Entity Name: | HERITAGE REALTY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Oct 2010 |
Business ALEI: | 1019361 |
Annual report due: | 31 Mar 2026 |
Business address: | 61 CENTER STREET, BRIDGEPORT, CT, 06604, United States |
Mailing address: | P.O. BOX 784, WESTPORT, CT, United States, 06881 |
ZIP code: | 06604 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | heritagectus@gmail.com |
NAICS
531210 Offices of Real Estate Agents and BrokersThis industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BOKUNG CHOI | Agent | 61 CENTER STREET, BRIDGEPORT, CT, 06604, United States | P.O. BOX 784, WESTPORT, CT, 06881, United States | +1 203-612-0007 | HeritageCTUS@gmail.com | 275 Post Rd., E #10, 784, WESTPORT, CT, 06881, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
HERITAGE REALTY | Officer | 61 CENTER STREET, BRIDGEPORT, CT, 06604, United States | 275 Post Rd., E #10, 784, Westport, CT, 06881, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
REB.0789356 | REAL ESTATE BROKER | ACTIVE | CURRENT | 2011-06-07 | 2023-12-01 | 2024-11-30 |
RES.0376129 | REAL ESTATE SALESPERSON | INACTIVE | NOT ELIGIBLE FOR REINSTATEMENT | 1987-07-16 | 1997-06-01 | 1998-05-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013006607 | 2025-04-01 | - | Annual Report | Annual Report | - |
BF-0012153140 | 2024-04-01 | - | Annual Report | Annual Report | - |
BF-0010211933 | 2023-03-30 | - | Annual Report | Annual Report | 2022 |
BF-0011187500 | 2023-03-30 | - | Annual Report | Annual Report | - |
0007280450 | 2021-04-01 | - | Annual Report | Annual Report | 2020 |
0007280453 | 2021-04-01 | - | Annual Report | Annual Report | 2021 |
0006512589 | 2019-04-01 | - | Annual Report | Annual Report | 2019 |
0006144324 | 2018-03-29 | - | Annual Report | Annual Report | 2018 |
0006144052 | 2018-03-29 | - | Annual Report | Annual Report | 2016 |
0006144060 | 2018-03-29 | - | 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