CORNERSTONE MORTGAGE LLC
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
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 | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CORNERSTONE MORTGAGE, LLC | CORNERSTONE MORTGAGE LLC | 2015-05-11 |
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 |
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