Entity Name: | BIRCH TREE COMMON ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Date Formed: | 22 Sep 1986 |
Business ALEI: | 0188499 |
Annual report due: | 22 Sep 2026 |
Business address: | 182 Bible St, Cos Cob, CT, 06807-1729, United States |
Mailing address: | 182 Bible St, Cos Cob, CT, United States, 06807-1729 |
ZIP code: | 06807 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | davetilly@me.com |
E-Mail: | davetilly@mac.com |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Mark Sank | Agent | 666 Glenbrook Rd, Stamford, CT, 06906, United States | +1 203-952-5661 | mark@marksank.com | 666 Glenbrook Road, Stamford, CT, 06906, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Anitta Tilly | Officer | 182 Bible St, Cos Cob, CT, 06807-1729, United States | 182 Bible St, Cos Cob, CT, 06807, United States |
David Tilly | Officer | 182 Bible St, Cos Cob, CT, 06807-1729, United States | 182 Bible St, Cos Cob, CT, 06807, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Alissa Chronert | Director | 182 Bible St, Cos Cob, CT, 06807-1729, United States | 182 Bible St, Cos Cob, CT, 06807, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013363016 | 2025-04-03 | - | Reinstatement | Certificate of Reinstatement | - |
BF-0011949534 | 2023-08-29 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011823016 | 2023-05-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006498596 | 2019-03-27 | - | Annual Report | Annual Report | 2012 |
0006498646 | 2019-03-27 | - | Annual Report | Annual Report | 2016 |
0006498661 | 2019-03-27 | - | Annual Report | Annual Report | 2018 |
0006498637 | 2019-03-27 | - | Annual Report | Annual Report | 2015 |
0006498608 | 2019-03-27 | - | Annual Report | Annual Report | 2013 |
0006498622 | 2019-03-27 | - | Annual Report | Annual Report | 2014 |
0006498653 | 2019-03-27 | - | Annual Report | Annual Report | 2017 |
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