HOMESTAR MORTGAGE, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
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 |
NAICS
522291 Consumer LendingThis U.S. industry comprises establishments primarily engaged in making unsecured cash loans to consumers. Learn more at the U.S. Census Bureau
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | pdilorenzo@homestarmortgage.net |
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 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 |
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