Search icon

BIRCH TREE COMMON ASSOCIATION, INC.

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

Company Details

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

Industry & Business Activity

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

Agent

Name Role Business address Phone E-Mail 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

Officer

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

Director

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

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
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