Search icon

HOME BUYERS ASSISTANCE CORP.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HOME BUYERS ASSISTANCE CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 12 Oct 1972
Date of dissolution: 07 May 2010
Business ALEI: 0022411
Annual report due: 28 Oct 2010
Business address: 1625 ROUTE 10, MORRIS PLAINS, NJ, 07950
Mailing address: 1625 STATE ROUTE 10, MORRIS PLAINS, NJ, 07950
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: bconklin@weichertrealtors.net

Links between entities

Type Company Name Company Number State
Headquarter of HOME BUYERS ASSISTANCE CORP., NEW YORK 570110 NEW YORK

Officer

Name Role Business address Residence address
KAREN SULLIVAN Officer 1625 ROUTE 10, MORRIS PLAINS, NJ, 07950, United States 1625 STATE ROUTE 10, MORRIS PLAINS, NJ, 07950, United States
JOSEPH HAJJAR Officer 1625 ROUTE 10, MORRIS PLAINS, NJ, 07950, United States 1625 ROUTE 10, MORRIS PLAINS, NJ, 07950, United States
ARAM MINNETIAN Officer 1625 ROUTE 10 EAST, MORRIS PLAINS, NJ, 07950, United States 1625 ROUTE 10, MORRIS PLAINS, NJ, 07950, United States
STEPHEN JONES Officer 1625 ROUTE 10, MORRIS PLAINS, NJ, 07950, United States 17301 LADERA ESTATES BLVD., LUTZ, FL, 33548, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0751498 REAL ESTATE BROKER INACTIVE - - 2001-04-01 2002-03-31
RES.0535177 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT 1987-02-13 1998-06-01 1999-05-31
RES.0704919 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT 1985-10-11 2000-06-02 2001-05-31
RES.0451663 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT 1984-10-18 2001-06-01 2002-05-31
RES.0122226 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT 1984-08-14 2003-06-01 2004-05-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010465694 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006946948 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006952529 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0004162318 2010-05-07 2010-05-07 Dissolution Certificate of Dissolution -
0004014182 2009-09-18 - Annual Report Annual Report 2009
0003797765 2008-10-21 - Annual Report Annual Report 2008
0003554323 2007-10-12 - Annual Report Annual Report 2007
0003311699 2006-10-06 - Annual Report Annual Report 2006
0003044292 2005-11-28 - Annual Report Annual Report 2005
0002924177 2005-05-20 - Annual Report Annual Report 2004
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