Search icon

1ST PREMIER MORTGAGE COMPANY, LLC

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

Company Details

Entity Name: 1ST PREMIER MORTGAGE COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Sep 2005
Business ALEI: 0834578
Annual report due: 31 Mar 2026
Mailing address: 83 EAST AVENUE SUITE 117, NORWALK, CT, United States, 06851
Business address: 83 EAST AVE, SUITE 117, NORWALK, CT, 06851, United States
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: maya@1stpremier.org

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

Links between entities

Type Company Name Company Number State
Headquarter of 1ST PREMIER MORTGAGE COMPANY, LLC, NEW YORK 7564432 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MAYA PESOK Agent 83 EAST AVE, SUITE 117, NORWALK, CT, 06851, United States 83 EAST AVE, SUITE 117, NORWALK, CT, 06851, United States +1 203-515-0230 MAYA@1STPREMIER.ORG 67 GREENFIELD DR, WESTON, CT, 06883, United States

Officer

Name Role Business address Phone E-Mail Residence address
MAYA PESOK Officer 83 EAST AVENUE, SUITE 117, NORWALK, CT, 06851, United States +1 203-515-0230 MAYA@1STPREMIER.ORG 67 GREENFIELD DR, WESTON, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012970723 2025-03-20 - Annual Report Annual Report -
BF-0012131045 2024-01-08 - Annual Report Annual Report -
BF-0011168607 2023-01-11 - Annual Report Annual Report -
BF-0010376444 2022-03-03 - Annual Report Annual Report 2022
0007327538 2021-05-10 - Annual Report Annual Report 2021
0007002938 2020-10-16 - Annual Report Annual Report 2020
0006498583 2019-03-27 - Annual Report Annual Report 2019
0006191787 2018-05-30 - Annual Report Annual Report 2018
0005931976 2017-09-21 - Annual Report Annual Report 2016
0005931982 2017-09-21 - Annual Report Annual Report 2017
See something incorrect or outdated?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