Search icon

Birch and Hemlock LLC

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

Company Details

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

Industry & Business Activity

NAICS

711510 Independent Artists, Writers, and Performers

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

History

Type Old value New value Date of change
Name change VG3 MEDIA, LLC Birch and Hemlock LLC 2022-02-07

Filing

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 -
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