Search icon

HERITAGE DOWNTOWN, LLC

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

Company Details

Entity Name: HERITAGE DOWNTOWN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Sep 2015
Business ALEI: 1185509
Annual report due: 31 Mar 2026
Business address: 4 MERRIMAN LANE, PROSPECT, CT, 06712, United States
Mailing address: P.O. BOX 7014, PROSPECT, CT, United States, 06712
ZIP code: 06712
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: MARLOMB62@AOL.COM

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ROBET J. ORIS JR. Officer C/O HERITAGE HILL, 15 CONSTITUTION DRIVE, WOLCOTT, CT, 06716, United States 71 AUTUMN COURT, CHESHIRE, CT, 06410, United States
JOHN W. LOMBARD Officer 4 MERRIMAN LANE, PROSPECT, CT, 06712, United States 4 Merriman Lane, Prospect, CT, 06712, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALLEN W. KOERNER Agent C/O ROME CLIFFORD KATZ & KOERNER LLP, 214 MAIN STREET, HARTFORD, CT, 06106, United States C/O ROME CLIFFORD KATZ & KOERNER LLP, 214 MAIN STREET, HARTFORD, CT, 06106, United States +1 203-228-7660 johnlombard@aol.com 11 SOUTH RIDGE ROAD, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013055211 2025-04-02 - Annual Report Annual Report -
BF-0012413815 2024-01-19 - Annual Report Annual Report -
BF-0011214374 2023-01-19 - Annual Report Annual Report -
BF-0010305262 2022-02-07 - Annual Report Annual Report 2022
0007240437 2021-03-18 - Annual Report Annual Report 2021
0006759994 2020-02-18 - Annual Report Annual Report 2020
0006394686 2019-02-20 - Annual Report Annual Report 2019
0006047852 2018-01-31 - Annual Report Annual Report 2018
0005932127 2017-09-21 - Annual Report Annual Report 2017
0005646112 2016-09-07 - 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
0005119919 Active OFS 2023-02-13 2028-03-21 AMENDMENT

Parties

Name HERITAGE DOWNTOWN, LLC
Role Debtor
Name PEOPLESBANK
Role Secured Party
0005108269 Active OFS 2022-12-05 2028-03-21 AMENDMENT

Parties

Name HERITAGE DOWNTOWN, LLC
Role Debtor
Name PEOPLESBANK
Role Secured Party
0003232128 Active OFS 2018-03-21 2028-03-21 ORIG FIN STMT

Parties

Name HERITAGE DOWNTOWN, LLC
Role Debtor
Name PEOPLESBANK
Role Secured Party
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