Search icon

HOMELINK MORTGAGE CORP.

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

Company Details

Entity Name: HOMELINK MORTGAGE CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 04 Dec 2001
Date of dissolution: 13 Feb 2002
Business ALEI: 0697946
Annual report due: 04 Dec 2002
Business address: FOOT OF BROAD STREET, STRATFORD, CT, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Links between entities

Type Company Name Company Number State
Headquarter of HOMELINK MORTGAGE CORP., FLORIDA F02000000220 FLORIDA

Officer

Name Role Business address Residence address
HARMON MILLROD Officer FOOT OF BROAD STREET, STRATFORD, CT, 06615, United States 9 MAGNOLIA DR, RYE BROOK, NY, United States
ALAN PAUPECK Officer FOOT OF BROAD STREET, STRATFORD, CT, 06615, United States 60 PLAINFIELD AVE, WEST HAVEN, CT, 06516, United States
ELIZABETH SHERMAN Officer FOOT OF BROAD STREET, STRATFORD, CT, 06615, United States 3529 LAWRENCE AVE, OCEANSIDE, NY, 11572, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002837739 2004-11-30 2004-11-30 Agent Resignation Agent Resignation -
0002378053 2002-02-13 2002-02-13 Dissolution Certificate of Dissolution -
0002349832 2001-12-04 2001-12-04 First Report Organization and First Report -
0002349826 2001-12-04 - Business Formation Certificate of Incorporation -
See something incorrect or outdated?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