Search icon

THE BIRCHES ASSOCIATION, INC.

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

Company Details

Entity Name: THE BIRCHES ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 May 1995
Business ALEI: 0514209
Annual report due: 12 May 2025
Business address: C/O RRS MANAGEMENT LLC 1704 EATON COURT, DANBURY, CT, 06811, United States
Mailing address: RRS MANAGEMENT LLC P.O. BOX 2636, DANBURY, CT, United States, 06813
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: CONTACT@RRSPROPERTYMGT.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
RRS MANAGEMENT, L.L.C. Agent

Officer

Name Role Business address Residence address
RONALD COLP Officer - 201 STONEY WAY, NEW FAIRFIELD, CT, 06812, United States
ROBERT PECK Officer 304 STONEY WAY, NEW FAIRFIELD, CT, 06812, United States 304 STONEY WAY, NEW FAIRFIELD, CT, 06813, United States
MARION SHANAHAN Officer - 401 STONEY WAY, NEW FAIRFIELD, CT, 06812, United States

Director

Name Role Residence address
Marion bollas Director 105 Stoney Way, New Fairfield, CT, 06812-4025, United States
MARION SHANAHAN Director 401 STONEY WAY, NEW FAIRFIELD, CT, 06812, United States
Dottie Jordan Director 404 Stoney Way, New Fairfield, CT, 06812-4031, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012357573 2024-05-07 - Annual Report Annual Report -
BF-0011255606 2023-05-01 - Annual Report Annual Report -
BF-0010630378 2022-06-13 - Annual Report Annual Report -
BF-0009757212 2022-06-02 - Annual Report Annual Report -
0006911097 2020-05-27 - Annual Report Annual Report 2020
0006528253 2019-04-09 - Annual Report Annual Report 2019
0006173995 2018-05-02 - Annual Report Annual Report 2018
0005981946 2017-12-08 - Annual Report Annual Report 2016
0005981947 2017-12-08 - Annual Report Annual Report 2017
0005474026 2016-01-27 - Annual Report Annual Report 2015
See something incorrect or outdated?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