BRIDGEVIEW MORTGAGE CORP.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | BRIDGEVIEW MORTGAGE CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Mar 2006 |
Branch of: | BRIDGEVIEW MORTGAGE CORP., NEW YORK (Company Number 2902444) |
Business ALEI: | 0852214 |
Annual report due: | 10 Mar 2026 |
Business address: | 1200 HEMPSTEAD TPKE., FRANKLIN SQUARE, NY, 11010, United States |
Mailing address: | 1200 HEMPSTEAD TPKE., FRANKLIN SQUARE, NY, United States, 11010 |
Place of Formation: | NEW YORK |
E-Mail: | atorres@bridgeviewcorp.com |
NAICS
522292 Real Estate CreditThis U.S. industry comprises establishments primarily engaged in lending funds with real estate as collateral. Learn more at the U.S. Census Bureau
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | atorres@bridgeviewcorp.com |
Name | Role | Business address | Residence address |
---|---|---|---|
ARTURO TORRES | Officer | 1200 HEMPSTEAD TPKE., FRANKLIN SQUARE, NY, 11010, United States | 15 Janes Lane, Lloyd Harbor, NY, 11743, United States |
CHRISTOPHER SIOUKAS | Officer | 1200 HEMPSTEAD TPKE., FRANKLIN SQUARE, NY, 11010, United States | 171 EUSTON ROAD, GARDEN CITY, NY, 11530, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ARTURO TORRES | Director | 1200 HEMPSTEAD TPKE., FRANKLIN SQUARE, NY, 11010, United States | 15 Janes Lane, Lloyd Harbor, NY, 11743, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012975782 | 2025-02-24 | - | Annual Report | Annual Report | - |
BF-0012144383 | 2024-02-28 | - | Annual Report | Annual Report | - |
BF-0011410003 | 2023-02-08 | - | Annual Report | Annual Report | - |
BF-0010379497 | 2022-02-22 | - | Annual Report | Annual Report | 2022 |
0007336245 | 2021-05-14 | - | Annual Report | Annual Report | 2021 |
0007062868 | 2021-01-13 | - | Annual Report | Annual Report | 2012 |
0007062879 | 2021-01-13 | - | Annual Report | Annual Report | 2019 |
0007062880 | 2021-01-13 | - | Annual Report | Annual Report | 2020 |
0007062873 | 2021-01-13 | - | Annual Report | Annual Report | 2015 |
0007062876 | 2021-01-13 | - | 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