Entity Name: | ACE MENTOR PROGRAM OF CONNECTICUT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Nov 2001 |
Business ALEI: | 0696429 |
Annual report due: | 15 Nov 2025 |
Mailing address: | P.O. BOX 103, BERLIN, CT, United States, 06037 |
Business address: | 120 Huyshope Avenue, Hartford, CT, 06106, United States |
ZIP code: | 06106 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | mloitz@comcast.net |
NAICS
813920 Professional OrganizationsThis industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN SCHEIB | Director | 500 PLAZA MIDDLESEX, NORTHEAST COLLABORATIVE ARCHITECTS, MIDDLETOWN, CT, 06457, United States | 64 BLUE RIDGE DRIVE, SOUTH WUNDSOR, CT, 06074, United States |
FREDERICK HEDBERG | Director | One State Street, Hartford, CT, 06103, United States | 376 ROCKWOOD DRIVE, SOUTHINGTON, CT, 06489, United States |
ROBERT AMATULI | Director | 34 Sequassen Street, Suite 200, HARTFORD, CT, 06106, United States | 66 PAPER CHASE, SOUTH WINDSOR, CT, 06074, United States |
Andrew Barnett | Director | 980 Chapel St, New Haven, CT, 06510-2515, United States | 12 Academy Street New Haven, CT 06511, , Unit 3B, New Haven, CT, 06511, United States |
Daniel Thornton | Director | 120 Huyshope Ave, Ste 400, Hartford, CT, 06106-2847, United States | 38 Brunswick Ave, West Hartford, CT, 06107-1711, United States |
Ryan Osak | Director | 208A New London Turnpike, Glastonbury, CT, 06033, United States | 17 Tabshey Ct, Wethersfield, CT, 06109, United States |
CHRISTOPHER CARDANY | Director | 555 LONG WHARF DRIVE, NEW HAVEN, CT, 06511, United States | 221 Trumbull St, Apt 2004, Hartford, CT, 06103-1525, United States |
STEVE KRAWCZYNSKI | Director | 10 TALCOTT NOTCH RD, FARMINGTON, CT, 06032, United States | 19 PINNACLE RD, Farmington, CT, 06032-0000, United States |
JOEL SMITH | Director | 26 PINE STREET, OXFORD, CT, 06478, United States | 271 FAIRFIELD AVENUE, BRIDGEPORT, CT, 06604, United States |
Chris Fryxell | Director | 35A Robert Jackson Way, Plainville, CT, 06062, United States | 31 Eagle Ridge Dr, Essex, CT, 06426-1330, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
M. DEAN MONTGOMERY | Agent | BENTLEY, MOSHER, BABSON & LAMBERT, 321 RAILROAD AVE., P.O. BOX 788, GREENWICH, CT, 06836, United States | +1 203-629-2424 | marial@bvhis.com | 18 FLYING CLOUD RD, STAMFORD, CT, 06902, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
STEVEN KOLODZIEJ | Officer | 20 Waterbury Rd, Prospect, CT, 06712-1215, United States | 95 Harris Drive Newington, CT 06111, Newington, CT, 06111, United States |
MARIA LOITZ | Officer | 206 WEST NEWBERRY ROAD, BLOOMFIELD, CT, 06002, United States | 701 SHUTTLE MEADOW DRIVE, NEW BRITAIN, CT, 06052, United States |
ALEXANDER MURPHY | Officer | 1583 Post Road, Fairfield, NY, 06824, United States | 34 SMITH STREET, FAIRFIELD, CT, 06824, United States |
Daniel Thornton | Officer | 120 Huyshope Ave, Ste 400, Hartford, CT, 06106-2847, United States | 38 Brunswick Ave, West Hartford, CT, 06107-1711, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012228586 | 2024-11-15 | - | Annual Report | Annual Report | - |
BF-0012474835 | 2023-12-14 | - | Annual Report | Annual Report | - |
BF-0010416186 | 2022-11-16 | - | Annual Report | Annual Report | 2022 |
BF-0009824800 | 2021-11-15 | - | Annual Report | Annual Report | - |
0007050840 | 2021-01-04 | - | Annual Report | Annual Report | 2020 |
0006716178 | 2020-01-08 | - | Annual Report | Annual Report | 2019 |
0006283288 | 2018-11-27 | - | Annual Report | Annual Report | 2018 |
0006133743 | 2018-03-22 | - | Annual Report | Annual Report | 2017 |
0005716994 | 2016-12-12 | - | Annual Report | Annual Report | 2016 |
0005447753 | 2015-12-16 | - | Annual Report | Annual Report | 2015 |
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