Back to Home
Business Information
Business Details
Business Name: BIRCHWOOD CREDIT SERVICES, INC. Business ID: 169482
Business Type: Domestic Profit Corporation Business Status: Good Standing
Corporation Subtype: General Profit Corporation
Principal Purpose: Not Required
Business Creation Date: 03/20/1992 Name in State of Incorporation: Not Available
Date of Formation in Jurisdiction: 03/20/1992    
Principal Office Address: 11 Hazen Road, Mont Vernon, NH, 03057, USA Mailing Address: PO Box 7403, Fort Lauderdale, FL, 33338, USA
Citizenship / State of Incorporation: Domestic/New Hampshire    
    Last Annual Report Year: 2024
    Next Report Year: 2025
Duration: Perpetual  
Business Email: CLS-CTARMSevidence@wolterskluwer.com Phone #: NONE
Notification Email: CLS-CTARMSevidence@wolterskluwer.com Fiscal Year End Date: NONE
Notes
V:82-316 P:105 Date:03/20/1992 INC. (AUTH. 300 SHS. NO PAR) PD. $75. + $35. DOC. FEES R. MATTHEW CAIRNS, ESQ. RANSMEIER & SPELLMAN P. O. BOX 1378 CONCORD, NH 03302-1378 V: P: Date:04/05/1995 CHANGE OF REG. AGENT/OFICE FROM MICHAEL FINCH, RTE. 16, MAIN STREET, NORTH CONWAY NH 03860. V: P: Date:05/07/1997 CHANGE OF REG. AGENT/OFFICE FROM C T CORPORATION SYSTEM, 9 CAPITOL ST, CONCORD NH 03301 (FORM 9 INCORRECTLY SHOWS TARBERRY BLDG, MAIN ST, RT 16, N CONWAY NH 03860.) V: P: Date:03/19/2001 CHANGE OF REGISTERED OFFICE FROM: TARBERRY BLDG MAIN ST RT 16 N CONWAY NH NO CHANGE OF AGENT
Remarks
Date - 03/20/1992, Volume - 82-316, Page - 105 : INC. (AUTH. 300 SHS. NO PAR) PD. $75. + $35. DOC. FEES Date - 04/05/1995, Volume - , Page - : CHANGE OF REG. AGENT/OFICE FROM MICHAEL FINCH, RTE. 16, MAIN STREET, NORTH CONWAY NH 03860. Date - 05/07/1997, Volume - , Page - : CHANGE OF REG. AGENT/OFFICE FROM C T CORPORATION SYSTEM, 9 CAPITOL ST, CONCORD NH 03301 (FORM 9 INCORRECTLY SHOWS TARBERRY BLDG, MAIN ST, RT 16, N CONWAY NH 03860.) Date - 03/19/2001, Volume - , Page - : CHANGE OF REGISTERED OFFICE FROM: TARBERRY BLDG MAIN ST RT 16 N CONWAY NH NO CHANGE OF AGENT
Principal Purpose
S.NoNAICS CodeNAICS Subcode
1OTHER / CREDIT REPORTING SERVICES; ETC.
  • Page 1 of 1, records 1 to 1 of 1
Principals Information
Name/TitleBusiness Address
Donald A. Cooper / President11 Hazen Road, Mont Vernon, NH, 03057, USA
Joyce Cooper / Treasurer11 Hazen Road, Mont Vernon, NH, 03057, USA
Joyce Cooper / Secretary11 Hazen Road, Mont Vernon, NH, 03057, USA
Joyce Cooper / Director11 Hazen Road, Mont Vernon, NH, 03057, USA
Donald A. Cooper / Director11 Hazen Road, Mont Vernon, NH, 03057, USA
  • Page 1 of 1, records 1 to 5 of 5
Principals Information
Name/Title Business Address Business Address:
Donald A. Cooper / President 11 Hazen Road, Mont Vernon, NH, 03057, USA
Joyce Cooper / Treasurer 11 Hazen Road, Mont Vernon, NH, 03057, USA
Joyce Cooper / Secretary 11 Hazen Road, Mont Vernon, NH, 03057, USA
View All Principals(5)
Registered Agent Information
Name: C T Corporation System
Registered Office Address: 2 1/2 Beacon Street, Concord, NH, 03301 - 4447, USA
Registered Mailing Address: 2 1/2 Beacon Street, Concord, NH, 03301 - 4447, USA
Trade Name Information
No Trade Name(s) associated to this business.
Trade Name Owned By
No Records to View.