Search icon

FREDERICK M. WARD COMPANY,THE

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

Company Details

Entity Name: FREDERICK M. WARD COMPANY,THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 May 1911
Business ALEI: 0018181
Annual report due: 27 May 2025
Mailing address: PO BOX 340, NO HAVEN, CT, United States, 06473
Business address: 299 Washington Avenue, Hamden, CT, 06518, United States
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: JGCLLC@SNET.NET

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EUGENE A. COFRANCESCO Agent 193 STATE STREET, NORTH HAVEN, CT, 06473, United States 193 STATE STREET, NORTH HAVEN, CT, 06473, United States +1 203-623-1171 gene@northhaveninsurance.com 27 NORTH HUMISTON DRIVE, BETHANY, CT, 06524, United States

Director

Name Role Business address Phone E-Mail Residence address
EUGENE A. COFRANCESCO Director 193 STATE STREET, NORTH HAVEN, CT, 06473, United States +1 203-623-1171 gene@northhaveninsurance.com 27 NORTH HUMISTON DRIVE, BETHANY, CT, 06524, United States

Officer

Name Role Business address Phone E-Mail Residence address
EUGENE A. COFRANCESCO Officer 193 STATE STREET, NORTH HAVEN, CT, 06473, United States +1 203-623-1171 gene@northhaveninsurance.com 27 NORTH HUMISTON DRIVE, BETHANY, CT, 06524, United States
ALYSSA COFRANCESCO Officer 193 STATE STREET, NORTH HAVEN, CT, 06477, United States - - 176 BEACON HILL COMMON, BEACON FALLS, CT, 06403, United States
ANGELA NIELSEN Officer 193 STATE STREET, NORTH HAVEN, CT, 06473, United States - - 68 OAK RIDGE DRIVE, STE 1, BETHANY, CT, 06524, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013297962 2025-01-22 2025-01-22 Change of Business Address Business Address Change -
BF-0012342792 2024-07-12 - Annual Report Annual Report -
BF-0011090405 2023-05-12 - Annual Report Annual Report -
BF-0010254495 2022-05-04 - Annual Report Annual Report 2022
0007307863 2021-04-23 - Annual Report Annual Report 2021
0007307871 2021-04-23 - Interim Notice Interim Notice -
0007307854 2021-04-23 - Annual Report Annual Report 2020
0006554612 2019-05-09 - Annual Report Annual Report 2019
0006276774 2018-11-14 - Interim Notice Interim Notice -
0006173973 2018-05-02 - Annual Report Annual Report 2018

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005001851 Active OFS 2021-06-17 2026-06-17 ORIG FIN STMT

Parties

Name FREDERICK M. WARD COMPANY,THE
Role Debtor
Name THE GUILFORD SAVINGS BANK
Role Secured Party
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