Search icon

EDISON BAXTER CORPORATION

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

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Status: Withdrawn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

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
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

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 -
See something incorrect or outdated? Let us know

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