GAROFALO MORTGAGE CORPORATION
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | GAROFALO MORTGAGE CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 09 Jan 2009 |
Branch of: | GAROFALO MORTGAGE CORPORATION, NEW YORK (Company Number 1429094) |
Business ALEI: | 0959517 |
Annual report due: | 09 Jan 2012 |
Business address: | 44 PALEN RD, HOPEWELL JUNCTION, NY, 12533 |
Place of Formation: | NEW YORK |
E-Mail: | scott@mortgageprograms.com |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | scott@mortgageprograms.com |
Name | Role | Business address | Residence address |
---|---|---|---|
SCOTT R. KUESTER | Officer | 44 PALEN RD, HOPEWELL JUNCTION, NY, 12533, United States | 44 PALEN ROAD, HOPEWELL JCT, NY, 12533, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011010441 | 2022-09-20 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010637231 | 2022-06-13 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004326011 | 2011-02-16 | - | Annual Report | Annual Report | 2011 |
0004120817 | 2010-01-28 | - | Annual Report | Annual Report | 2010 |
0003842816 | 2009-01-09 | - | Business Registration | Certificate of Authority | - |
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