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 |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis 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
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 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 |
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