Search icon

CONNECTICUT MORTGAGE CORP.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONNECTICUT MORTGAGE CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 19 May 1986
Date of dissolution: 22 Oct 1998
Business ALEI: 0183359
Annual report due: 18 May 1998
Business address: 165 WEST PUTNAM AVE, GREENWICH, CT, 06830
Mailing address: C/O R.E. BRIDGES 165 WEST PUTNAM AVE, GREENWICH, CT, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
ROBERT E. BRIDGES Officer 165 WEST PUTNAM AVE, GREENWICH, CT, 06830, United States 45 FIELD POINT CIRCLE, GREENWICH, CT, 06830, United States
FRANK J. CLEMENS JR. Officer 165 WEST PUTNAM AVE, GREENWICH, CT, 06830, United States 89 COLONIAL AVE., LARCHMONT, NY, 10538, United States
WILLIAM CRAWFORD Officer 165 WEST PUTNAM AVE, GREENWICH, CT, 06830, United States -
DANIEL C. SOLAZ Officer 165 WEST PUTNAM AVE, GREENWICH, CT, 06830, United States 15 CROWN ST, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005877517 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0004482215 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0003427942 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0001906810 1998-10-22 1998-10-22 Dissolution Certificate of Dissolution -
0001744545 1997-05-19 1997-05-19 Annual Report Annual Report 1997

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated?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