Entity Name: | BIRCHWOOD-CHESHIRE CONDOMINIUM ASSOCIATES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Oct 1987 |
Business ALEI: | 0207164 |
Annual report due: | 02 Oct 2025 |
Business address: | C/O IMAGINEERS, LLC 249 WEST STREET, SEYMOUR, CT, 06483, United States |
Mailing address: | C/O IMAGINEERS, LLC 249 WEST STREET, SEYMOUR, CT, United States, 06483 |
ZIP code: | 06483 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | CRaming@imagineersllc.com |
E-Mail: | vlocke@imagineersllc.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 | Residence address |
---|---|---|
John Sullivan | Officer | 86 Ruane St, Fairfield, CT, 06824-5857, United States |
Mohammad Pasha | Officer | 20 Nichole Court, Cheshire, CT, 06410, United States |
Sue Burt | Officer | 286 Carrington Rd, Bethany, CT, 06524-3513, United States |
Nola Pasha | Officer | 20 Nichole Court, Cheshire, CT, 06410, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
KARL KUEGLER JR. | Agent | C/O IMAGINEERS LLC, 249 WEST STREET, SUITE 201, SEYMOUR, CT, 06483, United States | +1 203-509-1076 | vlocke@imagineersllc.com | 1920 LITCHFIELD ROAD, WATERTOWN, CT, 06795, United States |
Name | Role | Residence address |
---|---|---|
Jadwiga Herrmann-Brown | Director | 488 Oak Ave, 45, Cheshire, CT, 06410-3016, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012188550 | 2024-10-30 | - | Annual Report | Annual Report | - |
BF-0011388306 | 2023-09-20 | - | Annual Report | Annual Report | - |
BF-0010393279 | 2022-10-10 | - | Annual Report | Annual Report | 2022 |
BF-0009819496 | 2021-09-13 | - | Annual Report | Annual Report | - |
0007043647 | 2020-12-23 | - | Annual Report | Annual Report | 2020 |
0006683834 | 2019-11-20 | - | Annual Report | Annual Report | 2019 |
0006683828 | 2019-11-20 | - | Annual Report | Annual Report | 2018 |
0005959531 | 2017-11-02 | - | Annual Report | Annual Report | 2017 |
0005665899 | 2016-10-04 | - | Annual Report | Annual Report | 2016 |
0005491123 | 2016-02-02 | 2016-02-02 | Change of Agent | Agent Change | - |
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