Search icon

CORNERSTONE MORTGAGE LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CORNERSTONE MORTGAGE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Nov 2006
Business ALEI: 0880203
Annual report due: 31 Mar 2026
Business address: 455 Boston Post Rd, Old Saybrook, CT, 06475, United States
Mailing address: PO BOX 564, OLD LYME, CT, United States, 06371
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: cynthia@ctcsloans.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 Mailing address Phone E-Mail Residence address
CYNTHIA BAHL Agent 455 Boston Post Rd, Suite 201A, Old Saybrook, CT, 06475, United States PO Box 564, OLD LYME, CT, 06371, United States +1 860-581-0597 cynthia@ctcsloans.com CONNECTICUT, 150-1 MITCHELL HILL RD, LYME, CT, 06371, United States

Officer

Name Role Business address Phone E-Mail Residence address
CYNTHIA BAHL Officer 56 PLAINS RD, ESSEX, CT, 06426, United States +1 860-581-0597 cynthia@ctcsloans.com CONNECTICUT, 150-1 MITCHELL HILL RD, LYME, CT, 06371, United States

History

Type Old value New value Date of change
Name change CORNERSTONE MORTGAGE, LLC CORNERSTONE MORTGAGE LLC 2015-05-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012980350 2025-01-30 - Annual Report Annual Report -
BF-0012213344 2024-01-03 - Annual Report Annual Report -
BF-0011416054 2023-01-16 - Annual Report Annual Report -
BF-0010329532 2022-03-24 - Annual Report Annual Report 2022
0007206511 2021-03-05 - Annual Report Annual Report 2021
0006833460 2020-03-16 - Annual Report Annual Report 2020
0006423313 2019-03-05 - Annual Report Annual Report 2019
0006226519 2018-08-02 - Annual Report Annual Report 2018
0005954087 2017-10-25 - Annual Report Annual Report 2017
0005694393 2016-11-11 - Annual Report Annual Report 2016
See something incorrect or outdated?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