Search icon

H GROUP PARTNERS, INC.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: H GROUP PARTNERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 27 Sep 2010
Business ALEI: 1016291
Business address: 400 RIDGEWOOD AVE, GLEN ELLYN, IL, 60137, United States
Mailing address: 400 RIDGEWOOD AVE, GLEN ELLYN, IL, United States, 60137
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: bruce.horton@gmail.com

Industry & Business Activity

NAICS

524298 All Other Insurance Related Activities

This U.S. industry comprises establishments primarily engaged in providing insurance services on a contract or fee basis (except insurance agencies and brokerages, claims adjusting, and third party administration). Insurance advisory services, insurance actuarial services, and insurance ratemaking services are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of H GROUP PARTNERS, INC., NEW YORK 4780517 NEW YORK

Agent

Name Role Business address Mailing address E-Mail Residence address
BRUCE A. HORTON Agent 400 RIDGEWOOD AVE, GLEN ELLYN, IL, 60137, United States 400 RIDGEWOOD AVE, GLEN ELLYN, CT, 60137, United States bruce.horton@gmail.com 400 RIDGEWOOD AVE, GLEN ELLYN, CT, 60137, United States

Officer

Name Role Business address E-Mail Residence address
BRUCE A. HORTON Officer 400 RIDGEWOOD AVE, GLEN ELLYN, IL, 60137, United States bruce.horton@gmail.com 400 RIDGEWOOD AVE, GLEN ELLYN, CT, 60137, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012212036 2023-11-09 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011924306 2023-08-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006996039 2020-10-05 - Annual Report Annual Report 2020
0006618219 2019-08-08 - Annual Report Annual Report 2019
0006255335 2018-10-04 - Annual Report Annual Report 2018
0006244338 2018-09-10 - Annual Report Annual Report 2017
0006244337 2018-09-10 - Annual Report Annual Report 2016
0005929038 2017-09-18 - Annual Report Annual Report 2015
0005166911 2014-08-18 - Annual Report Annual Report 2014
0004922073 2013-08-13 - Annual Report Annual Report 2013
See something incorrect or outdated?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