Search icon

HOWARD-ADAM CORP.

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

Company Details

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

Industry & Business Activity

NAICS

445320 Beer, Wine, and Liquor Retailers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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 -
See something incorrect or outdated?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