFWAY HOUSE RD, WINDSOR LOCKS, CT, 06096, United States | 546 HALFWAY HOUSE ROAD, WINDSOR LOCKS, CT, 06096, United States |
DONALD E. BAKER | Officer | 546 HALFWAY HOUSE RD, WINDSOR LOCKS, CT, 06096, United States | 490 S. STONE ST., WEST SUFFIELD, CT, 06093, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | MILL PLAIN PROPERTIES CORPORATION | BAKER WEST BROKERAGE, INC. | 1996-01-10 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012191738 | 2024-10-11 | - | Annual Report | Annual Report | - |
BF-0011385554 | 2023-08-30 | - | Annual Report | Annual Report | - |
BF-0010293570 | 2022-08-02 | - | Annual Report | Annual Report | 2022 |
BF-0009808708 | 2021-09-03 | - | Annual Report | Annual Report | - |
0006975171 | 2020-09-09 | - | Annual Report | Annual Report | 2020 |
0006735717 | 2020-01-29 | 2020-01-29 | Change of Agent | Agent Change | - |
0006615486 | 2019-08-06 | - | Annual Report | Annual Report | 2019 |
0006247804 | 2018-09-18 | - | Annual Report | Annual Report | 2018 |
0005905855 | 2017-08-08 | - | Annual Report | Annual Report | 2017 |
0005614400 | 2016-07-27 | - | Annual Report | Annual Report | 2014 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website