Search icon

HOMELINK MORTGAGE LLC

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

Company Details

Entity Name: HOMELINK MORTGAGE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 13 Feb 2002
Business ALEI: 0705170
Annual report due: 13 Feb 2008
Business address: FOOT OF BROAD STREET, STRATFORD, CT, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT

Links between entities

Type Company Name Company Number State
Headquarter of HOMELINK MORTGAGE LLC, FLORIDA M02000000656 FLORIDA
Headquarter of HOMELINK MORTGAGE LLC, RHODE ISLAND 000123629 RHODE ISLAND

Officer

Name Role Business address Residence address
HARMON MILLROD Officer FOOT OF BROAD ST, STRATFORD, CT, 06615, United States 9 MAGNOLIA DR, RYE BROOK, NY, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010616610 2022-06-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010491647 2022-03-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003668200 2008-04-22 - Agent Resignation Agent Resignation -
0003398180 2007-02-09 - Annual Report Annual Report 2007
0003225344 2006-05-26 - Change of Agent Agent Change -
0003163630 2006-03-14 - Agent Resignation Agent Resignation -
0003151255 2006-03-01 - Annual Report Annual Report 2006
0003020069 2005-03-04 - Annual Report Annual Report 2005
0002837130 2004-10-01 - Annual Report Annual Report 2004
0002598997 2003-03-13 - Annual Report Annual Report 2003
See something incorrect or outdated?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