Entity Name: | BIRCH CREEK, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 23 Sep 2013 |
Business ALEI: | 1119953 |
Annual report due: | 31 Mar 2025 |
Business address: | 129 BAKOS RD, TOLLAND, CT, 06084, United States |
Mailing address: | 129 BAKOS RD, TOLLAND, CT, United States, 06084 |
ZIP code: | 06084 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | robert.chiang@live.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
I CHENG CHIANG | Agent | 129 BAKOS RD, TOLLAND, CT, 06084, United States | 129 BAKOS RD, TOLLAND, CT, 06084, United States | +1 860-690-6969 | robert.chiang@live.com | 129 BAKOS RD, TOLLAND, CT, 06084, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
I CHENG CHIANG | Officer | +1 860-690-6969 | robert.chiang@live.com | 129 BAKOS RD, TOLLAND, CT, 06084, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012329486 | 2025-01-31 | - | Annual Report | Annual Report | - |
BF-0011314306 | 2023-02-06 | - | Annual Report | Annual Report | - |
BF-0010378022 | 2022-04-06 | - | Annual Report | Annual Report | 2022 |
0007152614 | 2021-02-15 | - | Annual Report | Annual Report | 2021 |
0006760234 | 2020-02-18 | - | Annual Report | Annual Report | 2020 |
0006532840 | 2019-04-13 | - | Annual Report | Annual Report | 2019 |
0006532839 | 2019-04-13 | - | Annual Report | Annual Report | 2018 |
0005984366 | 2017-12-13 | - | Annual Report | Annual Report | 2017 |
0005643863 | 2016-09-06 | - | Annual Report | Annual Report | 2016 |
0005458731 | 2016-01-05 | - | Annual Report | Annual Report | 2015 |
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 | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tolland | B3 TOLLAND MEADOWS | 19/A/16/00B3/ | - | 2641 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BIRCH CREEK, LLC |
Sale Date | 2013-10-28 |
Name | CHIANG I CHENG |
Sale Date | 2012-07-23 |
Sale Price | $85,000 |
Name | 268 HARTFORD TURNPIKE, LLC |
Sale Date | 2007-01-31 |
Sale Price | $121,000 |
Name | HARRIS JULIE |
Sale Date | 2003-04-01 |
Sale Price | $78,000 |
Name | WILLETTE LYNN ANN |
Sale Date | 1990-01-31 |
Sale Price | $87,000 |
Acct Number | 5024 |
Assessment Value | $97,700 |
Appraisal Value | $139,600 |
Land Use Description | Res. Condo |
Zone | RDD |
Neighborhood | 0001 |
Parties
Name | BIRCH CREEK, LLC |
Sale Date | 2013-12-09 |
Name | CHIANG ROBERT |
Sale Date | 2013-12-09 |
Sale Price | $69,000 |
Name | FEDERAL HOME LOAN MORTGAGE CORPORATION |
Sale Date | 2012-06-04 |
Name | US BANK NATIONAL ASSOCIATION |
Sale Date | 2012-05-17 |
Name | NAPOLITANO THOMAS |
Sale Date | 2007-10-23 |
Sale Price | $115,000 |
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