Search icon

HRA BROKERAGE SERVICES, INC.

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

Company Details

Entity Name: HRA BROKERAGE SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Feb 1985
Business ALEI: 0165874
Annual report due: 13 Feb 2026
Business address: ONE HARTFORD PLAZA, HARTFORD, CT, 06155, United States
Mailing address: ONE HARTFORD PLAZA HO-1-09, HARTFORD, CT, United States, 06155
ZIP code: 06155
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 2000
E-Mail: corporateannualreports.law@thehartford.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

Links between entities

Type Company Name Company Number State
Headquarter of HRA BROKERAGE SERVICES, INC., NEW YORK 1402682 NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
TERENCE SHIELDS Officer ONE HARTFORD PLAZA, HARTFORD, CT, 06155, United States ONE HARTFORD PLAZA, HARTFORD, CT, 06155, United States
KATHLEEN E JORENS Officer ONE HARTFORD PLAZA, HARTFORD, CT, 06155, United States ONE HARTFORD PLAZA, HARTFORD, CT, 06155, United States

Director

Name Role Business address Residence address
KATHLEEN E JORENS Director ONE HARTFORD PLAZA, HARTFORD, CT, 06155, United States ONE HARTFORD PLAZA, HARTFORD, CT, 06155, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0751482 REAL ESTATE BROKER INACTIVE - 2005-04-01 2015-04-01 2016-03-31

History

Type Old value New value Date of change
Name change HARTFORD REALTY ADVISORS, INC. HRA BROKERAGE SERVICES, INC. 1987-05-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012906615 2025-01-20 - Annual Report Annual Report -
BF-0013273610 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012050214 2024-01-16 - Annual Report Annual Report -
BF-0011079311 2023-01-16 - Annual Report Annual Report -
BF-0010231042 2022-01-24 - Annual Report Annual Report 2022
0007065679 2021-01-18 - Annual Report Annual Report 2021
0006729043 2020-01-21 - Annual Report Annual Report 2020
0006312458 2019-01-08 - Annual Report Annual Report 2019
0005993807 2018-01-02 - Annual Report Annual Report 2018
0005738467 2017-01-12 - Annual Report Annual Report 2017
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