THE HOME MORTGAGE GROUP, LLC

Entity Name: | THE HOME MORTGAGE GROUP, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 04 Oct 2007 |
Business ALEI: | 0914723 |
Annual report due: | 03 Oct 2008 |
Business address: | 4 OXFORD RD, MILFORD, CT, 06460 |
Mailing address: | No information provided |
ZIP code: | 06460 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
PATRICK W. FRAZIER ESQ. | Agent | 2830 WHITNEY AVE, UPPER 2ND, HAMDEN, CT, 06518, United States | 2558 WHITNEY AVE., HAMDEN, CT, 06518, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CARMELA HAGGERTY | Officer | 45 HITCHING POST LANE, MILFORD, CT, 06460, United States | 45 HITCHING POST LANE, MILFORD, CT, 06460, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | TMH FINANCIAL, LLC | THE HOME MORTGAGE GROUP, LLC | 2008-03-05 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010667328 | 2022-07-05 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010542710 | 2022-04-05 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003637851 | 2008-03-05 | - | Amendment | Amend Name | - |
0003549993 | 2007-10-04 | - | Business Formation | Certificate of Organization | - |
This company hasn't received any reviews.
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