Search icon

NATIONAL MORTGAGE INVESTORS, LLC

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

Company Details

Entity Name: NATIONAL MORTGAGE INVESTORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Jul 1995
Business ALEI: 0519333
Annual report due: 31 Mar 2026
Business address: 3 Charter Oak Pl, Hartford, CT, 06106-1915, United States
Mailing address: 3 Charter Oak Pl, Hartford, CT, United States, 06106-1915
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: curtis@celticmanagement.com
E-Mail: hkatz@atlanticdev.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of NATIONAL MORTGAGE INVESTORS, LLC, KENTUCKY 0487903 KENTUCKY
Headquarter of NATIONAL MORTGAGE INVESTORS, LLC, COLORADO 20041287374 COLORADO

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN BECK Agent 755 Main St, 203, 150 TRUMBULL STREET, Hartford, CT, 06103, United States 755 Main St, 203, 150 TRUMBULL STREET, Hartford, CT, 06103, United States +1 860-900-0621 curtis@celticmanagement.com 464 SOUTH RIVER RD., TOLLAND, CT, 06084, United States

Officer

Name Role Business address
MARK BREEN Officer 3 Charter Oak Pl, Hartford, CT, 06106-1915, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012360161 2025-04-04 - Annual Report Annual Report -
BF-0012923781 2025-04-04 - Annual Report Annual Report -
BF-0011253309 2023-01-25 - Annual Report Annual Report -
BF-0010302232 2022-03-03 - Annual Report Annual Report 2022
0007362331 2021-06-08 - Annual Report Annual Report 2021
0006761754 2020-02-19 - Annual Report Annual Report 2020
0006400005 2019-02-22 - Annual Report Annual Report 2019
0006075675 2018-02-13 - Annual Report Annual Report 2018
0005883251 2017-07-10 - Annual Report Annual Report 2017
0005620957 2016-08-04 - Annual Report Annual Report 2016
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