Entity Name: | CONNECTICUT MORTGAGE BANKERS ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Aug 1984 |
Business ALEI: | 0159533 |
Annual report due: | 06 Aug 2025 |
Business address: | 58 Seventh Street, NEW BRITAIN, CT, 06051, United States |
Mailing address: | P.O. Box 818, NEW BRITAIN, CT, United States, 06051 |
ZIP code: | 06051 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | denise@cmba.org |
NAICS
813910 Business AssociationsThis industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
GREENE LAW, P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Hailey Rice | Director | 1600 Utica Ave S, Minneapolis, MN, 55416-1443, United States | 10 Eastview St, West Hartford, CT, 06107, United States |
JAMES MORIN | Director | NORCOM MORTGAGE, 38 SECURITY DRIVE, AVON, CT, 06001, United States | 3 STONEMEADOW LANE, CANTON, CT, 06019, United States |
Lisa Hensley | Director | 999 West St, Rocky Hill, CT, 06067-3011, United States | 999 West St, Rocky Hill, CT, 06067-3011, United States |
Michael Stevens | Director | Two Radner Corporate Center, Radner, PA, 19087, United States | 554 Boston Post Rd, Suite 535, Orange, CT, 06477-3341, United States |
Brian Hedge | Director | 245 Long Hill Rd, Middletown, CT, 06457-4063, United States | 245 Long Hill Rd, Middletown, CT, 06457-4063, United States |
Samia DeMarco | Director | 2617 White Mountain Hwy, North Conway, NH, 03860-5120, United States | 2617 White Mountain Hwy, North Conway, NH, 03860-5120, United States |
Peter Sulick | Director | 330 Whitney Ave, Holyoke, MA, 01040-2751, United States | 200 Glastonbury Blvd, Glastonbury, CT, 06033-4418, United States |
MICHAEL DIMECH | Director | 38 SECURITY DRIVE, AVON, CT, 06001, United States | 7 ROBIN LANE, CHESHIRE, CT, 06410, United States |
ROBERT MONTI | Director | 126 NORTH STREET, DANBURY, CT, 06811, United States | 440 COPPER RIDGE ROAD, SOUTHINGTON, CT, 06489, United States |
Kelly Crone | Director | 203 Main Street, Thomaston, CT, 06787, United States | 13 Blue Trail Dr, Prospect, CT, 06712, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES MORIN | Officer | NORCOM MORTGAGE, 38 SECURITY DRIVE, AVON, CT, 06001, United States | 3 STONEMEADOW LANE, CANTON, CT, 06019, United States |
LAWRENCE GARFINKEL | Officer | GREENE LAW P.C., 11 TALCOTT NOTCH ROAD, FARMINGTON, CT, 06032, United States | 12 EAST TRAIL, GLASTONBURY, CT, 06033, United States |
JAMES WILSON | Officer | Northeast Home Loans, 25 Arthur Deive, West Chester, NH, 03466, United States | 2625 5th Ave N, C, Bessemer, AL, 35020-4169, United States |
BRENDA CORBO | Officer | 203 MAIN STREET, THOMASTON, CT, 06787, United States | 42 MALLARY ROAD, WATERTOWN, CT, 06795, United States |
ROBERT MONTI | Officer | 126 NORTH STREET, DANBURY, CT, 06811, United States | 440 COPPER RIDGE ROAD, SOUTHINGTON, CT, 06489, United States |
FELIKS VINER | Officer | 127 PROSPECT AVENUE, WEST HARTFORD, CT, 06106, United States | 548 HUCKLEBERRY HILL ROAD, AVON, CT, 06001, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012049800 | 2024-08-09 | - | Annual Report | Annual Report | - |
BF-0011079492 | 2023-10-05 | - | Annual Report | Annual Report | - |
BF-0009865979 | 2023-10-03 | - | Annual Report | Annual Report | - |
BF-0010689655 | 2023-10-03 | - | Annual Report | Annual Report | - |
BF-0012005867 | 2023-10-02 | - | Annual Report | Annual Report | - |
BF-0011901554 | 2023-07-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006598225 | 2019-07-17 | - | Annual Report | Annual Report | 2019 |
0006598222 | 2019-07-17 | - | Annual Report | Annual Report | 2018 |
0005906327 | 2017-08-09 | - | Annual Report | Annual Report | 2017 |
0005625709 | 2016-08-09 | - | Annual Report | Annual Report | 2016 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
22-2553995 | Corporation | Unconditional Exemption | PO BOX 818, NEW BRITAIN, CT, 06050-0818 | 1985-07 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Organization Name | CONNECTICUT MORTGAGE BANKERS ASSOCIATION INC |
EIN | 22-2553995 |
Tax Period | 202305 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | CONNECTICUT MORTGAGE BANKERS ASSOCIATION INC |
EIN | 22-2553995 |
Tax Period | 202205 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | CONNECTICUT MORTGAGE BANKERS ASSOCIATION INC |
EIN | 22-2553995 |
Tax Period | 202005 |
Filing Type | P |
Return Type | 990O |
File | View File |
Organization Name | CONNECTICUT MORTGAGE BANKERS ASSOCIATION INC |
EIN | 22-2553995 |
Tax Period | 202005 |
Filing Type | P |
Return Type | 990O |
File | View File |
Organization Name | CONNECTICUT MORTGAGE BANKERS ASSOCIATION INC |
EIN | 22-2553995 |
Tax Period | 201905 |
Filing Type | P |
Return Type | 990O |
File | View File |
Organization Name | CONNECTICUT MORTGAGE BANKERS ASSOCIATION INC |
EIN | 22-2553995 |
Tax Period | 201705 |
Filing Type | P |
Return Type | 990O |
File | View File |
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