C.U. MEMBERS MORTGAGE CORPORATION

Entity Name: | C.U. MEMBERS MORTGAGE CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 28 Oct 1986 |
Business ALEI: | 0192178 |
Business address: | 287 TYLERS STREET, EAST HAVEN, CT, 06512 |
Mailing address: | 287 TYLER STREET, EAST HAVEN, CT, 06512 |
ZIP code: | 06512 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | do1025@aol.com |
Name | Role | Business address | Residence address |
---|---|---|---|
DOROTHY L. OWENS | Officer | 287 TYLER STREET, EAST HAVEN, CT, 06512, United States | 287 TYLER STREET, EAST HAVEN, CT, 06512, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
ROBERT M. ERRATO | Agent | 41 TRUMBULL ST, NEW HAVEN, CT, 06510, United States | do1025@aol.com | 44 MT. BROOK DR, NORTH HAVEN, CT, 06473, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | Q-PAK REALTY DEVELOPMENT CORPORATION | C.U. MEMBERS MORTGAGE CORPORATION | 1996-01-16 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011698824 | 2023-02-14 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011057939 | 2022-11-10 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005191725 | 2014-09-29 | - | Change of Agent Address | Agent Address Change | - |
0005191727 | 2014-09-29 | - | Annual Report | Annual Report | 2014 |
0005033906 | 2014-01-31 | - | Annual Report | Annual Report | 2013 |
This company hasn't received any reviews.
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