Entity Name: | Birch and Hemlock LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 31 Oct 2016 |
Business ALEI: | 1221343 |
Annual report due: | 31 Mar 2025 |
Business address: | 1411 Boston Post Rd, Westbrook, CT, 06498, United States |
Mailing address: | 1411 Boston Post Rd, 495, Westbrook, CT, United States, 06498 |
ZIP code: | 06498 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | locateanthony@gmail.com |
NAICS
711510 Independent Artists, Writers, and PerformersThis industry comprises independent (i.e., freelance) individuals primarily engaged in performing in artistic productions, in creating artistic and cultural works or productions, or in providing technical expertise necessary for these productions. This industry also includes athletes and other celebrities exclusively engaged in endorsing products and making speeches or public appearances for which they receive a fee. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
VICTOR A. GILKES III | Officer | 1411 BOSTON POST ROAD, SUITE 495, WESTBROOK, CT, 06498, United States | 561 HORSE HILL RD, WESTBROOK, CT, 06498, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LAWRENCE J. COSTANTINI | Agent | 64 Cherry St, Milford, CT, 06460-3413, United States | 64 Cherry St, Milford, CT, 06460-3413, United States | +1 203-878-5600 | lorencostantini@gmail.com | 101 RED ROOT LANE, MILFORD, CT, 06460, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | VG3 MEDIA, LLC | Birch and Hemlock LLC | 2022-02-07 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012243972 | 2024-12-31 | - | Annual Report | Annual Report | - |
BF-0011468778 | 2023-12-02 | - | Annual Report | Annual Report | - |
BF-0010209777 | 2023-12-02 | - | Annual Report | Annual Report | 2022 |
BF-0010440521 | 2022-02-07 | 2022-02-07 | Name Change Amendment | Certificate of Amendment | - |
0007307405 | 2021-04-22 | - | Annual Report | Annual Report | 2021 |
0007307403 | 2021-04-22 | - | Annual Report | Annual Report | 2019 |
0007307399 | 2021-04-22 | - | Annual Report | Annual Report | 2017 |
0007307400 | 2021-04-22 | - | Annual Report | Annual Report | 2018 |
0007307404 | 2021-04-22 | - | Annual Report | Annual Report | 2020 |
0005688267 | 2016-10-31 | 2016-10-31 | Business Formation | Certificate of Organization | - |
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