Search icon

COMMERCIAL FUNDING SERVICES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: COMMERCIAL FUNDING SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Jul 2001
Business ALEI: 0686372
Annual report due: 31 Mar 2025
Business address: 195 WOODCREEK ROAD, BETHLEHEM, CT, 06751, United States
Mailing address: 195 WOODCREEK ROAD, BETHLEHEM, CT, United States, 06751
ZIP code: 06751
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: ejb1959@gmail.com

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LAWRENCE A. DVORIN ESQ. Agent C/O LEVIN, FORD & PAULEKAS, LLP, 280 TRUMBULL ST., #2200, HARTFORD, CT, 06103, United States C/O LEVIN, FORD & PAULEKAS, LLP, 280 TRUMBULL ST., #2200, HARTFORD, CT, 06103, United States +1 203-510-2765 ejb1959@gmail.com 18 KINGSBRIDGE, AVON, CT, 06001, United States

Officer

Name Role Business address Residence address
EDWARD BURKE Officer 195 WOODCREEK ROAD, BETHLEHEM, CT, 06751, United States 195 WOOD CREEK ROAD, BETHLEHEM, CT, 06751, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011401393 2024-09-04 - Annual Report Annual Report -
BF-0012147905 2024-09-04 - Annual Report Annual Report -
BF-0012743868 2024-08-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010389369 2022-02-16 - Annual Report Annual Report 2022
0007060107 2021-01-09 - Annual Report Annual Report 2021
0006766349 2020-02-20 - Annual Report Annual Report 2020
0006334432 2019-01-24 - Annual Report Annual Report 2018
0006334441 2019-01-24 - Annual Report Annual Report 2019
0005883145 2017-07-10 - Annual Report Annual Report 2017
0005611411 2016-07-25 - Annual Report Annual Report 2015
See something incorrect or outdated?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