Search icon

MORGAN BIRCH LLC

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

Company Details

Entity Name: MORGAN BIRCH LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 29 Aug 2000
Business ALEI: 0660049
Annual report due: 31 Mar 2024
Business address: 557 NEW BRITAIN AVENUE, UNIONVILLE, CT, 06085, United States
Mailing address: 537 NEW BRITAIN AVENUE, UNIONVILLE, CT, United States, 06034
ZIP code: 06085
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: RBarrett@ThresholdSecurity.com

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role
R&C SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
DANIEL AMES HINCKS Officer DATA MANAGEMENT, INC., PO BOX 789, 537 NEW BRITAIN AVE., FARMINGTON, CT, 06032, United States 19 PUNCH BROOK RD., BURLINGTON, CT, 06013, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012732867 2024-08-14 - Mass Agent Change � Address Agent Address Change -
BF-0010862835 2023-04-20 - Annual Report Annual Report -
BF-0009376107 2023-04-20 - Annual Report Annual Report 2020
BF-0011400015 2023-04-20 - Annual Report Annual Report -
BF-0009854384 2023-04-20 - Annual Report Annual Report -
0006603424 2019-07-24 - Annual Report Annual Report 2018
0006603425 2019-07-24 - Annual Report Annual Report 2019
0006091761 2018-02-22 - Annual Report Annual Report 2017
0006091756 2018-02-22 - Annual Report Annual Report 2016
0006091752 2018-02-22 - Annual Report Annual Report 2015

Property Records Card

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location Unique Id Size url
Farmington 557 NEW BRITAIN AV 13200557 4.9500 Source Link
Property Use Industrial
Primary Use Warehouse
Zone CR
Appraised Value 496,000
Assessed Value 347,200

Parties

Name AVERY PRODUCTS CORPORATION
Sale Date 2023-05-03
Sale Price $700,000
Name MORGAN BIRCH LLC
Sale Date 2018-02-15
Sale Price $0
Name MORGAN BIRCH LLC (7/8INT) &
Sale Date 2018-02-15
Sale Price $196,875
Name BURGHARDT BIRCH H &ETALS 1/2 INT &
Sale Date 2018-01-08
Sale Price $0
Name HINCKS MARIE P ESTATE OF &
Sale Date 2017-08-28
Sale Price $0
Name HINCKS MARIE P &
Sale Date 2001-11-27
Sale Price $0
Name HINCKS ROBERT P & HINCKS
Sale Date 2001-04-24
Sale Price $0
Name HINCKS ROBERT W EST AND
Sale Date 2000-09-08
Sale Price $0
Name HINCKS R W & DANIEL A
Sale Date 1996-12-31
Sale Price $0
Name HINCKS R W & DE RHAM RACHEL
Sale Date 1981-12-18
Sale Price $0
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