Search icon

HERITAGE INVESTMENT GROUP LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: HERITAGE INVESTMENT GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jun 2019
Business ALEI: 1313852
Annual report due: 31 Mar 2025
Business address: 54 Hazard Ave, Ste 70 PMB 117, Enfield, CT, 06082, United States
Mailing address: 54 Hazard Ave, Ste 70 PMB 117, Enfield, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: hig@digisist.com

Industry & Business Activity

NAICS

238160 Roofing Contractors

This industry comprises establishments primarily engaged in roofing. This industry also includes establishments treating roofs (i.e., spraying, painting, or coating) and installing skylights. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ASHLEY SOPER Officer 54 Hazard Ave, Ste 70 PMB 117, Enfield, CT, 06082, United States 54 Hazard Ave, Ste 70 PMB 117, Enfield, CT, 06082, United States
CHARLES SOPER Officer 54 Hazard Ave, Ste 70 PMB 117, Enfield, CT, 06082, United States 54 Hazard Ave, Ste 70 PMB 117, Enfield, CT, 06082, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Charles Soper Agent 54 Hazard Ave, Ste 70 PMB 117, Enfield, CT, 06082, United States 54 Hazard Ave, Ste 70 PMB 117, Enfield, CT, 06082, United States +1 860-995-9985 csoper.legacy@gmail.com 54 Hazard Ave, Ste 70 PMB 117, Enfield, CT, 06082, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0657772 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2020-02-24 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012124694 2024-02-01 - Annual Report Annual Report -
BF-0011481831 2023-01-19 - Annual Report Annual Report -
BF-0010602158 2022-06-23 - Annual Report Annual Report -
BF-0009891623 2022-05-17 - Annual Report Annual Report -
BF-0009533574 2022-05-17 - Annual Report Annual Report 2020
0006586637 2019-06-26 2019-06-26 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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