Search icon

ACE MENTOR PROGRAM OF CONNECTICUT, INC.

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

Company Details

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

Industry & Business Activity

NAICS

813920 Professional Organizations

This 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

Director

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

Agent

Name Role Business address Phone E-Mail 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

Officer

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

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
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