FAMILY FIRST MORTGAGE CO., INC.
HeadquarterDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | FAMILY FIRST MORTGAGE CO., INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 Oct 1997 |
Business ALEI: | 0568061 |
Annual report due: | 08 Oct 2024 |
Business address: | 160 MANSION ROAD, WALLINGFORD, CT, 06492, United States |
Mailing address: | 160 MANSION ROAD, WALLINGFORD, CT, United States, 06492 |
ZIP code: | 06492 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100 |
NAICS
522310 Mortgage and Nonmortgage Loan BrokersThis industry comprises establishments primarily engaged in arranging loans by bringing borrowers and lenders together on a commission or fee basis. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FAMILY FIRST MORTGAGE CO., INC., NEW YORK | 2503254 | NEW YORK |
Name | Role | Mailing address | Residence address |
---|---|---|---|
NICHOLAS PAUL TRIANTAFYLLIDIS | Agent | 160 MANSION ROAD, WALLINGFORD, CT, 06492, United States | 160 MANSION ROAD, WALLINGFORD, CT, 06492, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SYLVIA M HOFFMAN | Officer | 160 MANSION ROAD, WALLINGFORD, CT, 06492, United States | 160 MANSION ROAD, WALLINGFORD, CT, 06492, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011855751 | 2023-06-20 | 2023-06-20 | Reinstatement | Certificate of Reinstatement | - |
BF-0011824981 | 2023-05-30 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011714518 | 2023-02-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009153900 | 2022-12-19 | - | Annual Report | Annual Report | 2016 |
BF-0009153902 | 2022-12-19 | - | Annual Report | Annual Report | 2015 |
BF-0011058489 | 2022-11-10 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009153899 | 2022-10-04 | - | Annual Report | Annual Report | 2014 |
BF-0010983489 | 2022-08-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005180567 | 2014-09-12 | - | Annual Report | Annual Report | 2013 |
0004727150 | 2012-10-03 | - | Annual Report | Annual Report | 2012 |
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