Search icon

COMMUNITY HOME MORTGAGE CORPORATION

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

Company Details

Entity Name: COMMUNITY HOME MORTGAGE CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 26 Apr 1993
Branch of: COMMUNITY HOME MORTGAGE CORPORATION, NEW YORK (Company Number 1312951)
Business ALEI: 0285277
Annual report due: 30 Apr 2003
Mailing address: 510 BROADHOLLOW RD., MELVILLE, NY, 11747
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
IRA SILVERMAN Officer COMMUNITY HOME MORTGAGE CORP., 510 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, United States 1063 EAST 7TH ST., BROOKLYN, NY, 11230, United States
DANIEL SILVERMAN Officer COMMUNITY HOME MORTGAGE CORP., 510 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, United States 680 RUTLAND AVE., TEANECK, NJ, 07666, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007341779 2021-05-18 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007159154 2021-02-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002561218 2003-04-30 2003-04-30 Agent Resignation Agent Resignation -
0002430471 2002-03-27 - Annual Report Annual Report 2002
0002293000 2001-07-26 - Annual Report Annual Report 1995
0002293010 2001-07-26 - Annual Report Annual Report 2000
0002293001 2001-07-26 - Annual Report Annual Report 1996
0002293008 2001-07-26 - Annual Report Annual Report 1999
0002293005 2001-07-26 - Annual Report Annual Report 1998
0002293019 2001-07-26 - Annual Report Annual Report 2001
See something incorrect or outdated?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