Search icon

HOMESTAR MORTGAGE, INC.

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

Company Details

Entity Name: HOMESTAR MORTGAGE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Sub status: Admin Dissolution Initiated
Date Formed: 30 Jun 2003
Branch of: HOMESTAR MORTGAGE, INC., RHODE ISLAND (Company Number 000089333)
Business ALEI: 0753380
Annual report due: 30 Jun 2023
Business address: 220 SMITH STREET, PROVIDENCE, RI, 02908, United States
Mailing address: 220 SMITH STREET, PROVIDENCE, RI, United States, 02908
Place of Formation: RHODE ISLAND
E-Mail: pdilorenzo@homestarmortgage.net

Industry & Business Activity

NAICS

522291 Consumer Lending

This U.S. industry comprises establishments primarily engaged in making unsecured cash loans to consumers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States pdilorenzo@homestarmortgage.net

Officer

Name Role Business address Residence address
STEPHEN C TETZNER Officer 220 SMITH STREET, PROVIDENCE, RI, 02908, United States 106 Deer Run Drive, West Greenwich, RI, 02817, United States
SUZANNE M. TETZNER Officer 220 SMITH STREET, PROVIDENCE, RI, 02908, United States 320 WESTMORELAND ST UNIT D-2, NARRAGANSETT, RI, 02882, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013242629 2024-12-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012757326 2024-09-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010274089 2022-05-31 - Annual Report Annual Report 2022
BF-0009753498 2021-07-02 - Annual Report Annual Report -
0006911909 2020-05-28 - Annual Report Annual Report 2020
0006563617 2019-05-23 - Annual Report Annual Report 2018
0006563622 2019-05-23 - Annual Report Annual Report 2019
0006181048 2018-05-10 - Annual Report Annual Report 2017
0005876399 2017-06-28 - Annual Report Annual Report 2013
0005876410 2017-06-28 - Annual Report Annual Report 2014
See something incorrect or outdated?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