Search icon

HOWARD FINANCIAL CORPORATION

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

Company Details

Entity Name: HOWARD FINANCIAL CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jan 1973
Business ALEI: 0024956
Annual report due: 15 Jan 2026
Business address: 105 PROSPECT AVE, WEST HARTFORD, CT, 06106, United States
Mailing address: 105 PROSPECT AVENUE, WEST HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: GPHHOWARDFINANCIAL@GMAIL.COM

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
GREGORY P HOWARD Agent 105 PROSPECT AVE, WEST HARTFORD, CT, 06106, United States 105 PROSPECT AVE, WEST HARTFORD, CT, 06106, United States +1 860-805-4676 GPHHOWARDFINANCIAL@GMAIL.COM 39 MILLS LANE, BLOOMFIELD, CT, 06002, United States

Officer

Name Role Business address Residence address
MICHAEL HOWARD Officer 105 PROSPECT AVE, WEST HARTFORD, CT, 06106, United States 32 BRUNSWICK AVE, WEST HARTFORD, CT, 06107, United States
GREG HOWARD Officer 105 PROSPECT AVE, WEST HARTFORD, CT, 06106, United States 39 MILLS LANE, BLOOMFIELD, CT, 06002, United States

History

Type Old value New value Date of change
Name change JEROME E. HOWARD C.L.U. & ASSOCIATES, INC. HOWARD FINANCIAL CORPORATION 1981-10-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012898403 2025-01-15 - Annual Report Annual Report -
BF-0012340603 2024-07-24 - Annual Report Annual Report -
BF-0011089800 2023-02-13 - Annual Report Annual Report -
BF-0010550767 2022-04-15 - Annual Report Annual Report -
BF-0009805263 2022-04-05 - Annual Report Annual Report -
0006956134 2020-07-31 - Annual Report Annual Report 2020
0006546235 2019-04-29 - Annual Report Annual Report 2017
0006546239 2019-04-29 - Annual Report Annual Report 2018
0006546232 2019-04-29 - Annual Report Annual Report 2016
0006546230 2019-04-29 - Annual Report Annual Report 2015
See something incorrect or outdated?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