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 |
NAICS
523999 Miscellaneous Financial Investment ActivitiesThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NATIONAL MORTGAGE INVESTORS, LLC, KENTUCKY | 0487903 | KENTUCKY |
Headquarter of | NATIONAL MORTGAGE INVESTORS, LLC, COLORADO | 20041287374 | COLORADO |
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address |
---|---|---|
MARK BREEN | Officer | 3 Charter Oak Pl, Hartford, CT, 06106-1915, United States |
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 |
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