Search icon

HERITAGE REAL ESTATE BROKERAGE, LLC

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

Company Details

Entity Name: HERITAGE REAL ESTATE BROKERAGE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Feb 2012
Business ALEI: 1061570
Annual report due: 31 Mar 2026
Business address: 254 Broad St, Manchester, CT, 06040-4034, United States
Mailing address: 410 Talcottville Rd, Vernon Rockville, CT, United States, 06066-4053
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kyle0126@sbcglobal.net

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
KYLE L. JAY Agent 254 BROAD ST, MANCHESTER, CT, 06040, United States 410 Talcottville Rd, Vernon Rockville, CT, 06066-4053, United States +1 860-748-5051 kyle0126@sbcglobal.net 41 CORNFIELD DRIVE, SOUTH WINDSOR, CT, 06074, United States

Officer

Name Role Business address Phone E-Mail Residence address
KYLE L. JAY Officer 254 BROAD ST., MANCHESTER, CT, 06040, United States +1 860-748-5051 kyle0126@sbcglobal.net 41 CORNFIELD DRIVE, SOUTH WINDSOR, CT, 06074, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013018936 2025-03-08 - Annual Report Annual Report -
BF-0012138530 2024-03-20 - Annual Report Annual Report -
BF-0010885379 2023-01-04 - Annual Report Annual Report -
BF-0008151373 2023-01-04 - Annual Report Annual Report 2020
BF-0008151375 2023-01-04 - Annual Report Annual Report 2018
BF-0011432708 2023-01-04 - Annual Report Annual Report -
BF-0008151377 2023-01-04 - Annual Report Annual Report 2017
BF-0008151376 2023-01-04 - Annual Report Annual Report 2015
BF-0009967370 2023-01-04 - Annual Report Annual Report -
BF-0008151374 2023-01-04 - Annual Report Annual Report 2019
See something incorrect or outdated?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