Search icon

THE HERITAGE ASSOCIATION, INC.

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

Company Details

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

Industry & Business Activity

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

Agent

Name Role
NORTHEAST PROPERTY GROUP, INC. Agent

Director

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

Officer

Name Role Residence address
Art Spivak Officer 85 Memorial Rd, 311, West Hartford, CT, 06107-2440, United States

Filing

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
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