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 |
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
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 |
Name | Role |
---|---|
PINC MANAGEMENT, LLC | Agent |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | WOODFIELD RESERVE OWNERS ASSOCIATION, INC. | HERITAGE HILL OWNERS ASSOCIATION, INC. | 2014-06-20 |
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 |
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