Search icon

FAMILY FIRST MORTGAGE CO., INC.

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

Company Details

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

Industry & Business Activity

NAICS

522310 Mortgage and Nonmortgage Loan Brokers

This 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

Links between entities

Type Company Name Company Number State
Headquarter of FAMILY FIRST MORTGAGE CO., INC., NEW YORK 2503254 NEW YORK

Agent

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

Officer

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

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
See something incorrect or outdated?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