Search icon

CONNECTICUT HERITAGE HOMES, INC.

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

Company Details

Entity Name: CONNECTICUT HERITAGE HOMES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jun 1987
Business ALEI: 0202107
Annual report due: 12 Jun 2025
Business address: 40 KINGSBURY AVENUE, TOLLAND, CT, 06084, United States
Mailing address: P.O. BOX 728, TOLLAND, CT, United States, 06084
ZIP code: 06084
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: sue@tuttlebookkeeping.com

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TIMOTHY J. JOHNSTON Agent 40 Kingsbury Avenue, Tolland, CT, 06084, United States P.O. Box 728, Tolland, CT, 06084, United States +1 860-930-2195 sue@tuttlebookkeeping.com 25 Green Street, Ellington, CT, 06029, United States

Officer

Name Role Business address Residence address
MICHAEL J. STOSONIS Officer 40 KINSBURY AVE, PO BOX 728, TOLLAND, CT, 06084, United States 25 GREEN STREET, ELLINGTON, CT, 06029, United States
NICOLE C. BOILEAU Officer 40 KINGSBURY AVENUE, TOLLAND, CT, 06084, United States 25 GREEN STREET, ELLINGTON, CT, 06029, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0619467 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2007-12-26 - -
NHC.0000473 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 1999-10-21 2023-10-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012183900 2024-05-31 - Annual Report Annual Report -
BF-0011385303 2023-06-19 - Annual Report Annual Report -
BF-0010649378 2022-08-15 - Annual Report Annual Report -
BF-0009751966 2022-05-17 - Annual Report Annual Report -
0006913440 2020-05-28 - Annual Report Annual Report 2020
0006557121 2019-05-13 - Annual Report Annual Report 2019
0006175737 2018-05-03 - Annual Report Annual Report 2018
0005862001 2017-06-07 - Annual Report Annual Report 2016
0005862002 2017-06-07 - Annual Report Annual Report 2017
0005330543 2015-05-11 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6979437304 2020-04-30 0156 PPP 40 Kingsbury Ave, Tolland, CT, 06084
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2164
Loan Approval Amount (current) 2164
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tolland, TOLLAND, CT, 06084-0001
Project Congressional District CT-02
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2192.34
Forgiveness Paid Date 2021-09-01

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005270982 Active MUNICIPAL 2025-02-25 2039-12-11 AMENDMENT

Parties

Name CONNECTICUT HERITAGE HOMES, INC.
Role Debtor
Name TOWN OF TOLLAND
Role Secured Party
0005255669 Active MUNICIPAL 2024-12-11 2039-12-11 ORIG FIN STMT

Parties

Name CONNECTICUT HERITAGE HOMES, INC.
Role Debtor
Name TOWN OF TOLLAND
Role Secured Party
0003371627 Active OFS 2020-05-25 2025-05-25 ORIG FIN STMT

Parties

Name CONNECTICUT HERITAGE HOMES, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Willington 88 BLAIR RD 53//016-00// 1.8 2697 Source Link
Acct Number 00024100
Assessment Value $239,180
Appraisal Value $341,670
Land Use Description Single Fam MDL-01
Zone R80
Neighborhood 110
Land Assessed Value $51,890
Land Appraised Value $74,130

Parties

Name COLLINS JASON
Sale Date 2019-06-05
Sale Price $262,000
Name BRETON MICHAEL P & ELIZABETH A
Sale Date 1987-09-18
Sale Price $164,000
Name CONNECTICUT HERITAGE HOMES, INC.
Sale Date 1987-07-29
Name STOSONIS MICHAEL J & JANICE L
Sale Date 1987-05-19
Name WITTENZELLNER JOHN &
Sale Date 1979-12-20
Willington 102 TOLLAND TPKE 29//033-04// 4.07 2864 Source Link
Acct Number 00041400
Assessment Value $276,600
Appraisal Value $395,150
Land Use Description Single Fam MDL-01
Zone R80
Neighborhood 100
Land Assessed Value $49,600
Land Appraised Value $70,860

Parties

Name MCAVOY CARL W
Sale Date 2013-04-30
Name MCAVOY CARL W &
Sale Date 1995-06-16
Sale Price $45,500
Name CONNECTICUT HERITAGE HOMES, INC.
Sale Date 1992-11-09
Name DIONNE RONALD B & PENNY
Sale Date 1978-03-13
Tolland 43 BUCKS CROSSING 6/C/4/01/ 6.22 834 Source Link
Acct Number 6264
Assessment Value $543,200
Appraisal Value $776,200
Land Use Description Single Fam
Zone RDD
Neighborhood R70
Land Assessed Value $112,700
Land Appraised Value $161,100

Parties

Name OBRIEN KEVIN
Sale Date 2021-08-02
Sale Price $660,000
Name PERRYMAN RICHARD H JR & MESSIER ERIN L
Sale Date 2021-08-02
Name PERRYMAN RICHARD H JR & ERIN L
Sale Date 2004-12-21
Sale Price $566,330
Name CONNECTICUT HERITAGE HOMES, INC.
Sale Date 2004-07-28
Sale Price $100,000
Name BLS DEVELOPMENT LLC
Sale Date 1998-10-27
Tolland 31 STAG TRAIL 6/C/4/17/ 5.03 850 Source Link
Acct Number 6618
Assessment Value $552,900
Appraisal Value $789,700
Land Use Description Single Fam
Zone RDD
Neighborhood R70
Land Assessed Value $138,600
Land Appraised Value $197,900

Parties

Name OMRANI AZIZA & GHERRI RAMADAN
Sale Date 2014-02-20
Sale Price $585,000
Name SCOTTI DAVID N & NEUHARTH KRISTEN L
Sale Date 2007-04-16
Sale Price $783,991
Name CONNECTICUT HERITAGE HOMES, INC.
Sale Date 2006-09-26
Name BLS DEVELOPMENT LLC
Sale Date 1999-11-10
Willington 100 TOLLAND TPKE 29//033-03// 3 2863 Source Link
Acct Number 00041300
Assessment Value $182,310
Appraisal Value $260,440
Land Use Description Single Fam MDL-01
Zone R80
Neighborhood 100
Land Assessed Value $46,570
Land Appraised Value $66,530

Parties

Name MULLETT FRANK C
Sale Date 2001-10-01
Sale Price $150,000
Name THOMPSON HELEN G
Sale Date 1997-05-08
Sale Price $38,000
Name DIONNE RONALD B & PENNY
Sale Date 1996-12-11
Name CONNECTICUT HERITAGE HOMES, INC.
Sale Date 1992-11-09
Name DIONNE RONALD B & PENNY
Sale Date 1978-03-13
Tolland 5 YEARLING LANE 6/C/1/12/ 1.01 825 Source Link
Acct Number 6381
Assessment Value $390,500
Appraisal Value $557,800
Land Use Description Single Fam
Zone RDD
Neighborhood R70
Land Assessed Value $83,200
Land Appraised Value $118,900

Parties

Name YAN XIAODONG & HANG FENGBO
Sale Date 2017-05-31
Sale Price $435,000
Name PORRI AMELIA & WILLIAM
Sale Date 2003-06-17
Sale Price $368,115
Name CONNECTICUT HERITAGE HOMES, INC.
Sale Date 2003-04-28
Sale Price $75,000
Name BLS DEVELOPMENT LLC
Sale Date 1997-10-23
Tolland 12 STAG TRAIL 6/C/4/21/ 1.7 854 Source Link
Acct Number 6622
Assessment Value $443,400
Appraisal Value $633,400
Land Use Description Single Fam
Zone RDD
Neighborhood R70
Land Assessed Value $87,400
Land Appraised Value $124,800

Parties

Name BRIDGE COLTON & JESSICA
Sale Date 2021-07-07
Sale Price $498,000
Name KLINE EMILY S
Sale Date 2021-07-07
Name HURTUK EMILY S
Sale Date 2018-05-07
Name HURTUK VICTOR L & EMILY S
Sale Date 2005-08-29
Sale Price $497,709
Name CONNECTICUT HERITAGE HOMES, INC.
Sale Date 2005-02-24
Sale Price $100,000
Tolland 72 BUCKS CROSSING 6/C/1/15/ 1.61 828 Source Link
Acct Number 6378
Assessment Value $239,100
Appraisal Value $341,500
Land Use Description Single Fam
Zone RDD
Neighborhood R70
Land Assessed Value $86,900
Land Appraised Value $124,100

Parties

Name CASSIDY STEPHANIE L & TIMOTHY P
Sale Date 2002-11-08
Sale Price $402,212
Name CONNECTICUT HERITAGE HOMES, INC.
Sale Date 2002-06-26
Sale Price $75,000
Name BLS DEVELOPMENT LLC
Sale Date 1997-10-23
Tolland 20 STAG TRAIL 6/C/4/20/ 1.86 853 Source Link
Acct Number 6621
Assessment Value $446,800
Appraisal Value $638,300
Land Use Description Single Fam
Zone RDD
Neighborhood R70
Land Assessed Value $88,100
Land Appraised Value $125,900

Parties

Name WOOD PAMELA B
Sale Date 2018-12-31
Name WOOD BARRY A & PAMELA B
Sale Date 2003-05-19
Sale Price $472,389
Name CONNECTICUT HERITAGE HOMES, INC.
Sale Date 2003-02-18
Sale Price $75,000
Name BLS DEVELOPMENT LLC
Sale Date 1999-11-10
Tolland 15 STAG TRAIL 6/C/4/00/ 1.05 833 Source Link
Acct Number 1537
Assessment Value $523,100
Appraisal Value $747,300
Land Use Description Single Fam
Zone RDD
Neighborhood R70
Land Assessed Value $83,500
Land Appraised Value $119,300

Parties

Name BUFFA VITO & ELLEN A
Sale Date 2012-07-11
Sale Price $500,000
Name LAFLECHE JOHN E & CAROLINE M
Sale Date 2004-06-03
Sale Price $529,900
Name CONNECTICUT HERITAGE HOMES, INC.
Sale Date 2004-01-29
Sale Price $80,000
Name BLS DEVELOPMENT LLC
Sale Date 1999-11-10
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