Search icon

NOREAST MORTGAGE SERVICES, LLC

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

522310 Mortgage and Nonmortgage Loan Brokers

This 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

Agent

Name Role
BRIGNOLE, BUSH & LEWIS, LLC Agent

Officer

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

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
See something incorrect or outdated?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