NOREAST MORTGAGE SERVICES, LLC
Date of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | NOREAST MORTGAGE SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Oct 2004 |
Business ALEI: | 0799944 |
Annual report due: | 31 Mar 2026 |
Business address: | 1090 Elm St Ste 104, Rocky Hill, CT, 06067-1849, United States |
Mailing address: | 1090 Elm St Ste 104, Rocky Hill, CT, United States, 06067-1849 |
ZIP code: | 06067 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | steve@noreastmortgageservices.com |
NAICS
522310 Mortgage and Nonmortgage Loan BrokersThis industry comprises establishments primarily engaged in arranging loans by bringing borrowers and lenders together on a commission or fee basis. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
BRIGNOLE, BUSH & LEWIS, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
William Rodriguez | Officer | 1092 Elm St, 203, Rocky Hill, CT, 06067-1850, United States | 372 Gregory St, Bridgeport, CT, 06604-5323, United States |
MARK C. MICHAUD | Officer | 1092 ELM STREET, SUITE 203, ROCKY HILL, CT, 06067, United States | 137 BEACH PARK RD, CLINTON, CT, 06413, United States |
DANNY MICHAUD | Officer | 1092 ELM STREET SUITE 203, ROCKY HILL, CT, 06067, United States | 155 MAIN ST, FARMINGTON, CT, 06032, United States |
STEPHEN J. BYCZKO JR. | Officer | 1092 ELM STREET, SUITE 203, ROCKY HILL, CT, 06067, United States | 47 TERRACE ROAD, WETHERSFIELD, CT, 06109, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012966705 | 2025-02-03 | - | Annual Report | Annual Report | - |
BF-0012137270 | 2024-03-22 | - | Annual Report | Annual Report | - |
BF-0012590267 | 2024-03-22 | 2024-03-22 | Change of Business Address | Business Address Change | - |
BF-0011160341 | 2023-04-20 | - | Annual Report | Annual Report | - |
BF-0010249308 | 2022-03-01 | - | Annual Report | Annual Report | 2022 |
0007151212 | 2021-02-15 | - | Annual Report | Annual Report | 2020 |
0007151273 | 2021-02-15 | - | Annual Report | Annual Report | 2021 |
0006354330 | 2019-02-01 | - | Annual Report | Annual Report | 2018 |
0006354325 | 2019-02-01 | - | Annual Report | Annual Report | 2017 |
0006354308 | 2019-02-01 | - | 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