COMPLETE HOME MORTGAGE CORP.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | COMPLETE HOME MORTGAGE CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 30 Nov 2005 |
Branch of: | COMPLETE HOME MORTGAGE CORP., NEW YORK (Company Number 2476686) |
Business ALEI: | 0841254 |
Annual report due: | 30 Nov 2007 |
Business address: | 740 VETERANS MEMORIAL HIGHWAY SUITE 200, HAUPPAUGE, NY, 11788 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN KOUIMANIS | Officer | 535 BROADHOLLOW ROAD, STE. B9, MELVILLE, NY, 11747, United States | 29 BUCKINGHAM DRIVE, HOLBROOK, NY, 11741, United States |
GLENN DUBE | Officer | 535 BROADHOLLOW ROAD, SUITE B9, MELVILLE, NY, 11747, United States | 2 PATRICIOU CT, EAST NORTHPORT, NY, 11731, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010496348 | 2022-03-04 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007379686 | 2021-06-17 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003340510 | 2006-11-27 | - | Annual Report | Annual Report | 2006 |
0003049817 | 2005-11-30 | - | Business Registration | Certificate of Authority | - |
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