Search icon

ASCELLA MORTGAGE, LLC

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

Company Details

Entity Name: ASCELLA MORTGAGE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 04 Jun 2003
Date of dissolution: 17 May 2019
Business ALEI: 0749662
Business address: 63 EAST CENTER STREET, MANCHESTER, CT, 06040
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT

Links between entities

Type Company Name Company Number State
Headquarter of ASCELLA MORTGAGE, LLC, MISSISSIPPI 876492 MISSISSIPPI
Headquarter of ASCELLA MORTGAGE, LLC, ALASKA 95357 ALASKA
Headquarter of ASCELLA MORTGAGE, LLC, ALABAMA 000-608-796 ALABAMA
Headquarter of ASCELLA MORTGAGE, LLC, NEW YORK 3104571 NEW YORK
Headquarter of ASCELLA MORTGAGE, LLC, FLORIDA M04000004655 FLORIDA
Headquarter of ASCELLA MORTGAGE, LLC, RHODE ISLAND 000143067 RHODE ISLAND
Headquarter of ASCELLA MORTGAGE, LLC, MINNESOTA 6fc1f00c-8cd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of ASCELLA MORTGAGE, LLC, KENTUCKY 0618573 KENTUCKY
Headquarter of ASCELLA MORTGAGE, LLC, COLORADO 20051120001 COLORADO
Headquarter of ASCELLA MORTGAGE, LLC, IDAHO 136180 IDAHO

Agent

Name Role Business address Residence address
EDWARD BARONCINI JR. Agent NONE, , United States 8 PINE GROVE RD, MARLBOROUGH, CT, 06447, United States

Officer

Name Role Business address Residence address
EDWARD BARONCINI JR. Officer 63 EAST CENTER STREET, MANCHESTER, CT, 06040, United States 8 PINE GROVE RD, MARLBOROUGH, CT, 06447, United States

History

Type Old value New value Date of change
Name change HARBOR POINT MORTGAGE, LLC ASCELLA MORTGAGE, LLC 2005-03-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006560360 2019-05-17 2019-05-17 Dissolution Certificate of Dissolution -
0004234431 2010-09-10 - Change of Agent Agent Change -
0003488490 2007-06-25 - Annual Report Annual Report 2007
0003327667 2006-11-02 - Designation Of Address Designation Of Address -
0003251230 2006-06-19 - Annual Report Annual Report 2006
0002939482 2005-06-15 - Annual Report Annual Report 2005
0002889643 2005-03-24 - Amendment Amend Name -
0002793494 2004-09-07 - Annual Report Annual Report 2004
0002651832 2003-12-15 - Amendment Amend -
0002647766 2003-12-03 - Interim Notice Interim Notice -

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
0002680833 Active LABOR 2009-02-20 9999-12-31 ORIG FIN STMT

Parties

Name ASCELLA MORTGAGE, LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
Role Secured Party
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