Search icon

HERITAGE RIVER VILLAGE DEVELOPMENT, LLC

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

Company Details

Entity Name: HERITAGE RIVER VILLAGE DEVELOPMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Aug 2016
Business ALEI: 1214451
Annual report due: 31 Mar 2026
Business address: 408 SAND STONE DRIVE, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 195 Garden St, Farmington, CT, United States, 06032-2228
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: davidk@heritagerivervillage.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
David Kagan Agent 408 Sand Stone Dr, South Windsor, CT, 06074-2867, United States 195 Garden St, Farmington, CT, 06032-2228, United States +1 860-690-5197 davidk@heritagerivervillage.com 195 Garden St., Farmington, CT, 06032, United States

Officer

Name Role Business address Residence address
DAVID KAGAN Officer - 195 GARDEN ST, FARMINGTON, CT, 06032, United States
JEFF LEFKOVICH Officer 408 SAND STONE DRIVE, SOUTH WINDSOR, CT, 06074, United States 408 SAND STONE DR, SOUTH WINDSOR, CT, 06074, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013066521 2025-03-06 - Annual Report Annual Report -
BF-0012252784 2024-01-23 - Annual Report Annual Report -
BF-0011464672 2023-03-11 - Annual Report Annual Report -
BF-0010381932 2022-03-28 - Annual Report Annual Report 2022
0007281861 2021-04-05 - Annual Report Annual Report 2021
0006969122 2020-08-31 - Annual Report Annual Report 2020
0006969106 2020-08-31 - Annual Report Annual Report 2019
0006188422 2018-05-23 - Annual Report Annual Report 2018
0006188420 2018-05-23 - Annual Report Annual Report 2017
0005631348 2016-08-16 2016-08-16 Business Formation Certificate of Organization -

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
0005260026 Active OFS 2024-12-31 2026-11-19 AMENDMENT

Parties

Name PM Operating, Ltd.
Role Secured Party
Name Stearns Bank National Association
Role Secured Party
Name HERITAGE RIVER VILLAGE DEVELOPMENT, LLC
Role Debtor
0005030141 Active OFS 2021-11-19 2026-11-19 ORIG FIN STMT

Parties

Name HERITAGE RIVER VILLAGE DEVELOPMENT, LLC
Role Debtor
Name Stearns Bank National Association
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