Search icon

WHITE BIRCH CENTER INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: WHITE BIRCH CENTER INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Apr 1957
Business ALEI: 0049570
Annual report due: 01 Apr 2026
Business address: 75 RAMPART ROAD, NORWALK, CT, 06854, United States
Mailing address: 75 RAMPART ROAD, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: pconte1@outlook.com

Industry & Business Activity

NAICS

532289 All Other Consumer Goods Rental

This U.S. industry comprises establishments primarily engaged in renting consumer goods and products (except consumer electronics and appliances; formal wear and costumes; prerecorded video tapes and discs for home electronic equipment; home health furniture and equipment; and recreational goods). Included in this industry are furniture rental centers and party rental supply centers. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JAMES A. CONTE Officer 75 RAMPART ROAD, NORWALK, CT, 06854, United States 8 OAKWOOD LANE, WESTPORT, CT, 06880, United States
PAULA E. CONTE Officer 75 RAMPART ROAD, NORWALK, CT, 06854, United States 2 ROCHELLE RD, NORWALK, CT, 06854, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Paula Conte Agent 75 RAMPART ROAD, NORWALK, CT, 06854, United States 75 Rampart Rd, Norwalk, CT, 06854, United States +1 203-858-9524 contepaula7@gmail.com 2 ROCHELLE RD, NORWALK, CT, 06854-2400, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012900061 2025-04-02 - Annual Report Annual Report -
BF-0012218221 2024-03-03 - Annual Report Annual Report -
BF-0011088413 2023-03-24 - Annual Report Annual Report -
BF-0010603843 2022-05-31 - Annual Report Annual Report -
BF-0010596048 2022-05-17 - Annual Report Annual Report -
BF-0009911113 2022-05-17 - Annual Report Annual Report -
0006433229 2019-03-07 - Annual Report Annual Report 2019
0006155527 2018-04-09 - Annual Report Annual Report 2018
0005810199 2017-04-04 - Annual Report Annual Report 2017
0005810189 2017-04-04 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003388768 Active OFS 2020-07-16 2025-12-30 AMENDMENT

Parties

Name WHITE BIRCH CENTER INC.
Role Debtor
Name CONNECTICUT COMMUNITY BANK, N.A. D/B/A NORWALK BANK & TRUST
Role Secured Party
0003095967 Active OFS 2015-12-30 2025-12-30 ORIG FIN STMT

Parties

Name WHITE BIRCH CENTER INC.
Role Debtor
Name CONNECTICUT COMMUNITY BANK, N.A. D/B/A NORWALK BANK & TRUST
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Westport 351 POST RD W B07//036/000/ 1.45 9125 Source Link
Acct Number 13263
Assessment Value $2,936,400
Appraisal Value $4,194,900
Land Use Description Retail
Zone GBD/A
Neighborhood I
Land Assessed Value $1,842,800
Land Appraised Value $2,632,500

Parties

Name WHITE BIRCH CENTER INC.
Sale Date 1987-01-05
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