Search icon

HERITAGE HILL OWNERS ASSOCIATION, INC.

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

Company Details

Entity Name: HERITAGE HILL OWNERS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Jan 2014
Business ALEI: 1132294
Mailing address: P.O. Box 696, Watertown, CT, United States, 06795
Business address: 96 CARTER ROAD, THOMASTON, CT, 06787, United States
ZIP code: 06787
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: info@pincmanagement.com

Industry & Business Activity

NAICS

236116 New Multifamily Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the construction of new multifamily residential housing units (e.g., high-rise, garden, town house apartments, and condominiums where each unit is not separated from its neighbors by a ground-to-roof wall). Multifamily design-build firms and multifamily housing construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
LINDA BUCCHERI Officer 27 CONSTITUTION DRIVE, WOLCOTT, CT, 06716, United States
Fran Rousseau Officer 22 Heritage Court, Wolcott, CT, 06716, United States
Ken Finger Officer 15 Heritage Court, Wolcott, CT, 06716, United States

Agent

Name Role
PINC MANAGEMENT, LLC Agent

History

Type Old value New value Date of change
Name change WOODFIELD RESERVE OWNERS ASSOCIATION, INC. HERITAGE HILL OWNERS ASSOCIATION, INC. 2014-06-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012786658 2024-10-08 2024-10-08 Reinstatement Certificate of Reinstatement -
BF-0012683153 2024-07-08 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012601873 2024-04-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009950201 2022-02-09 - Annual Report Annual Report -
BF-0009393461 2022-02-09 - Annual Report Annual Report 2016
BF-0010443009 2022-02-09 2022-02-09 Change of Agent Agent Change -
BF-0009393460 2022-02-09 - Annual Report Annual Report 2018
BF-0009393462 2022-02-09 - Annual Report Annual Report 2019
BF-0009393459 2022-02-09 - Annual Report Annual Report 2017
BF-0009393463 2022-02-09 - Annual Report Annual Report 2020
See something incorrect or outdated?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