Search icon

FAMILIAR MORTGAGE SERVICES INC

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: FAMILIAR MORTGAGE SERVICES INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Mar 2021
Business ALEI: 1385022
Annual report due: 30 Mar 2026
Business address: 2 Trap Falls Road, Shelton, CT, 06484, United States
Mailing address: 2 Trap Falls Road, 509, Shelton, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: ANAT0828@GMAIL.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

Links between entities

Type Company Name Company Number State
Headquarter of FAMILIAR MORTGAGE SERVICES INC, NEW YORK 6437362 NEW YORK

Director

Name Role Business address Phone E-Mail Residence address
ANA T PLAZA Director 205 DEACON STREET, BRIDGEPORT, CT 06607, BRIDGEPORT, CT, 06607, United States +1 561-235-2113 sharon@bernardlawgrp.com 205 DEACON STREET, BRIDGEPORT, CT, 06607, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANA T PLAZA Agent 205 DEACON STREET, BRIDGEPORT, CT, 06607, United States 205 DEACON STREET, BRIDGEPORT, CT, 06607, United States +1 561-235-2113 sharon@bernardlawgrp.com 205 DEACON STREET, BRIDGEPORT, CT, 06607, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013149097 2025-02-28 - Annual Report Annual Report -
BF-0012338524 2024-02-29 - Annual Report Annual Report -
BF-0011095560 2023-02-28 - Annual Report Annual Report -
BF-0011610274 2023-01-03 2023-01-03 Change of Business Address Business Address Change -
BF-0010240212 2022-03-09 - Annual Report Annual Report 2022
0007302142 2021-04-19 - Change of Business Address Business Address Change -
0007268861 2021-03-30 2021-03-30 First Report Organization and First Report -
0007268848 2021-03-30 2021-03-30 Business Formation Certificate of Incorporation -
See something incorrect or outdated?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