HRA BROKERAGE SERVICES, INC.
HeadquarterDate of last update: 28 Apr 2025. Data updated weekly.
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 |
NAICS
524210 Insurance Agencies and BrokeragesThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HRA BROKERAGE SERVICES, INC., NEW YORK | 1402682 | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | HARTFORD REALTY ADVISORS, INC. | HRA BROKERAGE SERVICES, INC. | 1987-05-27 |
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 |
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