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 |
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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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 | |||||||||||||
|
Name | HERITAGE DOWNTOWN, LLC |
Role | Debtor |
Name | PEOPLESBANK |
Role | Secured Party |
Parties
Name | HERITAGE DOWNTOWN, LLC |
Role | Debtor |
Name | PEOPLESBANK |
Role | Secured Party |
Parties
Name | HERITAGE DOWNTOWN, LLC |
Role | Debtor |
Name | PEOPLESBANK |
Role | Secured Party |
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