Search icon

CIRCLE MORTGAGE CORPORATION

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

Company Details

Entity Name: CIRCLE MORTGAGE CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Sub status: Admin Dissolution Initiated
Date Formed: 21 Nov 2005
Branch of: CIRCLE MORTGAGE CORPORATION, NEW YORK (Company Number 2038273)
Business ALEI: 0840241
Annual report due: 21 Nov 2023
Business address: 500 MAMARONECK AVE SUITE 320 SUITE 320, HARRISON, NY, 10528, United States
Mailing address: 500 MAMARONECK AVE SUITE 320 SUITE 320, HARRISON, NY, United States, 10528
Place of Formation: NEW YORK
E-Mail: dale@circlemortgagegroup.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 Business address Phone E-Mail Residence address
GREGG FEBBRAIO Agent 500 MAMARONECK AVE SUITE 320 SUITE 320, HARRISON, NY, 10528, United States +1 914-422-0810 dale@circlemortgagegroup.com 16 NORTH PORCHUCK ROAD, GREENWICH, CT, 06831, United States

Officer

Name Role Business address Residence address
DALE SIEGEL Officer 500 MAMARONECK AVE SUITE 320 SUITE 320, HARRISON, NY, 10528, United States 500 MAMARONECK AVE, SUITE 320, HARRISON, NY, 10528, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013335974 2025-03-03 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0013234573 2024-12-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010248137 2022-11-21 - Annual Report Annual Report 2022
BF-0009824048 2021-12-03 - Annual Report Annual Report -
0007025208 2020-11-23 - Annual Report Annual Report 2020
0006662077 2019-10-16 - Annual Report Annual Report 2019
0006263352 2018-10-23 - Annual Report Annual Report 2016
0006263363 2018-10-23 - Annual Report Annual Report 2018
0006263349 2018-10-23 - Annual Report Annual Report 2015
0006263358 2018-10-23 - 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See something incorrect or outdated?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