Search icon

MORTGAGE LINE OF CT, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MORTGAGE LINE OF CT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jan 2001
Business ALEI: 0671050
Annual report due: 31 Mar 2026
Business address: 11 Dale Street,, WEST HARTFORD, CT, 06107, United States
Mailing address: P.O. BOX 370483, WEST HARTFORD, CT, United States, 06137
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: MORTGAGELINEOFCT@GMAIL.COM

Industry & Business Activity

NAICS

522292 Real Estate Credit

This U.S. industry comprises establishments primarily engaged in lending funds with real estate as collateral. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michael Fishman Agent 10 BRAINTREE DRIVE, WEST HARTFORD, CT, 06117, United States 10 BRAINTREE DRIVE, WEST HARTFORD, CT, 06117, United States +1 860-416-0090 miklfish@yahoo.com 10 BRAINTREE DRIVE, WEST HARTFORD, CT, 06117, United States

Officer

Name Role Business address Phone E-Mail Residence address
Michael Fishman Officer 10 BRAINTREE DRIVE, WEST HARTFORD, CT, 06117, United States +1 860-416-0090 miklfish@yahoo.com 10 BRAINTREE DRIVE, WEST HARTFORD, CT, 06117, United States
Kenneth Fishman Officer - - - 213 Main Street, Lennox, MA, 01240, United States
Ronald Fishman Officer - - - 10 Trumbull Ln, West Hartford, CT, 06117-2756, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012945074 2025-03-11 - Annual Report Annual Report -
BF-0013073943 2024-11-12 2024-11-12 Amendment Certificate of Amendment -
BF-0012203854 2024-03-11 - Annual Report Annual Report -
BF-0011401153 2023-05-31 - Annual Report Annual Report -
BF-0011061821 2022-12-23 - Annual Report Annual Report -
BF-0009883866 2022-07-21 - Annual Report Annual Report -
BF-0009029299 2022-03-25 - Annual Report Annual Report 2020
0007373843 2021-06-15 2021-06-15 Change of Business Address Business Address Change -
0007373840 2021-06-15 2021-06-15 Change of Email Address Business Email Address Change -
0006720882 2020-01-13 - Annual Report Annual Report 2018

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005157921 Active OFS 2023-08-06 2026-06-08 AMENDMENT

Parties

Name SILK CITY GROUP, LLC
Role Debtor
Name MORTGAGE LINE OF CT, LLC
Role Secured Party
0003449991 Active OFS 2021-06-08 2026-06-08 ORIG FIN STMT

Parties

Name SILK CITY GROUP, LLC
Role Debtor
Name MORTGAGE LINE OF CT, LLC
Role Secured Party

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
West Hartford 21 FERNCLIFF DRIVE C3/2011/21// 0.97 - Source Link
Assessment Value $359,660
Appraisal Value $513,800
Land Use Description Res Dwelling
Zone R-20
Neighborhood 72500
Land Assessed Value $133,980
Land Appraised Value $191,400

Parties

Name JOO HO YONG
Sale Date 2023-03-16
Sale Price $540,000
Name TIFFANY VALERIE A
Sale Date 2017-01-09
Sale Price $435,900
Name COPVAITIC PROPERTIES LLC
Sale Date 2013-01-07
Name MORTGAGE LINE OF CT, LLC
Sale Date 2011-04-13
Name ALAN NEIL A TR
Sale Date 2007-06-28
Manchester 25 FOREST STREET 79/2240/25/D/ - 5665 Source Link
Acct Number 224000025D
Assessment Value $53,600
Appraisal Value $76,500
Land Use Description Condo Res.
Zone RC
Neighborhood CND

Parties

Name SHAHID HUMAIRAH
Sale Date 2023-12-28
Sale Price $119,900
Name STAVOLA MARCIA &
Sale Date 2012-10-15
Sale Price $39,000
Name MORTGAGE LINE OF CT, LLC
Sale Date 2012-09-24
Name CLEMENTS ARTHUR
Sale Date 2003-04-16
Sale Price $41,900
Name UPJOHN WILLIAM & BETH
Sale Date 1987-06-30
Sale Price $55,000
New Britain 361 ALLEN ST B5C/136/// 0.5 22 Source Link
Acct Number 00900361
Assessment Value $279,580
Appraisal Value $399,400
Land Use Description Retail MDL-94
Zone B3
Neighborhood 105G
Land Assessed Value $40,250
Land Appraised Value $57,500

Parties

Name SMKJ, LLC
Sale Date 2019-01-18
Name SMKJ, LLC
Sale Date 2014-03-14
Sale Price $230,000
Name J + R INVESTORS LLC
Sale Date 2014-03-14
Name J + R INVESTORS LLC
Sale Date 2012-01-23
Sale Price $200,000
Name MORTGAGE LINE OF CT, LLC
Sale Date 2011-10-13
Name MAHMOOD TULLAT
Sale Date 1998-08-14
Sale Price $125,000
Name PATRICK J GIONFRIDDO JOSEPH J
Sale Date 1980-12-11
Name PATRICK J GIONFRIDDO TRUSTEE
Sale Date 1980-12-11
Name THE SOUTHLAND CORPORATION
Sale Date 1979-06-07
Name VINCENT J BRESCIA
Sale Date 1978-03-16
Name JOHN J BALIGROCKI
Sale Date 1975-12-08

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
Farmington 1432 FARMINGTON AV 06351432 0.4600 Source Link
Property Use Vacant Land
Primary Use Commercial Vacant Land
Zone R20
Appraised Value 196,400
Assessed Value 137,480

Parties

Name WNT II PROPERTIES LLC
Sale Date 2022-05-13
Sale Price $150,000
Name COPVAITIC PROPERTIES LLC
Sale Date 2013-01-07
Sale Price $0
Name MORTGAGE LINE OF CT, LLC
Sale Date 2010-11-08
Sale Price $0
Name PRESUTTI CAROL P
Sale Date 2004-11-17
Sale Price $190,000
Name LAQUERRE ANTHONY A &
Sale Date 1978-04-20
Sale Price $0
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