Search icon

FIRST AMERICAN MORTGAGE CORP.

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

Company Details

Entity Name: FIRST AMERICAN MORTGAGE CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 07 Mar 2003
Business ALEI: 0742111
Annual report due: 07 Mar 2007
Business address: 200 CROSSING BOULEVARD, FRAMINGHAM, MA, 01702
Place of Formation: MASSACHUSETTS

Links between entities

Type Company Name Company Number State
Headquarter of FIRST AMERICAN MORTGAGE CORP., NEW YORK 1603922 NEW YORK

Officer

Name Role Business address Residence address
JAMES GOODE Officer 200 CROSSING BOULEVARD, FRAMINGHAM, MA, 01702, United States 3 STEVENS CIRCLE, WESTWOOD, MA, 02090, United States
DAVID WEISER Officer 200 CROSSING BOULEVARD, FRAMINGHAM, MA, 01702, United States 15 WALTHAM, UNIT B506, BOSTON, MA, 02118, United States

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010658932 2022-06-28 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010524123 2022-03-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005866739 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0004792035 2013-01-17 2013-01-25 Change of Agent Address Agent Address Change -
0003271950 2006-07-27 - Annual Report Annual Report 2006
0003037271 2005-04-19 - Annual Report Annual Report 2005
0002803330 2004-04-05 - Annual Report Annual Report 2004
0002541760 2003-03-07 - Business Registration Certificate of Authority -
See something incorrect or outdated?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