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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 | - |
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 | |||||||||||||||||||
|
Name | PM Operating, Ltd. |
Role | Secured Party |
Name | Stearns Bank National Association |
Role | Secured Party |
Name | HERITAGE RIVER VILLAGE DEVELOPMENT, LLC |
Role | Debtor |
Parties
Name | HERITAGE RIVER VILLAGE DEVELOPMENT, LLC |
Role | Debtor |
Name | Stearns Bank National Association |
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