Search icon

MID-ISLAND MORTGAGE CORP.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MID-ISLAND MORTGAGE CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 14 Oct 2008
Branch of: MID-ISLAND MORTGAGE CORP., NEW YORK (Company Number 119609)
Business ALEI: 0952448
Annual report due: 14 Oct 2025
Business address: 900 Merchants Concourse, Westbury, NY, 11590, United States
Mailing address: 900 Merchants Concourse, Suite #112, Westbury, NY, United States, 11590
Place of Formation: NEW YORK
E-Mail: lporter@mortgagecorp.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
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
LOUIS J. BOTTARI Officer 400 WEST CUMMINGS PARK, SUITE 5800, WOBURN, MA, 01801, United States 84 ARLINGTON STREET, WINCHESTER, MA, 01890, United States
LYNN PORTER Officer 900 MERCHANTS CONCOURSE, SUITE #112, WESTBURY, NY, 11590, United States 15 JESSUP LANE, WESTHAMPTON BEACH, NY, 11978, United States
JOAN F. CELLA Officer 900 MERCHANTS CONCOURSE, SUITE #112, WESTBURY, NY, 11590, United States 73 OLD POST ROAD, SETAUKET, NY, 11733, United States

Director

Name Role Business address Residence address
LOUIS J. BOTTARI Director 400 WEST CUMMINGS PARK, SUITE 5800, WOBURN, MA, 01801, United States 84 ARLINGTON STREET, WINCHESTER, MA, 01890, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012287427 2024-10-09 - Annual Report Annual Report -
BF-0011289190 2023-09-27 - Annual Report Annual Report -
BF-0010331191 2022-10-04 - Annual Report Annual Report 2022
BF-0010464521 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009818866 2021-09-27 - Annual Report Annual Report -
0007008978 2020-10-27 - Annual Report Annual Report 2020
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006665353 2019-10-23 - Annual Report Annual Report 2019
0006656714 2019-10-07 2019-10-07 Change of Agent Agent Change -

CFPB Complaint

Complaint Id Date Received Issue Product
3414311 2019-10-22 Struggling to pay mortgage Mortgage
Issue Struggling to pay mortgage
Timely Yes
Company MID-ISLAND MORTGAGE CORP.
Product Mortgage
Sub Product FHA mortgage
Date Received 2019-10-22
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2019-10-25
Complaint What Happened Earlier this year I fell behind on my mortgage payments. For the past few moths I have been trying to work with the bank on a loan modification. First after receiving the letter that my application was complete and no foreclosure proceedings would be initiated, I received a letter from a law firm stating they were starting foreclosure proceedings. I mailed the law firm a letter as well as calling them and have not received a response. I have been submitting the requested documents as they ask. The documentation the bank has been requesting is repetitive in nature and they wast things explained that I have already explained. They seem to be dragging this out on purpose. I have been trying to contact someone at the bank without success. I have left voicemail messages and emails without any callback or reply. The only person I was able to get on the phone on Friday XX/XX/XXXX stated that they are not authorized to speak to me. However they were helpful in giving me phone numbers for FHA. The only contact I have have had with the bank is when they send letters asking for more documentation. The latest documentation they requested by letter was received by me in early XXXX and dated XX/XX/2019 giving me 30 days to comply. I sent the requested documents certified mail which was received by them on XX/XX/XXXX according to the postal service. Then, this past Sunday XX/XX/XXXX a strange man showed up at my house around noontime, banged on the door which frightened my wife and XXXX small children. I came running and found that it was a man stating that he was there on behalf of the bank to check the property and take pictures. This seemed like harassment or intimidation on behalf of the bank to me. In this day and age of more frequent home invasions and child abductions, this really frightened my wife. I have attached relevant documents, but this is not all the documents I have or have provided for the bank. I have sent the required forms as well as bank statements, pay stubs, spreadsheets detailing my families expenses, HSA tax form and document from health insurance detailing our high deductible plan. I can provide further detail and documentation if you require. Mid Island Mortgage Corp XXXX XX/XX/XXXXXXXX XXXX, NJ XXXX I have been leaving messages with XXXX @ XXXX email Miss XXXX @ XXXX XXXX
Consumer Consent Provided Consent provided
1078217 2014-10-20 Loan servicing, payments, escrow account Mortgage
Tags Older American
Issue Loan servicing, payments, escrow account
Timely Yes
Company MID-ISLAND MORTGAGE CORP.
Product Mortgage
Sub Product Reverse mortgage
Date Received 2014-10-20
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2014-10-24
Consumer Consent Provided N/A

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Griswold 53 MECHANIC ST 26/11/7// 0.31 1530 Source Link
Acct Number W0428900
Assessment Value $109,690
Appraisal Value $156,700
Land Use Description SINGLE FAMILY
Zone BR
Neighborhood 0040
Land Assessed Value $30,940
Land Appraised Value $44,200

Parties

Name LADEN KIMBERLY A
Sale Date 2018-07-13
Sale Price $147,000
Name VALVERDE STEVE J
Sale Date 2016-01-20
Sale Price $70,000
Name HOUSING & URBAN DEVELOP
Sale Date 2015-04-21
Name MID-ISLAND MORTGAGE CORP.
Sale Date 2014-12-11
Name DUCHAINEAU KRISTAN L
Sale Date 2003-05-08
West Haven 13 FENWICK ST 64/308/// 0.12 16055 Source Link
Acct Number 00013914
Assessment Value $201,320
Appraisal Value $287,600
Land Use Description Single Fam MDL-01
Zone R2
Land Assessed Value $59,010
Land Appraised Value $84,300

Parties

Name STAFFORD JUANITA C
Sale Date 2014-12-23
Sale Price $155,000
Name MML REAL ESTATE LLC
Sale Date 2014-07-16
Name MINER JOSEPH
Sale Date 2014-07-01
Sale Price $72,000
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION
Sale Date 2014-06-24
Name MID-ISLAND MORTGAGE CORP.
Sale Date 2014-03-10
Bloomfield 104 PARK AVE R11//155// 0.37 3955 Source Link
Acct Number R04072
Assessment Value $239,540
Appraisal Value $342,200
Land Use Description Single Family
Zone R-10
Neighborhood 30
Land Appraised Value $45,200

Parties

Name FITZWILLIAM CRYSTAL
Sale Date 2022-03-16
Sale Price $337,000
Name REID ANDREA NICOLE
Sale Date 2021-06-23
Sale Price $145,000
Name MID-ISLAND MORTGAGE CORP.
Sale Date 2020-10-27
Name KINLAW ELSIE V MOORE
Sale Date 2008-12-18
Sale Price $140,000
Name WELLS FARGO BANK NA TR
Sale Date 2008-02-19
South Windsor 21 AMATO DRIVE #L 16/20//21L/ - 4377 Source Link
Acct Number 02700021L
Assessment Value $126,300
Appraisal Value $180,400
Land Use Description Condo
Zone MFA

Parties

Name FLUET NICHOLAS P
Sale Date 2013-07-01
Sale Price $120,000
Name SECRETARY OF HOUSING & URBAN DEV
Sale Date 2013-04-25
Name MID-ISLAND MORTGAGE CORP.
Sale Date 2011-11-22
Name JANTY JEANNE L
Sale Date 2009-01-02
Sale Price $189,900
Name TB VENTURES, L.L.C.
Sale Date 2008-08-27
Sale Price $147,500
Manchester 14 STEPHEN STREET 109/5240/14// 0.21 15159 Source Link
Acct Number 524000014
Assessment Value $175,300
Appraisal Value $250,300
Land Use Description Single Family
Zone RA
Neighborhood 50
Land Assessed Value $38,500
Land Appraised Value $55,000

Parties

Name CHATEAU COLIN T
Sale Date 2022-06-27
Sale Price $320,000
Name LUTZ KARL JACOB
Sale Date 2018-11-21
Sale Price $223,000
Name HB DEVELOPER, LLC
Sale Date 2017-06-15
Sale Price $117,000
Name SECRETARY OF HOUSING & URBAN DEVELOPMENT
Sale Date 2017-02-08
Name MID-ISLAND MORTGAGE CORP.
Sale Date 2015-04-28
West Haven 18 PETER LA 5/162/// 0.15 983 Source Link
Acct Number 00007806
Assessment Value $199,360
Appraisal Value $284,800
Land Use Description Single Fam MDL-01
Zone R2
Land Assessed Value $83,020
Land Appraised Value $118,600

Parties

Name OLIVEIRA JOSE & ELINA
Sale Date 2018-02-05
Sale Price $130,000
Name HOUSING AND URBAN DEVELOPMENT SEC OF
Sale Date 2017-10-23
Name MID-ISLAND MORTGAGE CORP.
Sale Date 2016-06-09
Name MCGRATH KYLE & MARACANTONI LENA AS TC
Sale Date 2011-06-30
Sale Price $175,000
Name COVEY MARTHA
Sale Date 2009-07-10
Sale Price $205,000
New Milford 25 FLOWER HILL RD 18/4/30// 0.47 3081 Source Link
Acct Number 006179
Assessment Value $179,540
Appraisal Value $256,500
Land Use Description Single Family
Zone R20
Neighborhood R090

Parties

Name ABAD JOSE L GUALLPA
Sale Date 2022-12-21
Sale Price $347,500
Name SECRETARY OF HOUSING + URBAN DEV
Sale Date 2022-10-07
Name MID-ISLAND MORTGAGE CORP.
Sale Date 2019-11-15
Name ROHRS KURT + RIZZO VIOLET
Sale Date 2014-07-11
Sale Price $246,000
Name ALFERI IGNAZIO + JULIE
Sale Date 2004-02-13
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