EDISON BAXTER CORPORATION
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | EDISON BAXTER CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 21 Dec 1999 |
Branch of: | EDISON BAXTER CORPORATION, NEW YORK (Company Number 374516) |
Business ALEI: | 0638237 |
Annual report due: | 19 Dec 2005 |
Place of Formation: | NEW YORK |
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 |
---|---|---|---|
JEROME W. GOTTESMAN | Officer | 100 WASHINGTON ST, NEWARK, NJ, 07102, United States | 7 QUAKER RDIGE RD, MORRISTOWN, NJ, 07960, United States |
MARGERY S. GOTTESMAN | Officer | 100 WASHINGTON ST, NEWARK, NJ, 07102, United States | 60 FERNWOOD RD, SUMMIT, NJ, 08901, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002963920 | 2005-07-26 | 2005-07-26 | Withdrawal | Certificate of Withdrawal | - |
0002963898 | 2005-01-04 | - | Annual Report | Annual Report | 2004 |
0002779181 | 2004-02-20 | - | Annual Report | Annual Report | 2003 |
0002570667 | 2003-01-21 | - | Annual Report | Annual Report | 2002 |
0002361198 | 2002-01-07 | - | Annual Report | Annual Report | 2001 |
0002240918 | 2001-03-12 | - | Annual Report | Annual Report | 2000 |
0002055745 | 1999-12-21 | - | Business Registration | Certificate of Authority | - |
Sources: 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