Search icon

BATTERY RESEARCH AND TESTING, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BATTERY RESEARCH AND TESTING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 22 Dec 1997
Branch of: BATTERY RESEARCH AND TESTING, INC., NEW YORK (Company Number 747752)
Business ALEI: 0578979
Annual report due: 22 Dec 2025
Business address: 1313 COUNTY ROUTE 1, OSWEGO, NY, 13126, United States
Mailing address: 66 Leavitt Rd, Oswego, NY, United States, 13126-6285
Place of Formation: NEW YORK
E-Mail: patdemar@batteryresearch.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
PATRICIA DEMAR Officer 1313 COUNTY ROUTE 1, OSWEGO, NY, 13126, United States 225 Creamery Rd, Oswego, NY, 13126-6190, United States
PETER DEMAR Officer 1313 COUNTY ROUTE 1, OSWEGO, NY, 13126, United States 225 Creamery Rd, Oswego, NY, 13126-6190, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012160930 2024-11-25 - Annual Report Annual Report -
BF-0011265771 2023-12-07 - Annual Report Annual Report -
BF-0010406017 2022-12-12 - Annual Report Annual Report 2022
BF-0009826260 2021-12-07 - Annual Report Annual Report -
0007233149 2021-03-16 - Annual Report Annual Report 2020
0006727683 2020-01-20 - Annual Report Annual Report 2019
0006291923 2018-12-13 - Annual Report Annual Report 2018
0006242958 2018-09-06 2018-09-06 Change of Agent Address Agent Address Change -
0006013037 2018-01-17 - Annual Report Annual Report 2017
0006013028 2018-01-17 - Annual Report Annual Report 2016
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