Search icon

BIRCH CREEK, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Phone E-Mail Residence address
I CHENG CHIANG Officer +1 860-690-6969 robert.chiang@live.com 129 BAKOS RD, TOLLAND, CT, 06084, United States

Filing

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

Property Vision Details

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
Acct Number 4966
Assessment Value $103,400
Appraisal Value $147,700
Land Use Description Res. Condo
Zone RDD
Neighborhood 0001

Parties

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
Tolland F5 TOLLAND MEADOWS 19/A/16/00F5/ - 2678 Source Link
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
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