Search icon

NEW HERITAGE GROUP, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: NEW HERITAGE GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 17 Sep 2013
Branch of: NEW HERITAGE GROUP, INC., NEW YORK (Company Number 4059753)
Business ALEI: 1118103
Annual report due: 17 Sep 2014
Business address: 1641 ROUTE 55, LAGRANGEVILLE, NY, 12540
Mailing address: P.O. BOX 721, KATONAH, NY, 10536
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
JOHN RIINA Officer 1641 ROUTE 55, LAGRANGEVILLE, NY, 12540, United States 1540 HOPE STREET, STAMFORD, CT, 06907, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011669824 2023-01-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011039752 2022-10-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004944369 2013-09-17 - Business Registration Certificate of Authority -
See something incorrect or outdated?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