CIRCLE MORTGAGE CORPORATION
BranchDate of last update: 07 Apr 2025. Data updated weekly.
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 |
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 | Business address | Phone | 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 |
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 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 |
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