Search icon

HOMESIDE LENDING, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: HOMESIDE LENDING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 09 Sep 1994
Branch of: HOMESIDE LENDING, INC., FLORIDA (Company Number J33658)
Business ALEI: 0301909
Annual report due: 30 Sep 2002
Business address: 1201 THIRD AVE WMT 1706 ATTN: B. POTASHNICK, SEATTLE, WA, 98101
Place of Formation: FLORIDA

Officer

Name Role Business address Residence address
JOSEPH J. WHITESIDE Officer HOMESIDE LENDING, INC., 7301 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256, United States 119 SEBAGO LAKE DR., SEWICKLEY, PA, 15143, United States
GARY W. FIEDLER Officer 7301 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256, United States 2951 BENT CYRESS RD, WELLINGTON, FL, 33414, United States
ROBERT J. JACOBS Officer 7301 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256, United States 1307 VILLAGE SQUARE, DANBURY, CT, 06810, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

History

Type Old value New value Date of change
Name change BANCBOSTON MORTGAGE CORPORATION HOMESIDE LENDING, INC. 1996-05-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002532486 2003-02-06 2003-02-06 Withdrawal Certificate of Withdrawal -
0002353720 2001-11-30 - Annual Report Annual Report 2001
0002161414 2000-09-21 - Annual Report Annual Report 2000
0002034968 1999-10-29 - Annual Report Annual Report 1999
0001912489 1998-11-04 - Annual Report Annual Report 1998
0001855462 1998-03-02 - Annual Report Annual Report 1997
0001688569 1996-12-11 - Annual Report Annual Report 1996
0001607458 1996-05-17 - Amendment Amend Name -
0001594418 1996-03-14 - Name Reservation Reservation of Name -
0000072966 1994-09-09 - Business Registration Certificate of Authority -

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Haven 274 LENOX ST 098/1007/01600// 0.17 4621 Source Link
Acct Number 098 1007 01600
Assessment Value $140,000
Appraisal Value $200,000
Land Use Description Two Family
Zone RM1
Neighborhood 0500
Land Assessed Value $38,080
Land Appraised Value $54,400

Parties

Name CAPONERA MICHAEL S
Sale Date 2000-06-13
Sale Price $51,000
Name HOMESIDE LENDING, INC.
Sale Date 1999-09-08
Name PELLICCIO JOSEPH
Sale Date 1998-01-16
Name The Unknown LLC
Sale Date 1991-05-28
New Britain 85 ADAMS ST E6D/51/// 0.22 1937 Source Link
Acct Number 00400085
Assessment Value $198,030
Appraisal Value $282,900
Land Use Description Single Family
Zone S2
Neighborhood 108
Land Assessed Value $48,090
Land Appraised Value $68,700

Parties

Name SMITH MEILINE
Sale Date 2016-01-14
Sale Price $238,800
Name POLIKOWSKI JORGE
Sale Date 1999-11-12
Sale Price $109,100
Name HOUSING + URBAN DEVELOPMENT
Sale Date 1999-04-28
Name HOMESIDE LENDING, INC.
Sale Date 1998-05-27
Name DORBUCK ROBIN A
Sale Date 1996-10-15
Name DORBUCK BLAINE W +
Sale Date 1993-08-31
Name JAMES L FOURNIER + MARY J
Sale Date 1974-06-28
Name CURTIS L HOFFMAN + ANNE H
Sale Date 1968-09-30
Name PHILIP + LILLIAN BESSOFF
Sale Date 1947-03-21
Name BELLE E GORDON
Sale Date 1945-05-25
Hamden 107 PEARL AVE 2325/163/// 0.11 5841 Source Link
Appraisal Value $276,300
Land Use Description Single Fam M01
Zone R4
Neighborhood 50
Land Appraised Value $56,500

Parties

Name BLACKMON SHANDA D & DANIEL L
Sale Date 2007-03-30
Name BLACKMON SHANDA D
Sale Date 1999-11-23
Sale Price $119,500
Name MBW ENTERPRISES LLC
Sale Date 1999-02-10
Sale Price $50,000
Name FEDERAL HOME LOAN MORTGAGE
Sale Date 1999-02-10
Sale Price $10
Name HOMESIDE LENDING, INC.
Sale Date 1998-12-03
Bloomfield 25 OLD VILLAGE RD N9//67// 0.64 3268 Source Link
Acct Number R03326
Assessment Value $207,900
Appraisal Value $297,000
Land Use Description Single Family
Zone R-15
Neighborhood 50
Land Appraised Value $76,400

Parties

Name GILLIAM ERIC
Sale Date 2007-03-30
Name HOMESIDE LENDING, INC.
Sale Date 2001-12-13
Name GILLIAM ERIC
Sale Date 1999-09-27
Sale Price $139,000
New Haven 71 NORTON ST 337/0239/00300// 0.04 22222 Source Link
Acct Number 337 0239 00300
Assessment Value $3,080
Appraisal Value $4,400
Land Use Description VAC UN BLD
Zone RM2
Neighborhood 2200
Land Assessed Value $3,080
Land Appraised Value $4,400

Parties

Name PELLOT ISMAEL
Sale Date 2004-03-19
Sale Price $102,000
Name PELLOT JACQUELINE
Sale Date 2000-09-20
Name SECRETARY OF HOUSING + URBAN
Sale Date 1999-11-02
Sale Price $70,000
Name HOMESIDE LENDING, INC.
Sale Date 1999-05-20
Name INNER CITY COMMUNITY HOUSING
Sale Date 1998-06-15
Hamden 141 DANIEL RD 2331/169/// 0.14 7618 Source Link
Appraisal Value $306,000
Land Use Description Single Fam M01
Zone R4
Neighborhood 25
Land Appraised Value $73,200

Parties

Name BERTAZZO RHONA
Sale Date 2015-11-19
Name BERTAZZO RALPH & RHONA
Sale Date 2001-09-14
Sale Price $142,000
Name SECRETARY OF HOUSING & URBAN DEVELOPMENT
Sale Date 2001-07-23
Name HOMESIDE LENDING, INC.
Sale Date 2001-07-09
Name CAFANO PETER III
Sale Date 1998-03-17
Sale Price $117,000
Granby 134 NOTCH RD D-51/16/69// 0.45 1362 Source Link
Acct Number 1-10-134
Assessment Value $175,420
Appraisal Value $250,600
Land Use Description Single Fam M01
Zone R50
Neighborhood 200
Land Assessed Value $44,800
Land Appraised Value $64,000

Parties

Name KIOUKIS SOPHIA
Sale Date 2002-12-13
Name KIOUKISS DIMITRIOUS
Sale Date 2000-12-04
Name SECRETARY OF HOUSING AND URBAN DEVELOPME
Sale Date 2000-04-24
Name HOMESIDE LENDING, INC.
Sale Date 1999-12-23
Name GUILMETTE CHARLES A & LINDA A
Sale Date 1993-06-01
Sale Price $131,000
Bristol 135 GEORGE ST 31//127// 0.27 12344 Source Link
Acct Number 0114960
Assessment Value $175,280
Appraisal Value $250,400
Land Use Description Single Family
Zone R-15/RM
Neighborhood 30
Land Assessed Value $34,580
Land Appraised Value $49,400

Parties

Name NUNNO JOELLYN
Sale Date 2019-07-25
Sale Price $193,000
Name TACCHI MARK + BARBARA SURV
Sale Date 2005-11-01
Sale Price $240,000
Name MAJUNTKE CARLA D
Sale Date 2001-12-26
Name SECRETARY OF VETERANS AFFAIRS
Sale Date 2001-05-24
Name HOMESIDE LENDING, INC.
Sale Date 2001-04-04
New Britain 234 BUELL ST D9A/11/// 0.19 4191 Source Link
Acct Number 10500234
Assessment Value $160,370
Appraisal Value $229,100
Land Use Description Single Family
Zone T
Neighborhood 108
Land Assessed Value $46,270
Land Appraised Value $66,100

Parties

Name US BANK NATIONAL ASSOC TRUSTEE
Sale Date 2009-02-13
Name CAMPBELL WILLIAM III
Sale Date 2002-01-14
Sale Price $97,000
Name ADESANYA OLUWAROTIMI
Sale Date 2022-09-13
Sale Price $262,500
Name MARQUIS JUDE C
Sale Date 2009-05-15
Sale Price $100,000
Name HOUSING & URBAN DEVELOPMENT
Sale Date 2001-09-21
Name HOMESIDE LENDING, INC.
Sale Date 2001-07-17
Name DRENZEK CRAIG & NOSEK PENNY
Sale Date 1999-01-21
Sale Price $90,000
Name GLOWNIA THERESA R
Sale Date 1970-08-05
Name RICHARD J & THERESA R GLOWNIA
Sale Date 1957-05-14
Name FRANK BECKERMAN
Sale Date 1952-09-11
Name FAIR DEPARTMENT STORE INC
Sale Date 1942-08-24
Name MARTHA A GOODWIN
Sale Date 1900-01-01
Stratford 464 COLUMBUS AVE 40/67/1// 0.09 4015 Source Link
Acct Number 0391200
Assessment Value $103,970
Appraisal Value $148,530
Land Use Description Half Duplex
Zone RM-1
Neighborhood 27
Land Assessed Value $34,320
Land Appraised Value $49,030

Parties

Name JOHNSON LLOYD JR FAMILY LTD PTNR
Sale Date 2002-01-09
Name JOHNSON LLOYD JR & GLADYS M (SV)
Sale Date 1998-06-05
Sale Price $44,000
Name BANKBOSTON N A
Sale Date 1997-11-26
Name HOMESIDE LENDING, INC.
Sale Date 1997-11-26

Property Records Card

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location Unique Id Size url
Suffield 160 KENT AVE R44534 0.4100 Source Link
Property Use Residential
Primary Use Residential
Zone R25
Appraised Value 283,800
Assessed Value 198,660

Parties

Name POWELL DARLENE
Sale Date 1999-08-09
Sale Price $0
Name SECRETARY OF HOUSING & URBAN
Sale Date 1998-09-28
Sale Price $0
Name HOMESIDE LENDING, INC.
Sale Date 1998-07-16
Sale Price $0
Name MCDOOM ENA
Sale Date 1990-12-12
Sale Price $47,000
Name HARDIN MARY F
Sale Date 1987-05-26
Sale Price $0
Name HARDIN JOSEPH AND MARY F
Sale Date 1957-10-15
Sale Price $0

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 27326 CLIFFSIDE CONDOMINIUM ASSOCIATION, INC. v ROBERT A. CUSHMAN ET AL. 2006-01-20 Appeal Case Disposed View Case
AC 22695 HOMESIDE LENDING , INC. v MARTA NEGRON ET AL. 2002-01-23 Appeal Case Disposed View Case
AC 21127 HOMESIDE LENDING, INC. v INNER CITY COMMUNITY HOUSING, ET AL. 2000-08-22 Appeal Case Disposed View Case
AC 19782 HOMESIDE LENDING, INC. v SHARON E. CAIN ET AL. 1999-07-07 Appeal Case Disposed View Case

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
9902483 Civil Rights Employment 1999-12-21 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 75
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1999-12-21
Termination Date 2000-10-13
Section 1441
Status Terminated

Parties

Name FONS
Role Plaintiff
Name HOMESIDE LENDING, INC.
Role Defendant
0101415 Other Contract Actions 2001-07-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 150
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2001-07-25
Termination Date 2002-02-25
Fee Status FP
Status Terminated

Parties

Name BUSH
Role Plaintiff
Name HOMESIDE LENDING, INC.
Role Defendant
0200776 Other Contract Actions 2002-05-03 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2002-05-03
Termination Date 2002-08-14
Section 1441
Status Terminated

Parties

Name PEOPLE'S BANK
Role Plaintiff
Name HOMESIDE LENDING, INC.
Role Defendant
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