Entity Name: | ACHIEVE HARTFORD], INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 21 Nov 2002 |
Business ALEI: | 0731992 |
Annual report due: | 21 Nov 2024 |
Business address: | 1429 Park Street, HARTFORD, CT, 06106, United States |
Mailing address: | 1429 Park Street, 114, HARTFORD, CT, United States, 06106 |
ZIP code: | 06106 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | cmarcelli@achievehartford.org |
NAICS
624190 Other Individual and Family ServicesThis industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, or persons with intellectual and/or developmental disabilities). Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Christopher Marcelli | Agent | 1429 Park Street, 114, HARTFORD, CT, 06106, United States | +1 203-217-1716 | cmxmarcelli@gmail.com | 400 Cold Spring Rd, 504, Rocky Hill, CT, 06067, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Christopher Marcelli | Director | 1429 Park Street, 114, HARTFORD, CT, 06106, United States | +1 203-217-1716 | cmxmarcelli@gmail.com | 400 Cold Spring Rd, 504, Rocky Hill, CT, 06067, United States |
JAMES BEDARD | Director | RVI Group, 201 Broad Street, 6th floor, 185 ASYLUM STREET, Stamford, CT, 06901, United States | - | - | 288 Great Pond Rd, South Glastonbury, CT, 06073-3102, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES BEDARD | Officer | RVI Group, 201 Broad Street, 6th floor, 185 ASYLUM STREET, Stamford, CT, 06901, United States | 288 Great Pond Rd, South Glastonbury, CT, 06073-3102, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | HARTFORD EDUCATION FOUNDATION, INC. | ACHIEVE HARTFORD], INC. | 2009-05-19 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011274331 | 2023-11-21 | - | Annual Report | Annual Report | - |
BF-0009940043 | 2023-01-30 | - | Annual Report | Annual Report | - |
BF-0010797697 | 2023-01-30 | - | Annual Report | Annual Report | - |
BF-0008101650 | 2023-01-30 | - | Annual Report | Annual Report | 2019 |
BF-0008101649 | 2023-01-30 | - | Annual Report | Annual Report | 2018 |
BF-0008101652 | 2023-01-30 | - | Annual Report | Annual Report | 2020 |
BF-0008101651 | 2023-01-27 | - | Annual Report | Annual Report | 2017 |
0006770419 | 2020-01-30 | 2020-01-30 | Change of Business Address | Business Address Change | - |
0006189946 | 2018-05-24 | 2018-05-24 | Change of Agent | Agent Change | - |
0005691464 | 2016-11-09 | - | Annual Report | Annual Report | 2013 |
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