Search icon

HERITAGE BUSINESS BROKERAGE, LLC

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

Company Details

Entity Name: HERITAGE BUSINESS BROKERAGE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Oct 2010
Business ALEI: 1019363
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

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BOKYUNG 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 54 EASTON ROAD, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
BOKYUNG CHOI Officer 61 CENTER STREET, BRIDGEPORT, CT, 06604, United States +1 203-612-0007 HeritageCTUS@gmail.com 54 EASTON ROAD, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013006608 2025-04-01 - Annual Report Annual Report -
BF-0012153142 2024-04-01 - Annual Report Annual Report -
BF-0010334835 2023-03-30 - Annual Report Annual Report 2022
BF-0011187501 2023-03-30 - Annual Report Annual Report -
0007280437 2021-04-01 - Annual Report Annual Report 2020
0007280439 2021-04-01 - Annual Report Annual Report 2021
0006512569 2019-04-01 - Annual Report Annual Report 2019
0006144143 2018-03-29 - Annual Report Annual Report 2016
0006144201 2018-03-29 - Annual Report Annual Report 2017
0006144253 2018-03-29 - Annual Report Annual Report 2018
See something incorrect or outdated?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