Search icon

BIRCHROCK LLC

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

Company Details

Entity Name: BIRCHROCK LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Aug 2014
Business ALEI: 1153239
Annual report due: 31 Mar 2026
Business address: 33 COLLINS ROAD, STONINGTON, CT, 06378, United States
Mailing address: 33 COLLINS ROAD, STONINGTON, CT, United States, 06378
ZIP code: 06378
County: New London
Place of Formation: CONNECTICUT
E-Mail: joebasile33@gmail.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH L. BASILE Agent 33 COLLINS ROAD, STONINGTON, CT, 06378, United States 33 COLLINS ROAD, STONINGTON, CT, 06378, United States +1 917-863-6243 joebasile33@gmail.com 33 COLLINS ROAD, STONINGTON, CT, 06378, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH L. BASILE Officer 33 COLLINS ROAD, STONINGTON, CT, 06378, United States +1 917-863-6243 joebasile33@gmail.com 33 COLLINS ROAD, STONINGTON, CT, 06378, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013042156 2025-03-31 - Annual Report Annual Report -
BF-0012366343 2024-01-31 - Annual Report Annual Report -
BF-0011194409 2023-01-13 - Annual Report Annual Report -
BF-0010193836 2022-03-28 - Annual Report Annual Report 2022
0007194612 2021-03-01 - Annual Report Annual Report 2021
0007194596 2021-03-01 - Annual Report Annual Report 2020
0006497546 2019-03-26 - Annual Report Annual Report 2019
0006133033 2018-03-21 - Annual Report Annual Report 2018
0005920339 2017-09-05 - Annual Report Annual Report 2017
0005640088 2016-08-31 - Annual Report Annual Report 2016
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