Search icon

HERITAGE CHIMNEY LLC

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

Company Details

Entity Name: HERITAGE CHIMNEY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 29 Apr 2014
Business ALEI: 1140827
Annual report due: 31 Mar 2024
Business address: 840 NORTH RD., GROTON, CT, 06340, United States
Mailing address: 840 NORTH RD., GROTON, CT, United States, 06340
ZIP code: 06340
County: New London
Place of Formation: CONNECTICUT
E-Mail: brentstewart@heritagechimney.com

Industry & Business Activity

NAICS

238390 Other Building Finishing Contractors

This industry comprises establishments primarily engaged in building finishing trade work (except drywall, plaster, and insulation work; painting and wall covering work; flooring work; tile and terrazzo work; and finish carpentry work). The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRENT STEWART Agent 840 NORTH RD., GROTON, CT, 06340, United States 840 NORTH RD., GROTON, CT, 06340, United States +1 860-857-5877 brentstewart@heritagechimney.com 64 WASHINGTON ST., MYSTIC, CT, 06335, United States

Officer

Name Role Business address Phone E-Mail Residence address
BRENT STEWART Officer 840 NORTH RD., GROTON, CT, 06340, United States +1 860-857-5877 brentstewart@heritagechimney.com 64 WASHINGTON ST., MYSTIC, CT, 06335, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009000815 2023-02-28 - Annual Report Annual Report 2020
BF-0009948384 2023-02-28 - Annual Report Annual Report -
BF-0009000812 2023-02-28 - Annual Report Annual Report 2019
BF-0009000813 2023-02-28 - Annual Report Annual Report 2015
BF-0009000816 2023-02-28 - Annual Report Annual Report 2016
BF-0011318219 2023-02-28 - Annual Report Annual Report -
BF-0010827526 2023-02-28 - Annual Report Annual Report -
BF-0009000817 2023-02-28 - Annual Report Annual Report 2018
BF-0009000814 2023-02-28 - Annual Report Annual Report 2017
BF-0011652712 2023-01-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
See something incorrect or outdated?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