HOWARD-ADAM CORP.
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | HOWARD-ADAM CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Nov 1974 |
Business ALEI: | 0022757 |
Annual report due: | 07 Nov 2025 |
Business address: | 2542 ALBANY AVENUE, WEST HARTFORD, CT, 06117, United States |
Mailing address: | ADAM FISHMAN 2542 ALBANY AVE, W HARTFORD, CT, United States, 06117 |
ZIP code: | 06117 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | fishmanad@yahoo.com |
NAICS
445320 Beer, Wine, and Liquor RetailersThis industry comprises establishments primarily engaged in retailing packaged alcoholic beverages, such as ale, beer, wine, and liquor. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
adam fishman | Agent | 2542 albany ave, West Hartford, CT, 06117, United States | 2542 albany ave, West Hartford, CT, 06117, United States | +1 860-685-1600 | fishmanad@yahoo.com | 31 Guernsey Ln, Avon, CT, 06001-2104, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MYRA FISHMAN | Officer | 2542 ALBANY AVENUE, WEST HARTFORD, CT, 06117, United States | 77 2ND AVENUE, WESTBROOK, CT, 06498, United States |
ADAM J. FISHMAN | Officer | 2542 ALBANY AVENUE, WEST HARTFORD, CT, 06117, United States | 31 GUERNSEY LANE, AVON, CT, 06001, United States |
HOWARD FISHMAN | Officer | 2542 ALBANY AVE, WEST HARTFORD, CT, 06117, United States | 12 KINGS HIGHWAY, CONNECTICUT, CHESTER, CT, 06412, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012342239 | 2024-10-15 | - | Annual Report | Annual Report | - |
BF-0011087182 | 2023-10-13 | - | Annual Report | Annual Report | - |
BF-0010189509 | 2022-10-24 | - | Annual Report | Annual Report | 2022 |
BF-0009823848 | 2021-10-08 | - | Annual Report | Annual Report | - |
0007237678 | 2021-03-17 | - | Annual Report | Annual Report | 2018 |
0007237687 | 2021-03-17 | - | Annual Report | Annual Report | 2019 |
0007237694 | 2021-03-17 | - | Annual Report | Annual Report | 2020 |
0005997664 | 2018-01-08 | - | Annual Report | Annual Report | 2017 |
0005997662 | 2018-01-08 | - | Annual Report | Annual Report | 2016 |
0005997673 | 2018-01-08 | - | Change of Agent Address | Agent Address Change | - |
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