Search icon

HERITAGE REALTY, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

License

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

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
See something incorrect or outdated?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