Search icon

BIRCHNEST, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BIRCHNEST, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Jul 2010
Business ALEI: 1009755
Annual report due: 31 Mar 2025
Business address: 13 GREAT MEADOW RD., Danbury, CT, 06811, United States
Mailing address: 13 GREAT MEADOW RD., Danbury, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: daddiodelli@comcast.net

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PASQUALE DELLI CARPINI Agent NONE, , United States 13 GREAT MEADOW RD., Danbury, CT, 06811, United States +1 203-470-8477 daddiodelli@comcast.net 13 GREAT MEADOW RD., DANBURY, CT, 06811, United States

Officer

Name Role Phone E-Mail Residence address
CAROL DELLI CARPINI Officer - - 13 GREAT MEADOW RD., DANBURY, CT, 06811, United States
PASQUALE DELLI CARPINI Officer +1 203-470-8477 daddiodelli@comcast.net 13 GREAT MEADOW RD., DANBURY, CT, 06811, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013252502 2024-12-16 2024-12-16 Reinstatement Certificate of Reinstatement -
BF-0013242366 2024-12-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012756105 2024-09-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010739490 2022-08-04 - Annual Report Annual Report -
BF-0009323818 2022-07-01 - Annual Report Annual Report 2016
BF-0009323823 2022-07-01 - Annual Report Annual Report 2017
BF-0009323819 2022-07-01 - Annual Report Annual Report 2015
BF-0010003422 2022-07-01 - Annual Report Annual Report -
BF-0009323820 2022-07-01 - Annual Report Annual Report 2018
BF-0009323822 2022-07-01 - Annual Report Annual Report 2020
See something incorrect or outdated?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