Entity Name: | THE HERITAGE ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Oct 2007 |
Business ALEI: | 0914802 |
Annual report due: | 22 Oct 2025 |
Business address: | C/O Northeast Property Group Inc., 150 Eugene Oneill Dr, New London, CT, 06320-6402, United States |
Mailing address: | C/O Northeast Property Group Inc., 150 Eugene Oneill Dr, New London, CT, United States, 06320-6402 |
ZIP code: | 06320 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | sots@neproperty.com |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
NORTHEAST PROPERTY GROUP, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
EDWARD BASANESE | Director | 85 MEMORIAL ROAD, UNIT 312, WEST HARTFORD, CT, 06107, United States | 85 MEMORIAL ROAD, UNIT 312, WEST HARTFORD, CT, 06107, United States |
Karen Johnson | Director | 1666 Massachusetts Ave, Lexington, MA, 02420-5317, United States | 309 Greenwich Ave, Greenwich, CT, 06830-6539, United States |
Art Spivak | Director | - | 85 Memorial Rd, 311, West Hartford, CT, 06107-2440, United States |
Name | Role | Residence address |
---|---|---|
Art Spivak | Officer | 85 Memorial Rd, 311, West Hartford, CT, 06107-2440, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012285409 | 2024-09-25 | - | Annual Report | Annual Report | - |
BF-0011422225 | 2023-09-28 | - | Annual Report | Annual Report | - |
BF-0011994624 | 2023-09-26 | 2023-09-26 | Change of Agent | Agent Change | - |
BF-0011994743 | 2023-09-26 | 2023-09-26 | Change of Agent Address | Agent Address Change | - |
BF-0010280267 | 2022-10-14 | - | Annual Report | Annual Report | 2022 |
BF-0009818856 | 2021-09-22 | - | Annual Report | Annual Report | - |
0007065791 | 2021-01-18 | - | Annual Report | Annual Report | 2020 |
0006642299 | 2019-09-11 | - | Annual Report | Annual Report | 2019 |
0006642291 | 2019-09-11 | - | Annual Report | Annual Report | 2018 |
0006201245 | 2018-06-15 | - | Annual Report | Annual Report | 2017 |
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