AMERICAN BAKERIES COMPANY

Main Information

Company Name AMERICAN BAKERIES COMPANY
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 192816-055
Company Status Withdrawn
Domicile State Delaware
Creation Date 1947-04-21
Original Formation Date 1800-01-01
Inactive Date 1989-01-27
Report Due Date 1989-04-30
Renewal Date -
Years Due
1989/1990, 1991/1992, 1993/1994, 1995/1996, 1997/1998, 1999/2000, 2001/2002, 2003/2004, 2005/2006, 2007/2008, 2009/2010, 2011/2012, 2013/2014, 2015/2016
Company Agent C T Corporation System

About Company

AMERICAN BAKERIES COMPANY operates as a Foreign For-Profit Corporation with business ID 113364.

AMERICAN BAKERIES COMPANY was formed on Monday 21st April 1947, so this company age is seventy-seven years, one month. This company status is currently withdrawn .

Principal office address of AMERICAN BAKERIES COMPANY is FOUR LANDMARK SQUARE, STAMFORD, CT, 06901, USA. This address coordinates are: 41° 3' 17.7" N , 73° 32' 17.2" W.

There are currently two company principals in AMERICAN BAKERIES COMPANY. They are: president BEWKES JR.E. GARRETT., secretary LYDDON.PHILLIP S.. This company agent is C T Corporation System. According to the register, this agent type is Business.

Check more american companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get AMERICAN BAKERIES COMPANY data.

AMERICAN BAKERIES COMPANY on map

GPS Data: 41° 3' 17.7" N     73° 32' 17.2" W

Address

Principal Office Address: FOUR LANDMARK SQUARE, STAMFORD, CT, 06901, USA
Applicant Address: -

Company Agent

Name C T Corporation System
Type Business
Address 36 S. Pennsylvania Street, Suite 700, Indianapolis, IN, 46204, USA
C T Corporation System

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
BEWKES JR.E. GARRETT. President 2 OX RIDGE LN, DARIEN CT, CT, USA
LYDDON.PHILLIP S. Secretary 247-04 HAMILTON AVE, STAMFORD, CT, 06901, USA

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1947-04-21 1947-04-21 0000780687
Application for Certificate of Withdrawal 1989-01-27 1989-01-27 0000780688
Change of Registered Office/Agent 2000-09-04 2000-09-04 0000780689

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
STAMFORD COMPUTER GROUP INC 74 W PARK PLACE, STAMFORD, CT, 06901, USA Revoked
AMERICAN BAKERIES COMPANY FOUR LANDMARK SQUARE, STAMFORD, CT, 06901, USA Withdrawn
AMERICAN CABLE ENTERTAINMENT OF KENTUCKY-INDIANA, INC. Four Lnadmark Square, Suite 302, STAMFORD, CT, 06901, USA Withdrawn
NEKOOSA PACKAGING GAS CITY CORPORATION 75 PROSPECT ST, PO BOX 9309, STAMFORD, CT, 06904, USA Merged
PREWAY INC. 595 SUMMER ST, STAMFORD, CT, 07901, USA Revoked
PRIMEDICA INC 100 PROSPECT ST, STAMFORD, CT, 06901, USA Revoked
HP PACKAGING HOLDINGS, INC. 1 Landmark Sq. #901, STAMFORD, CT, 06901 - 2601, USA Withdrawn
HARGRO FLEXIBLE PACKAGING CORP. ONE LANDMARK SQUARE, STAMFORD, CT, 06901, USA Withdrawn
THE BARTLETT REALTY COMPANY, INCORPORATED 777 SUMMER STREET, STAMFORD, CT, 06901, USA Active
BANC OF AMERICA COMMERCIAL FINANCE CORPORATION P.O. Box 120013, STAMFORD, CT, 06901 - 0013, USA Revoked

Similar Companies By Name

NameAddressStatus
AMERICAN & EFIRD LLC 22 AMERICAN ST, MOUNT HOLLY, NC, 28120, USA Withdrawn
AMERICAN & EFIRD, INC. 22 American Street, MT. HOLLY, NC, 28120, USA Withdrawn
AMERICAN 1999 INC Admin Dissolved
AMERICAN 3Q INTERNATIONAL LLC 13907 FERNLEAF WAY, CARMEL, IN, 46033, USA Voluntarily Dissolved
AMERICAN A-V INC Revoked
AMERICAN AAU FOUNDATION INC 1 AMERICAN SQUARE BOX 82001, INDIANAPOLIS, IN, 46282, USA Admin Dissolved
AMERICAN ABORIGINE DREAM TIME Expired
AMERICAN ABRASIVE SPECIALTIES, INC. 1330 Tamarack, MUNSTER, IN, 46321, USA Admin Dissolved
AMERICAN ABRASIVES & SPECIALTY COATINGS LLC Voluntarily Dissolved
AMERICAN ABSTRACT AND TITLE LLC 123 NW 4TH STREET, SUITE 418, EVANSVILLE, IN, 47708, USA Active

AMERICAN BAKERIES COMPANY Reviews

Be the first to comment

0 comments