Search icon

BIRCHWOOD-JANICK ASSOCIATES, LLC

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

Company Details

Entity Name: BIRCHWOOD-JANICK ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 May 2001
Business ALEI: 0680572
Annual report due: 31 Mar 2025
Business address: 1400 STAFFORD AVE., BRISTOL, CT, 06010, United States
Mailing address: 1400 STAFFORD AVE., BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: pjanick@sbcglobal.net

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER JANICK Agent 1400 STAFFORD AVE., BRISTOL, CT, 06010, United States 1400 STAFFORD AVENUE, BRISTOL, CT, 06010, United States +1 860-883-8803 pjanick@sbcglobal.net 1362 STAFFORD AVE., BRISTOL, CT, 06010, United States

Officer

Name Role Business address Phone E-Mail Residence address
PETER JANICK Officer 1400 STAFFORD AVENUE, BRISTOL, CT, 06010, United States +1 860-883-8803 pjanick@sbcglobal.net 1362 STAFFORD AVE., BRISTOL, CT, 06010, United States
PAUL JANICK Officer 1400 STAFFORD AVENUE, BRISTOL, CT, 06010, United States - - 1364 STAFFORD AVENUE, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012233754 2024-03-11 - Annual Report Annual Report -
BF-0011405975 2023-01-24 - Annual Report Annual Report -
BF-0010345269 2022-05-19 - Annual Report Annual Report 2022
0007129299 2021-02-05 - Annual Report Annual Report 2021
0006771287 2020-02-21 - Annual Report Annual Report 2020
0006478426 2019-03-20 - Annual Report Annual Report 2018
0006478433 2019-03-20 - Annual Report Annual Report 2019
0005838931 2017-05-09 - Annual Report Annual Report 2017
0005577803 2016-05-31 - Annual Report Annual Report 2016
0005391758 2015-09-04 - 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