Search icon

HERITAGE VILLAGE MASTER ASSOCIATION, INC.

Company Details

Entity Name: HERITAGE VILLAGE MASTER ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Sep 1972
Business ALEI: 0055878
Annual report due: 07 Sep 2025
NAICS code: 531311 - Residential Property Managers
Business address: 465 Heritage Road, SOUTHBURY, CT, 06488, United States
Mailing address: 465 Heritage Road, Suite 1, SOUTHBURY, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tgomes@hvmaster.com

Agent

Name Role Business address Phone E-Mail Residence address
DANIEL T. DREW Agent 465 Heritage Road, Suite 1, SOUTHBURY, CT, 06488, United States +1 203-560-0789 villagemanager@hvmaster.com 465 Heritage Road, Suite 1, SOUTHBURY, CT, 06488, United States

Officer

Name Role Business address Residence address
RONALD D'UVA Officer 465 HERITAGE ROAD, SUITE 1, SOUTHBURY, CT, 06488, United States 465 Heritage Road, Suite 1, Southbury, CT, 06488, United States
Zoe Milbank Officer 465 Heritage Road, Suite 1, Southbury, CT, 06488, United States 465 Heritage Road, Suite 1, Southbury, CT, 06488, United States
KARL SCHMIDT Officer 465 HERITAGE ROAD, SUITE 1, SOUTHBURY, CT, 06488, United States 465 Heritage Rd, SUITE 1, Southbury, CT, 06488-3886, United States
MARY BETH WALKLEY Officer 465 HERITAGE ROAD, SUITE 1, SOUTHBURY, CT, 06488, United States 465 HERITAGE ROAD, SUITE 1, SOUTHBURY, CT, 06488, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
SR.01302SR Supplemental Responder ACTIVE CURRENT 2020-03-06 2024-01-01 2024-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012215284 2024-11-19 No data Annual Report Annual Report No data
BF-0012540625 2024-01-26 2024-01-26 Interim Notice Interim Notice No data
BF-0011082607 2023-09-12 No data Annual Report Annual Report No data
BF-0010691546 2022-08-31 No data Annual Report Annual Report No data
BF-0010947182 2022-08-01 2022-08-17 Interim Notice Interim Notice No data
BF-0010947145 2022-08-01 2022-08-17 Change of Business Address Business Address Change No data
BF-0010568907 2022-04-26 2022-04-26 Change of Agent Agent Change No data
0007016873 2020-11-11 No data Annual Report Annual Report 2020
0006645220 2019-09-17 No data Annual Report Annual Report 2019
0006560562 2019-05-17 No data Change of Agent Address Agent Address Change No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314821166 0111500 2010-10-22 719 EAST HILL ROAD, SOUTHBURY, CT, 06488
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-10-22
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2011-04-14

Related Activity

Type Complaint
Activity Nr 206678898
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2011-03-01
Abatement Due Date 2011-04-09
Current Penalty 3400.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 19
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2011-03-01
Abatement Due Date 2011-05-09
Current Penalty 3400.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 19
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2011-03-01
Abatement Due Date 2011-04-11
Current Penalty 400.0
Initial Penalty 700.0
Nr Instances 38
Nr Exposed 100
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2011-03-01
Abatement Due Date 2011-04-11
Current Penalty 400.0
Initial Penalty 700.0
Nr Instances 19
Nr Exposed 100
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19040032 A02
Issuance Date 2011-03-01
Abatement Due Date 2011-04-11
Current Penalty 400.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 100
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2011-03-01
Abatement Due Date 2011-04-11
Current Penalty 400.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 100
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2011-03-01
Abatement Due Date 2011-04-11
Current Penalty 400.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 100
Gravity 00
123164105 0111500 1995-10-02 719 EAST HILL ROAD, SOUTHBURY, CT, 06488
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1995-10-24
Emphasis L: XEISA
Case Closed 1996-01-09

Related Activity

Type Complaint
Activity Nr 74614355
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1995-11-07
Abatement Due Date 1995-11-11
Current Penalty 262.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 50
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1995-11-07
Abatement Due Date 1995-12-15
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1995-11-07
Abatement Due Date 1995-11-11
Current Penalty 262.5
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1995-11-07
Abatement Due Date 1995-11-11
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1995-11-07
Abatement Due Date 1995-11-11
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1995-11-07
Abatement Due Date 1995-11-11
Current Penalty 262.5
Initial Penalty 525.0
Nr Instances 10
Nr Exposed 2
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1995-11-07
Abatement Due Date 1995-11-11
Nr Instances 10
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2993627202 2020-04-16 0156 PPP 719 East Hill Road, SOUTHBURY, CT, 06488
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1275200
Loan Approval Amount (current) 1275200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHBURY, NEW HAVEN, CT, 06488-0001
Project Congressional District CT-05
Number of Employees 124
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1282319.87
Forgiveness Paid Date 2020-12-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
661251 Intrastate Non-Hazmat 2013-09-09 1 2012 1 2 Private(Property)
Legal Name HERITAGE VILLAGE MASTER ASSOCIATION
DBA Name -
Physical Address 719 EAST HILL ROAD, SOUTHBURY, CT, 06488, US
Mailing Address 719 EAST HILL ROAD, SOUTHBURY, CT, 06488, US
Phone (203) 573-5342
Fax (203) 264-2936
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website