Search icon

BIRCHWOOD-CHESHIRE CONDOMINIUM ASSOCIATES, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

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

Officer

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

Agent

Name Role Business address Phone E-Mail 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

Director

Name Role Residence address
Jadwiga Herrmann-Brown Director 488 Oak Ave, 45, Cheshire, CT, 06410-3016, United States

Filing

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 -
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