Search icon

HERITAGE HILL INVESTMENTS, LLC

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

Company Details

Entity Name: HERITAGE HILL INVESTMENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Apr 2014
Business ALEI: 1138788
Annual report due: 31 Mar 2026
Business address: 730 S Brooksvale Rd, Cheshire, CT, 06410-3577, United States
Mailing address: PO Box 268, Plantsville, CT, United States, 06479
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: robertorisinc@gmail.com
E-Mail: heritagehillwolcott@yahoo.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH P. YAMIN Agent YAMIN & GRANT, LLC, 83 BANK STREET, WATERBURY, CT, 06702, United States YAMIN & GRANT, LLC, 83 BANK STREET, WATERBURY, CT, 06702, United States +1 203-641-7579 roris@orisinc.com 394 WATERTOWN RD, MIDDLEBURY, CT, 06762, United States

Officer

Name Role Business address Residence address
ROBERT J. ORIS JR. Officer ORIS, INC., 908 SOUTH MERIDEN ROAD, CHESHIRE, CT, 06410, United States 19 BLUE RIDGE CIRCLE, CHESHIRE, CT, 06410, United States
FRANK R. DINATALI Officer - 730 SOUTH BROOKSVALE, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013040473 2025-03-28 - Annual Report Annual Report -
BF-0012229749 2024-04-01 - Annual Report Annual Report -
BF-0011193777 2023-03-14 - Annual Report Annual Report -
BF-0010550745 2022-10-05 - Annual Report Annual Report -
BF-0008533652 2022-04-07 - Annual Report Annual Report 2020
BF-0009881205 2022-04-07 - Annual Report Annual Report -
BF-0008533651 2022-04-07 - Annual Report Annual Report 2019
0006261731 2018-10-19 - Annual Report Annual Report 2017
0006261732 2018-10-19 - Annual Report Annual Report 2018
0006261730 2018-10-19 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003408669 Active OFS 2020-10-24 2025-11-20 AMENDMENT

Parties

Name HERITAGE HILL INVESTMENTS, LLC
Role Debtor
Name PEOPLESBANK
Role Secured Party
0003089698 Active OFS 2015-11-20 2025-11-20 ORIG FIN STMT

Parties

Name HERITAGE HILL INVESTMENTS, LLC
Role Debtor
Name PEOPLESBANK
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Wolcott 8 CONSTITUTION DR 109/1/12A/4/ - 6372 Source Link
Acct Number W0575904
Assessment Value $241,100
Appraisal Value $344,430
Land Use Description Common Int Cmnty
Zone RC
Neighborhood U

Parties

Name HERITAGE HILL INVESTMENTS, LLC
Sale Date 2014-04-15
Sale Price $700,000
Name HERITAGE HILL - WOLCOTT, LLC
Sale Date 2014-03-17
Sale Price $2,500,000
Name LIBERTY WOLCOTT LLC
Sale Date 2012-05-31
Name WATERCREEK DEVELOPMENT LLC
Sale Date 2008-01-07
Sale Price $2,680,000
Wolcott 4 INDEPENDENCE WAY 109/1/12A/47/ - 6420 Source Link
Acct Number W0575953
Assessment Value $254,690
Appraisal Value $363,840
Land Use Description Common Int Cmnty
Zone RC
Neighborhood U

Parties

Name DAPICE RONALD A &
Sale Date 2020-10-15
Sale Price $285,000
Name HERITAGE HILL INVESTMENTS, LLC
Sale Date 2017-04-19
Name HERITAGE HILL - WOLCOTT, LLC
Sale Date 2014-03-17
Sale Price $2,500,000
Name LIBERTY WOLCOTT LLC
Sale Date 2012-05-31
Name WATERCREEK DEVELOPMENT LLC
Sale Date 2008-01-07
Sale Price $2,680,000
Wolcott 4 CONSTITUTION DR 109/1/12A/2/ - 6370 Source Link
Acct Number W0575902
Assessment Value $341,120
Appraisal Value $487,320
Land Use Description Common Int Cmnty
Zone RC
Neighborhood U

Parties

Name MADARI SHILPA
Sale Date 2021-09-20
Sale Price $395,000
Name HERITAGE HILL INVESTMENTS, LLC
Sale Date 2014-04-15
Sale Price $700,000
Name HERITAGE HILL - WOLCOTT, LLC
Sale Date 2014-03-17
Sale Price $2,500,000
Name LIBERTY WOLCOTT LLC
Sale Date 2012-05-31
Name WATERCREEK DEVELOPMENT LLC
Sale Date 2008-01-07
Sale Price $2,680,000
Wolcott 2 CONSTITUTION DR 109/1/12A/1/ - 6369 Source Link
Acct Number W0575901
Assessment Value $270,560
Appraisal Value $386,510
Land Use Description Common Int Cmnty
Zone RC
Neighborhood U

Parties

Name VAICHUS JEREMIAH &
Sale Date 2024-06-04
Sale Price $399,900
Name HERITAGE HILL INVESTMENTS, LLC
Sale Date 2014-04-15
Sale Price $700,000
Name HERITAGE HILL - WOLCOTT, LLC
Sale Date 2014-03-17
Sale Price $2,500,000
Name LIBERTY WOLCOTT LLC
Sale Date 2012-05-31
Name WATERCREEK DEVELOPMENT LLC
Sale Date 2008-01-07
Sale Price $2,680,000
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