Search icon

ACHIEVE HARTFORD], INC.

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

Company Details

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

Industry & Business Activity

NAICS

624190 Other Individual and Family Services

This 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

Agent

Name Role Business address Phone E-Mail 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

Director

Name Role Business address Phone E-Mail 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

Officer

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

History

Type Old value New value Date of change
Name change HARTFORD EDUCATION FOUNDATION, INC. ACHIEVE HARTFORD], INC. 2009-05-19

Filing

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
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